Attix5 Uk Limited READING


Attix5 Uk started in year 2001 as Private Limited Company with registration number 04258219. The Attix5 Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at St James Wharf. Postal code: RG1 3DD.

The firm has 2 directors, namely Richard H., James G.. Of them, Richard H., James G. have been with the company the longest, being appointed on 30 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Attix5 Uk Limited Address / Contact

Office Address St James Wharf
Office Address2 99 - 105 Kings Road
Town Reading
Post code RG1 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258219
Date of Incorporation Tue, 24th Jul 2001
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 30 April 2023

James G.

Position: Director

Appointed: 30 April 2023

Gareth D.

Position: Director

Appointed: 09 September 2015

Resigned: 30 April 2023

Anthony R.

Position: Director

Appointed: 09 September 2015

Resigned: 21 November 2017

Paul E.

Position: Director

Appointed: 09 September 2015

Resigned: 30 April 2023

Michael L.

Position: Director

Appointed: 27 September 2012

Resigned: 09 September 2015

Petrus H.

Position: Director

Appointed: 01 August 2011

Resigned: 30 September 2013

Douglas F.

Position: Director

Appointed: 01 July 2010

Resigned: 09 September 2015

Michael L.

Position: Director

Appointed: 02 November 2009

Resigned: 01 July 2010

Mark L.

Position: Director

Appointed: 12 May 2009

Resigned: 02 November 2009

Robert W.

Position: Secretary

Appointed: 12 May 2009

Resigned: 09 September 2015

Robert W.

Position: Director

Appointed: 03 April 2009

Resigned: 01 July 2010

Stuart N.

Position: Director

Appointed: 01 April 2008

Resigned: 03 April 2009

Jacob B.

Position: Director

Appointed: 30 April 2007

Resigned: 06 April 2009

Anton S.

Position: Director

Appointed: 30 April 2007

Resigned: 06 April 2009

Stuart N.

Position: Secretary

Appointed: 01 October 2006

Resigned: 03 April 2009

Douglas F.

Position: Director

Appointed: 01 June 2006

Resigned: 16 August 2007

Roy D.

Position: Secretary

Appointed: 09 August 2005

Resigned: 01 October 2006

Clive W.

Position: Director

Appointed: 01 June 2002

Resigned: 01 November 2005

Roy D.

Position: Director

Appointed: 04 March 2002

Resigned: 30 November 2005

Ian V.

Position: Director

Appointed: 04 March 2002

Resigned: 20 March 2006

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2001

Resigned: 24 July 2005

Roelof B.

Position: Director

Appointed: 24 July 2001

Resigned: 30 April 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 July 2001

Resigned: 24 July 2001

Philippus S.

Position: Director

Appointed: 24 July 2001

Resigned: 28 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2001

Resigned: 24 July 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Redstor Holdings Limited from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redstor Holdings Limited

St James Wharf 99-105 Kings Road, Abbey Street, Reading, Berkshire, RG1 3DD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4801821
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-30
Net Worth-2 069 726-2 076 072-1 922 009-1 852 520
Balance Sheet
Cash Bank In Hand40 38913 45751 25213 742
Current Assets49 36025 30872 99051 159
Debtors8 97111 85121 73837 417
Intangible Fixed Assets497 292744 614821 168786 242
Net Assets Liabilities Including Pension Asset Liability-2 069 726-2 076 072-1 922 009-1 852 520
Tangible Fixed Assets14 23112 50317 91724 222
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000
Profit Loss Account Reserve-2 070 726-2 077 072-1 923 009-1 853 520
Shareholder Funds-2 069 726-2 076 072-1 922 009-1 852 520
Other
Creditors Due After One Year1 912 9892 135 2752 274 5542 464 198
Creditors Due Within One Year663 374667 462527 241211 059
Fixed Assets511 523757 117839 085810 464
Intangible Fixed Assets Additions 481 066387 871345 490
Intangible Fixed Assets Aggregate Amortisation Impairment190 359424 103735 4201 115 836
Intangible Fixed Assets Amortisation Charged In Period 233 744311 317380 416
Intangible Fixed Assets Cost Or Valuation687 6511 168 7171 556 5881 902 078
Net Current Assets Liabilities-614 014-642 154-454 251-159 900
Number Shares Allotted 1 0001 0001 000
Par Value Share 111
Provisions For Liabilities Charges54 24655 76032 28938 886
Share Capital Allotted Called Up Paid1 0001 0001 0001 000
Tangible Fixed Assets Additions 2 87210 87112 022
Tangible Fixed Assets Cost Or Valuation17 56820 44031 31138 887
Tangible Fixed Assets Depreciation3 3377 93713 39414 665
Tangible Fixed Assets Depreciation Charged In Period 4 6005 4575 717
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 446
Tangible Fixed Assets Disposals   4 446
Total Assets Less Current Liabilities-102 491114 963384 834650 564

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (27 pages)

Company search