Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTEST TECHNOLOGIES LIMITED
Company Information for

ATTEST TECHNOLOGIES LIMITED

21-33 GREAT EASTERN STREET, LONDON, EC2A 3EJ,
Company Registration Number
09445883
Private Limited Company
Active

Company Overview

About Attest Technologies Ltd
ATTEST TECHNOLOGIES LIMITED was founded on 2015-02-18 and has its registered office in London. The organisation's status is listed as "Active". Attest Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATTEST TECHNOLOGIES LIMITED
 
Legal Registered Office
21-33 GREAT EASTERN STREET
LONDON
EC2A 3EJ
 
Filing Information
Company Number 09445883
Company ID Number 09445883
Date formed 2015-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB212319254  
Last Datalog update: 2024-01-09 01:54:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATTEST TECHNOLOGIES LIMITED
The following companies were found which have the same name as ATTEST TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTEST TECHNOLOGIES, LLC 600 UTTERBACK STORE ROAD GREAT FALLS VA 22066 Active Company formed on the 2015-10-01
Attest Technologies, Inc. 817 Logan Ct Sunnyvale CA 94087 Dissolved Company formed on the 1999-11-23
Attest Technologies LLC Maryland Unknown
ATTEST TECHNOLOGIES, INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Forfeited Company formed on the 2022-04-01

