Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTRACTION WORLD LIMITED
Company Information for

ATTRACTION WORLD LIMITED

FIRST FLOOR NEW OXFORD HOUSE, WATERLOO STREET, BIRMINGHAM, B2 5UG,
Company Registration Number
05346727
Private Limited Company
Active

Company Overview

About Attraction World Ltd
ATTRACTION WORLD LIMITED was founded on 2005-01-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Attraction World Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATTRACTION WORLD LIMITED
 
Legal Registered Office
FIRST FLOOR NEW OXFORD HOUSE
WATERLOO STREET
BIRMINGHAM
B2 5UG
Other companies in B30
 
Previous Names
TRADING WAVES LIMITED20/10/2005
Filing Information
Company Number 05346727
Company ID Number 05346727
Date formed 2005-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100147383  
Last Datalog update: 2023-12-05 21:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTRACTION WORLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATTRACTION WORLD LIMITED
The following companies were found which have the same name as ATTRACTION WORLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTRACTION WORLD HOLDINGS LIMITED FIRST FLOOR NEW OXFORD HOUSE WATERLOO STREET BIRMINGHAM B2 5UG Active Company formed on the 2010-11-01
ATTRACTION WORLD VENTURES LIMITED FIRST FLOOR NEW OXFORD HOUSE WATERLOO STREET BIRMINGHAM B2 5UG Active Company formed on the 2020-01-22
ATTRACTION WORLD GROUP LIMITED FIRST FLOOR NEW OXFORD HOUSE WATERLOO STREET BIRMINGHAM B2 5UG Active Company formed on the 2020-12-07

Company Officers of ATTRACTION WORLD LIMITED

Current Directors
Officer Role Date Appointed
SIMON APPLEBAUM
Director 2014-09-08
LOUISA JANE POOLE
Director 2018-03-27
PAUL ROBERT STOBBS
Director 2006-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN CRIPPS
Director 2012-10-15 2018-01-31
ANTHONY DAVID SEAMAN
Director 2006-11-23 2016-08-01
RUSSELL LEA PARR
Director 2011-06-29 2015-11-16
DEBORAH SPENCE
Company Secretary 2011-06-29 2012-04-11
DEBORAH JACQUELINE SPENCE
Director 2011-06-29 2012-04-11
PAUL ROBERT STOBBS
Company Secretary 2005-09-29 2011-06-29
DAVID IAN COCKERTON
Director 2005-09-29 2010-12-08
RAFAEL MELIS PASCUAL
Director 2005-09-29 2010-12-08
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2005-03-03 2005-09-29
HARRISON CLARK (NOMINEES) LIMITED
Director 2005-03-03 2005-09-29
STL SECRETARIES LTD
Company Secretary 2005-01-28 2005-03-03
STL DIRECTORS LTD
Director 2005-01-28 2005-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON APPLEBAUM DAY OUT WITH THE KIDS LTD Director 2018-03-27 CURRENT 2006-05-11 Active
SIMON APPLEBAUM ATTRACTION WORLD HOLDINGS LIMITED Director 2018-03-27 CURRENT 2010-11-01 Active
LOUISA JANE POOLE DAY OUT WITH THE KIDS LTD Director 2018-03-27 CURRENT 2006-05-11 Active
LOUISA JANE POOLE ATTRACTION WORLD HOLDINGS LIMITED Director 2018-03-27 CURRENT 2010-11-01 Active
LOUISA JANE POOLE LOUISA POOLE LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
LOUISA JANE POOLE MW PRIVATE INVESTORS (BELFAST BRIDGING FINANCE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-06-06
LOUISA JANE POOLE MW PRIVATE INVESTORS (104) GENERAL PARTNER LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-05-30
LOUISA JANE POOLE MW NEW WALK (101) GENERAL PARTNER LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-01-19
LOUISA JANE POOLE MANOR COURT (LITTLE STRETTON) LIMITED Director 2015-04-01 CURRENT 1997-10-13 Active
LOUISA JANE POOLE CUSTODIAN CAPITAL (101) GENERAL PARTNER LIMITED Director 2013-12-01 CURRENT 2011-06-28 Dissolved 2016-05-24
LOUISA JANE POOLE CUSTODIAN CAPITAL (102) GENERAL PARTNER LIMITED Director 2013-12-01 CURRENT 2011-07-20 Dissolved 2016-05-24
LOUISA JANE POOLE CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED Director 2013-12-01 CURRENT 2011-09-05 Dissolved 2016-06-07
LOUISA JANE POOLE CUSTODIAN CAPITAL (104) GENERAL PARTNER LIMITED Director 2013-12-01 CURRENT 2011-09-20 Dissolved 2016-05-24
LOUISA JANE POOLE CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED Director 2013-12-01 CURRENT 2012-01-04 Dissolved 2016-05-24
LOUISA JANE POOLE CUSTODIAN CAPITAL (108) GENERAL PARTNER LIMITED Director 2013-12-01 CURRENT 2012-06-21 Dissolved 2016-06-07
LOUISA JANE POOLE MW PROPERTIES (BASINGSTOKE) LIMITED Director 2013-12-01 CURRENT 2004-05-28 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (CHESHAM) LIMITED Director 2013-12-01 CURRENT 2003-08-20 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (EDINBURGH) LIMITED Director 2013-12-01 CURRENT 2004-05-28 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (HINCKLEY) LIMITED Director 2013-12-01 CURRENT 2002-10-14 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (KNUTSFORD) LIMITED Director 2013-12-01 CURRENT 2003-05-01 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (NO 41) LIMITED Director 2013-12-01 CURRENT 2006-09-11 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (NO 43) LIMITED Director 2013-12-01 CURRENT 2006-09-11 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (NO 44) LIMITED Director 2013-12-01 CURRENT 2006-09-11 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (NO 45) LIMITED Director 2013-12-01 CURRENT 2006-09-11 Dissolved 2016-06-07
LOUISA JANE POOLE MW PROPERTIES (NO 52) LIMITED Director 2013-12-01 CURRENT 2007-01-16 Dissolved 2016-06-07
LOUISA JANE POOLE MW PROPERTIES (NO 53) LIMITED Director 2013-12-01 CURRENT 2007-01-16 Dissolved 2016-06-07
LOUISA JANE POOLE MW PROPERTIES (REDCAR) LIMITED Director 2013-12-01 CURRENT 2003-05-01 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 15 LIMITED Director 2013-12-01 CURRENT 2005-01-04 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 16 LIMITED Director 2013-12-01 CURRENT 2005-01-04 Dissolved 2016-06-07
LOUISA JANE POOLE MW PROPERTIES NO 18 LIMITED Director 2013-12-01 CURRENT 2005-01-04 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 21 LIMITED Director 2013-12-01 CURRENT 2005-05-27 Dissolved 2016-07-26
LOUISA JANE POOLE MW PROPERTIES NO 23 LIMITED Director 2013-12-01 CURRENT 2005-05-27 Dissolved 2016-06-07
