Company NameAtticus Promo Ltd
DirectorNadeem Ahmad
Company StatusActive
Company Number11816581
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nadeem Ahmad
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Whitwood Limited Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
Director NameMr Steven Glynn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP

Location

Registered AddressC/O Parker Whitwood Limited Old Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

16 October 2019Delivered on: 18 October 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

27 November 2023Micro company accounts made up to 26 February 2023 (4 pages)
26 June 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023Micro company accounts made up to 27 February 2022 (3 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2022Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Micro company accounts made up to 28 February 2021 (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
30 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
19 February 2021Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 19 February 2021 (2 pages)
11 September 2020Termination of appointment of Steven Glynn as a director on 11 September 2020 (1 page)
3 July 2020Registered office address changed from Mirwell Business Centre Carrington Lane Sale M33 5NL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 3 July 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
16 December 2019Registered office address changed from 5 Brightgate Way Stretford Manchester M32 0TB United Kingdom to Mirwell Business Centre Carrington Lane Sale M33 5NL on 16 December 2019 (1 page)
30 October 2019Appointment of Mr Nadeem Ahmad as a director on 30 October 2019 (2 pages)
30 October 2019Cessation of Steven Glynn as a person with significant control on 30 October 2019 (1 page)
30 October 2019Notification of Nadeem Ahmad as a person with significant control on 30 October 2019 (2 pages)
18 October 2019Registration of charge 118165810001, created on 16 October 2019 (25 pages)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)