ATTRACTION WORLD LIMITED
Overview
Company Name | ATTRACTION WORLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05346727 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATTRACTION WORLD LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is ATTRACTION WORLD LIMITED located?
Registered Office Address | First Floor New Oxford House Waterloo Street B2 5UG Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATTRACTION WORLD LIMITED?
Company Name | From | Until |
---|---|---|
TRADING WAVES LIMITED | Jan 28, 2005 | Jan 28, 2005 |
What are the latest accounts for ATTRACTION WORLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ATTRACTION WORLD LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ATTRACTION WORLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Oliver Edward Nicholls as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Justin David Mahoney as a director on May 16, 2025 | 1 pages | TM01 | ||
Appointment of Verena Isabel Beckermann as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Appointment of Joseph Hyland as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||
Director's details changed for Mr Oliver Edward Nicholls on Jun 21, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ellen Lara Timmerman as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Registration of charge 053467270007, created on Oct 06, 2023 | 42 pages | MR01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Oct 31, 2022 | 19 pages | AA | ||
Full accounts made up to Oct 31, 2021 | 27 pages | AA | ||
Director's details changed for Ellen Lara Timmerman on Nov 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ England to First Floor New Oxford House Waterloo Street Birmingham B2 5UG on Aug 01, 2022 | 1 pages | AD01 | ||
Change of details for Attraction World Holdings Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Robert Stobbs as a director on Sep 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr Justin David Mahoney as a director on Aug 05, 2021 | 2 pages | AP01 | ||
Appointment of Oliver Edward Nicholls as a director on Aug 05, 2021 | 2 pages | AP01 | ||
Appointment of Ellen Lara Timmerman as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 27 pages | AA | ||
Who are the officers of ATTRACTION WORLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BECKERMANN, Verena Isabel | Director | New Oxford House Waterloo Street B2 5UG Birmingham First Floor United Kingdom | Germany | German | Coo | 333632960001 | ||||
HYLAND, Joseph | Director | New Oxford House Waterloo Street B2 5UG Birmingham First Floor United Kingdom | England | British | Chartered Accountant | 333633150001 | ||||
SPENCE, Deborah | Secretary | Kings Norton Business Centre B30 3ES Birmingham Unit 46 Regal Court West Midlands England | British | 161722210001 | ||||||
STOBBS, Paul Robert | Secretary | 1 Summer Hollow Broadmore Green WR2 5TE Worcester | British | 96812950001 | ||||||
HARRISON CLARK (SECRETARIAL) LTD | Secretary | 5 Deansway WR1 2JG Worcester Worcestershire | 97826980001 | |||||||
STL SECRETARIES LTD | Secretary | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93209440001 | |||||||
APPLEBAUM, Simon | Director | 6 Sovereign Road Kings Norton Business Centre B30 3FJ Birmingham 3&4 Regal Court England | United Kingdom | British | Marketing Director | 191371070002 | ||||
COCKERTON, David Ian | Director | Los Jardines De Portogolf, C/Mont Aneta,8 B3 1RD 07180 Santa Ponsa Casa 5, Mallorca Spain | Spain | British | Director | 126425400004 | ||||
CRIPPS, Paul Jonathan | Director | 6 Sovereign Road Kings Norton Business Centre B30 3FJ Birmingham 3&4 Regal Court England | England | British | Accountant | 109231600001 | ||||
HOLMES, Anthony | Director | 6 Sovereign Road Kings Norton Business Centre B30 3FJ Birmingham 3&4 Regal Court England | England | British | Finance Director | 252181470001 | ||||
MAHONEY, Justin David | Director | New Oxford House Waterloo Street B2 5UG Birmingham First Floor United Kingdom | United Kingdom | British | Company Director | 257983510001 | ||||
NICHOLLS, Oliver Edward | Director | New Oxford House Waterloo Street B2 5UG Birmingham First Floor United Kingdom | England | British | Company Director | 286204250002 | ||||
PARR, Russell Lea | Director | 46 Regal Court Kings Norton Business Centre B30 3ES Birmingham West Midlands | Uk | British | Business Development Director | 161722060001 | ||||
PASCUAL, Rafael Melis | Director | Calle Industria 6/10/B Palma De Mallorca Balares Spain | Spain | Spanish | Director | 88577260001 | ||||
POOLE, Louisa Jane | Director | 6 Sovereign Road Kings Norton Business Centre B30 3FJ Birmingham 3&4 Regal Court England | United Kingdom | British | Chartered Accountant | 140192180003 | ||||
SEAMAN, Anthony David | Director | Remenham Hill RG9 3EG Henley On Thames The Old Police House Oxfordshire United Kingdom | United Kingdom | British | Sales & Marketing | 109281280001 | ||||
SPENCE, Deborah Jacqueline | Director | 46 Regal Court Kings Norton Business Centre B30 3ES Birmingham West Midlands | England | British | Finance Director | 128747510002 | ||||
STOBBS, Paul Robert | Director | 1 Summer Hollow Broadmore Green WR2 5TE Worcester | United Kingdom | British | Director | 96812950001 | ||||
TIMMERMAN, Ellen Lara | Director | New Oxford House Waterloo Street B2 5UG Birmingham First Floor United Kingdom | Netherlands | Dutch | Company Director | 285638910002 | ||||
HARRISON CLARK (NOMINEES) LIMITED | Director | 5 Deansway WR1 2JG Worcester Worcestershire | 97826920001 | |||||||
STL DIRECTORS LTD | Director | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93241390001 |
Who are the persons with significant control of ATTRACTION WORLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Attraction World Holdings Limited | Apr 06, 2016 | New Oxford House Waterloo Street B2 5UG Birmingham First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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