Attribute Marketing Ltd SAFFRON WALDEN


Founded in 2015, Attribute Marketing, classified under reg no. 09755335 is an active company. Currently registered at Cambridge House CB10 1AX, Saffron Walden the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 5, 2018 Attribute Marketing Ltd is no longer carrying the name Flourish Property.

The company has 3 directors, namely Keith N., Richard H. and Neil H.. Of them, Keith N., Richard H., Neil H. have been with the company the longest, being appointed on 1 September 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Attribute Marketing Ltd Address / Contact

Office Address Cambridge House
Office Address2 16 High Street
Town Saffron Walden
Post code CB10 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09755335
Date of Incorporation Tue, 1st Sep 2015
Industry Advertising agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 24 May 2017

Keith N.

Position: Director

Appointed: 01 September 2015

Richard H.

Position: Director

Appointed: 01 September 2015

Neil H.

Position: Director

Appointed: 01 September 2015

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats discovered, there is Keith N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neil H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Neil H.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% shares

Company previous names

Flourish Property January 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-13 665       
Balance Sheet
Cash Bank In Hand4 843       
Current Assets17 93417 345119 11512 98924 54223 56613 27852 877
Debtors13 091       
Net Assets Liabilities-13 6657 54474 82144 93560 59394 77379 16961 658
Net Assets Liabilities Including Pension Asset Liability-13 665       
Tangible Fixed Assets940 868       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve-13 668       
Shareholder Funds-13 665       
Other
Average Number Employees During Period   1   3
Creditors889 882677 617637 450919 007919 602623 900623 900959 540
Creditors Due After One Year889 882       
Creditors Due Within One Year82 585       
Fixed Assets940 868974 455974 455976 079978 553979 028985 179968 321
Net Current Assets Liabilities-64 651-289 294-262 184-12 1371 642-260 355-282 110-906 663
Number Shares Allotted3       
Par Value Share1       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions940 868       
Tangible Fixed Assets Cost Or Valuation940 868       
Total Assets Less Current Liabilities876 217685 161712 271963 942980 195718 673703 06961 658

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates August 28, 2023
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements