Company NameAttention UK Limited
DirectorAndrea Ilaka
Company StatusActive
Company Number06992476
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Andrea Ilaka
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Wendover Road
Harlesden
London
NW10 4RT

Contact

Websitewww.attention-uk.com

Location

Registered Address64 Moss Lane
Alderley Edge
SK9 7HN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Andrea Ilaka
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,431
Current Liabilities£4,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 December 2023Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to 64 Moss Lane Alderley Edge SK9 7HN on 12 December 2023 (1 page)
5 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
5 April 2023Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 5 April 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
19 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 August 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 October 2018Registered office address changed from C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 17 October 2018 (1 page)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
13 July 2018Amended total exemption full accounts made up to 31 August 2017 (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Registered office address changed from 55C Anson Road London NW2 3UY to C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 5 November 2015 (1 page)
5 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Registered office address changed from 55C Anson Road London NW2 3UY to C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 55C Anson Road London NW2 3UY to C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 5 November 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Registered office address changed from Cottage 5a Tottenham Green Enterprise Center Town Hall Approach Road London N15 4RX on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Cottage 5a Tottenham Green Enterprise Center Town Hall Approach Road London N15 4RX on 31 May 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 October 2010Director's details changed for Andrea Ilaka on 31 July 2010 (2 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Andrea Ilaka on 31 July 2010 (2 pages)
28 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
18 November 2009Registered office address changed from , C/O Baptiste & Co 27 Austin Friars, London, EC2N 2QP, United Kingdom on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from , C/O Baptiste & Co 27 Austin Friars, London, EC2N 2QP, United Kingdom on 18 November 2009 (2 pages)
17 August 2009Incorporation (13 pages)
17 August 2009Incorporation (13 pages)