Company Officers of ATTEST TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
MERIWETHER BECKWITH
Director 2017-03-17
TONY HUNTER
Director 2015-06-01
JEREMY BENNETT BIDDLE KING
Director 2015-02-18
DAMIEN JOHN PATRICK LANE
Director 2015-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY HUNTER JAMGO LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2016-07-12
JEREMY BENNETT BIDDLE KING REACH2 ACADEMY TRUST Director 2015-09-01 CURRENT 2013-03-19 Active
DAMIEN JOHN PATRICK LANE EPISODE GP 2 MANAGEMENT LTD Director 2017-07-06 CURRENT 2017-07-06 Active
DAMIEN JOHN PATRICK LANE INDIGO & LIMITED Director 2017-06-16 CURRENT 2015-11-25 Active
DAMIEN JOHN PATRICK LANE LONDON MARATHON EVENTS LIMITED Director 2017-01-25 CURRENT 1980-11-17 Active
DAMIEN JOHN PATRICK LANE DEM DX LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
DAMIEN JOHN PATRICK LANE ADLUDIO LIMITED Director 2015-01-15 CURRENT 2012-09-25 Active
DAMIEN JOHN PATRICK LANE CARWOW LTD Director 2013-04-29 CURRENT 2009-12-12 Active
DAMIEN JOHN PATRICK LANE EPISODE (GP) LTD Director 2013-01-31 CURRENT 2013-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2121/03/24 STATEMENT OF CAPITAL GBP 23.759183
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-12-1512/12/23 STATEMENT OF CAPITAL GBP 23.759131
2023-12-0118/11/23 STATEMENT OF CAPITAL GBP 23.758887
2023-10-2424/10/23 STATEMENT OF CAPITAL GBP 23.755311
2023-09-1914/09/23 STATEMENT OF CAPITAL GBP 23.75435
2023-09-1107/09/23 STATEMENT OF CAPITAL GBP 23.752968
2023-08-29Current accounting period extended from 30/11/23 TO 31/12/23
2023-08-2017/08/23 STATEMENT OF CAPITAL GBP 23.752059
2023-08-1801/08/23 STATEMENT OF CAPITAL GBP 23.734308
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094458830003
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-07-14APPOINTMENT TERMINATED, DIRECTOR COLIN HALE BRYANT
2023-07-14DIRECTOR APPOINTED MR PHILIP CHOPIN
2023-06-2626/05/23 STATEMENT OF CAPITAL GBP 23.734152
2023-05-25Director's details changed for Mr Jeremy Bennett Biddle King on 2023-05-04
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM 25 Holywell Row London EC2A 4XE England
2023-05-04DIRECTOR APPOINTED MS SANA AYUB
2023-05-0125/04/23 STATEMENT OF CAPITAL GBP 23.734016
2023-04-05CESSATION OF NEW ENTERPRISE ASSOCIATES 16, LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 2023-04-04
2023-02-2820/02/23 STATEMENT OF CAPITAL GBP 23.732671
2023-02-27Second filing of capital allotment of shares GBP23.678632
2023-02-0806/02/22 STATEMENT OF CAPITAL GBP 23.678632
2023-01-1209/01/23 STATEMENT OF CAPITAL GBP 23.476903
2023-01-12SH0109/01/23 STATEMENT OF CAPITAL GBP 23.476903
2023-01-0523/12/22 STATEMENT OF CAPITAL GBP 23.476098
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05SH0123/12/22 STATEMENT OF CAPITAL GBP 23.476098
2022-12-2120/12/22 STATEMENT OF CAPITAL GBP 23.454153
2022-12-21SH0120/12/22 STATEMENT OF CAPITAL GBP 23.454153
2022-10-31SH0127/10/22 STATEMENT OF CAPITAL GBP 23.445626
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ANNE LINCOLN-GORDON
2022-09-22SH0121/09/22 STATEMENT OF CAPITAL GBP 23.445478
2022-09-1222/08/22 STATEMENT OF CAPITAL GBP 23.444454
2022-09-12SH0122/08/22 STATEMENT OF CAPITAL GBP 23.444454
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-10AP01DIRECTOR APPOINTED MRS MEGHAN LAFFEY
2022-06-01SH0131/05/22 STATEMENT OF CAPITAL GBP 23.443427
2022-04-05SH0105/04/22 STATEMENT OF CAPITAL GBP 23.443399
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME BACUVIER
2022-02-28SH0125/02/22 STATEMENT OF CAPITAL GBP 23.435472
2022-01-2424/01/22 STATEMENT OF CAPITAL GBP 23.292217
2022-01-24SH0124/01/22 STATEMENT OF CAPITAL GBP 23.292217
2022-01-18CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR TONY HUNTER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TONY HUNTER
2021-12-30Second filing of capital allotment of shares GBP21.663035
2021-12-30RP04SH01Second filing of capital allotment of shares GBP21.663035
2021-12-2913/12/21 STATEMENT OF CAPITAL GBP 23.292123
2021-12-29SH0113/12/21 STATEMENT OF CAPITAL GBP 23.292123
2021-11-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10SH08Change of share class name or designation
2021-09-23RP04SH01Second filing of capital allotment of shares GBP21.663035
2021-09-22SH0116/08/21 STATEMENT OF CAPITAL GBP 15.907314
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD CHRISTIAN MOTT
2021-09-09SH0118/08/21 STATEMENT OF CAPITAL GBP 21.211613
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Company business 12/07/2021
  • Resolution of adoption of Articles of Association
2021-09-01AP01DIRECTOR APPOINTED MR CHRISTIAN NORDBY
2021-08-11RP04CS01
2021-08-11RP04SH01Second filing of capital allotment of shares GBP15.744645
2021-07-21AP01DIRECTOR APPOINTED MR COLIN HALE BRYANT
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CRYSTAL HUANG
2021-06-09CH01Director's details changed for Mrs Emily Anne Lincoln-Gordon on 2021-06-09
2021-06-09PSC04Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 2021-06-09
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 20-22 Wenlock Road London N1 7GU England
