ATTRAX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameATTRAX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03709039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATTRAX LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ATTRAX LIMITED located?

    Registered Office Address
    190a Bermondsey Street
    SE1 3TQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATTRAX LIMITED?

    Previous Company Names
    Company NameFromUntil
    4MAT.COM LIMITEDFeb 05, 1999Feb 05, 1999

    What are the latest accounts for ATTRAX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What are the latest filings for ATTRAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jan 31, 2023

    14 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Change of details for 4Mat Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Total exemption full accounts made up to Jan 31, 2022

    14 pagesAA

    Termination of appointment of Malcolm Costello as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of James Edward Saunders as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Anna Ziebicka as a director on Jan 31, 2022

    2 pagesAP01

    Appointment of Jeremy Robert Johnson as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of James Edward Saunders as a secretary on Jan 31, 2022

    1 pagesTM02

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2022 to Jan 31, 2022

    1 pagesAA01

    Change of details for 4Mat Holdings Limited as a person with significant control on Jan 19, 2022

    2 pagesPSC05

    Satisfaction of charge 037090390003 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Registration of charge 037090390004, created on Jun 16, 2020

    24 pagesMR01

    Registration of charge 037090390003, created on Apr 30, 2020

    24 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 25, 2020

    RES15

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 190a Bermondsey Street London SE1 3TQ on Aug 28, 2019

    1 pagesAD01

    Who are the officers of ATTRAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Jeremy Robert
    Bermondsey Street
    SE1 3TQ London
    190a
    England
    Director
    Bermondsey Street
    SE1 3TQ London
    190a
    England
    United StatesAmerican292992050001
    ZIEBICKA, Anna
    Bermondsey Street
    SE1 3TQ London
    190a
    England
    Director
    Bermondsey Street
    SE1 3TQ London
    190a
    England
    PolandPolish292992200001
    AYRES, Claire
    239 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    Secretary
    239 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    English19045250001
    BARTLETT, Hilde Anne
    8 Florence Close
    GU46 6PH Yateley
    Hampshire
    Secretary
    8 Florence Close
    GU46 6PH Yateley
    Hampshire
    British19045230001
    SAUNDERS, James Edward
    Lewes Road
    Blackboys
    TN22 5JA Uckfield
    The Woodhouse
    East Sussex
    England
    Secretary
    Lewes Road
    Blackboys
    TN22 5JA Uckfield
    The Woodhouse
    East Sussex
    England
    British147257900001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AYRES, Claire
    239 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    Director
    239 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    EnglandEnglish19045250001
    AYRES, Ray Maurice
    Belvedere
    239 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    Director
    Belvedere
    239 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    British104641640001
    BARTLETT, Hilde Anne
    8 Florence Close
    GU46 6PH Yateley
    Hampshire
    Director
    8 Florence Close
    GU46 6PH Yateley
    Hampshire
    EnglandBritish19045230001
    COSTELLO, Malcolm
    Coombe Lane
    SL5 7AT Ascot
    Oak Lea
    Berkshire
    England
    Director
    Coombe Lane
    SL5 7AT Ascot
    Oak Lea
    Berkshire
    England
    United KingdomBritish7278510003
    GUEST, Giles Dudley Mark
    234 Beaux Arts Building
    Manor Gardens
    N7 6JT London
    Director
    234 Beaux Arts Building
    Manor Gardens
    N7 6JT London
    British62577810001
    SAUNDERS, James Edward
    Lewes Road
    Blackboys
    TN22 5JA Uckfield
    The Woodhouse
    East Sussex
    England
    Director
    Lewes Road
    Blackboys
    TN22 5JA Uckfield
    The Woodhouse
    East Sussex
    England
    United KingdomBritish319366490001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of ATTRAX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4mat Holdings Limited
    Bermondsey Street
    SE1 3TQ London
    190a
    England
    Apr 06, 2016
    Bermondsey Street
    SE1 3TQ London
    190a
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07010382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ATTRAX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 16, 2020
    Delivered On Jun 29, 2020
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jun 29, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2020
    Delivered On May 13, 2020
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • May 13, 2020Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 28, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Aug 08, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 30, 2004
    Delivered On Jan 20, 2005
    Outstanding
    Amount secured
    £8,812.50 due or to become due from the company to the chargee
    Short particulars
    Rent deposit of £8,812.50.
    Persons Entitled
    • M Bardiger Limited
    Transactions
    • Jan 20, 2005Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0