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094458830002
2021-05-20SH0112/05/21 STATEMENT OF CAPITAL GBP 15.75684
2021-05-19SH0118/05/21 STATEMENT OF CAPITAL GBP 15.744645
2021-05-13SH0112/05/21 STATEMENT OF CAPITAL GBP 15.744614
2021-05-04AP01DIRECTOR APPOINTED MR GUILLAUME BACUVIER
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 094458830003
2021-02-20SH0122/01/21 STATEMENT OF CAPITAL GBP 15.741489
2021-02-04SH0104/02/21 STATEMENT OF CAPITAL GBP 15.740239
2021-01-27RP04SH01Second filing of capital allotment of shares GBP15.732645
2021-01-23SH0122/01/21 STATEMENT OF CAPITAL GBP 15.737281
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25SH0115/09/20 STATEMENT OF CAPITAL GBP 15.729781
2020-08-26SH0126/08/20 STATEMENT OF CAPITAL GBP 15.628155
2020-08-12SH0128/07/20 STATEMENT OF CAPITAL GBP 15.628052
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094458830001
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 51 Eastcheap London EC3M 1JP United Kingdom
2020-05-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-26AP01DIRECTOR APPOINTED MRS EMILY ANNE LINCOLN-GORDON
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD WALKER
2020-01-27AP01DIRECTOR APPOINTED MR DAVID EDWARD CHRISTIAN MOTT
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MERIWETHER BECKWITH
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094458830002
2020-01-16PSC02Notification of New Enterprise Associates 16, Limited Partnership as a person with significant control on 2020-01-16
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-11-12CH01Director's details changed for Mr Jeremy Bennett Biddle King on 2019-11-12
2019-11-12PSC04Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 2019-11-12
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02SH0102/07/19 STATEMENT OF CAPITAL GBP 15.566164
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM Notcutt House 36 Southwark Bridge Road London SE1 9EU England
2019-04-24AP01DIRECTOR APPOINTED MR MARK EDWARD WALKER
2019-04-12SH0115/03/19 STATEMENT OF CAPITAL GBP 15.566164
2019-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-09AP01DIRECTOR APPOINTED MS CRYSTAL HUANG
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094458830001
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 11.58464
2018-08-14SH0127/07/18 STATEMENT OF CAPITAL GBP 11.58464
2018-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM C/O Attest 41 Corsham Street London N1 6DR England
2018-04-06ANNOTATIONReplacement
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-09-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 9.414711
2017-04-07SH0104/04/17 STATEMENT OF CAPITAL GBP 9.414711
2017-04-07LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 9.414711
2017-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-27RES01ADOPT ARTICLES 17/03/2017
2017-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-22AP01DIRECTOR APPOINTED MERIWETHER BECKWITH
2017-03-02ANNOTATIONReplacement
2017-01-30RP04AR01Second filing of the annual return made up to 2016-02-18
2017-01-30ANNOTATIONClarification
2017-01-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-04AA01Previous accounting period shortened from 31/03/17 TO 30/11/16
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM C/O Attest 18-21 Corsham Street London N1 6DR England
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM C/O Attest 1 Fore Street London EC2Y 9DT England
2016-03-04CH01Director's details changed for Mr. Tony Hunter on 2016-03-04
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-27AA01Current accounting period extended from 31/01/16 TO 31/03/16
2015-11-24AA01Current accounting period shortened from 28/02/16 TO 31/01/16
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM C/O Attest 1 Fore Street London EC2Y 5EJ England
2015-10-15SH02Sub-division of shares on 2015-09-25
2015-10-15SH0125/09/15 STATEMENT OF CAPITAL GBP 6.546698
2015-10-15RES13SUB-DIVISON SHARES 25/09/2015
2015-10-15RES01ADOPT ARTICLES 25/09/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOHN PATRICK LANE / 14/10/2015
2015-10-01AP01DIRECTOR APPOINTED MR DAMIEN JOHN PATRICK LANE
2015-08-15AP01DIRECTOR APPOINTED MR. TONY HUNTER
2015-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2015 FROM FLAT 13, 260 WATERLOO ROAD LONDON SE1 8RH UNITED KINGDOM
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ATTEST TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATTEST TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ATTEST TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTEST TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ATTEST TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTEST TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ATTEST TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTEST TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ATTEST TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATTEST TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTEST TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTEST TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.