LOUISA JANE POOLE MW PROPERTIES NO 24 LIMITED Director 2013-12-01 CURRENT 2005-05-27 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 26 LIMITED Director 2013-12-01 CURRENT 2005-11-02 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 27 LIMITED Director 2013-12-01 CURRENT 2005-11-02 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 28 LIMITED Director 2013-12-01 CURRENT 2005-11-02 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 29 LIMITED Director 2013-12-01 CURRENT 2005-11-02 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 30 LIMITED Director 2013-12-01 CURRENT 2005-11-02 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 36 LIMITED Director 2013-12-01 CURRENT 2006-03-09 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 37 LIMITED Director 2013-12-01 CURRENT 2006-03-09 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 38 LIMITED Director 2013-12-01 CURRENT 2006-03-09 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 40 LIMITED Director 2013-12-01 CURRENT 2006-03-09 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 63 LIMITED Director 2013-12-01 CURRENT 2007-09-03 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 65 LIMITED Director 2013-12-01 CURRENT 2007-09-03 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 68 LIMITED Director 2013-12-01 CURRENT 2007-09-03 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 69 LIMITED Director 2013-12-01 CURRENT 2007-09-03 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES NO 70 LIMITED Director 2013-12-01 CURRENT 2007-09-03 Dissolved 2016-05-24
LOUISA JANE POOLE MW PROPERTIES (NO 47) LIMITED Director 2013-12-01 CURRENT 2006-09-26 Dissolved 2017-07-25
LOUISA JANE POOLE MW PROPERTIES (NO 48) LIMITED Director 2013-12-01 CURRENT 2006-09-26 Dissolved 2017-07-25
LOUISA JANE POOLE MW PROPERTIES NO 62 LIMITED Director 2013-12-01 CURRENT 2007-09-03 Dissolved 2017-07-25
LOUISA JANE POOLE CUSTODIAN CAPITAL (105) GENERAL PARTNER LIMITED Director 2013-12-01 CURRENT 2011-11-18 Dissolved 2017-07-25
LOUISA JANE POOLE MW PROPERTIES NO 31 LIMITED Director 2013-12-01 CURRENT 2006-03-09 Liquidation
PAUL ROBERT STOBBS DAY OUT WITH THE KIDS LTD Director 2016-03-08 CURRENT 2006-05-11 Active
PAUL ROBERT STOBBS ATTRACTION WORLD HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 053467270007
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-11-01CH01Director's details changed for Ellen Lara Timmerman on 2022-11-01
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ England
2022-08-01PSC05Change of details for Attraction World Holdings Limited as a person with significant control on 2022-08-01
2022-02-09CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT STOBBS
2021-08-12AP01DIRECTOR APPOINTED OLIVER EDWARD NICHOLLS
2021-07-27AP01DIRECTOR APPOINTED ELLEN LARA TIMMERMAN
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON APPLEBAUM
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-23AP01DIRECTOR APPOINTED MR ANTHONY HOLMES
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA JANE POOLE
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Mr Simon Applebaum on 2018-06-18
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-16AP01DIRECTOR APPOINTED LOUISA POOLE
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN CRIPPS
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN England
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 311.2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID SEAMAN
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SEAMAN / 01/08/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SEAMAN / 01/08/2016
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 46 Regal Court Kings Norton Business Centre Birmingham West Midlands B30 3ES
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053467270006
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 311.2
2016-02-26AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEA PARR
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 311.2
2015-02-24AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-09-30AP01DIRECTOR APPOINTED MR SIMON APPLEBAUM
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 311.2
2014-02-19AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-27AUDAUDITOR'S RESIGNATION
2013-01-29AR0128/01/13 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR PAUL JONATHAN CRIPPS
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SPENCE
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SPENCE
2012-02-13AR0128/01/12 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-20AP03SECRETARY APPOINTED DEBORAH SPENCE
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOBBS
2011-07-20AP01DIRECTOR APPOINTED RUSSELL LEA PARR
2011-07-20AP01DIRECTOR APPOINTED MS DEBORAH JACQUELINE SPENCE
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-31AR0128/01/11 FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKERTON
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL PASCUAL
2010-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15SH0108/12/10 STATEMENT OF CAPITAL GBP 311.20
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-04AR0128/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT STOBBS / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID SEAMAN / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL MELIS PASCUAL / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN COCKERTON / 04/02/2010
2009-12-07AUDAUDITOR'S RESIGNATION
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-02363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COCKERTON / 22/03/2008
2008-02-08363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 10 THE WHARF BRIDGE STREET BIRMINGHAM B1 2JS
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS; AMEND
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-07363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-0388(2)RAD 19/05/06--------- £ SI 1400@.1=140 £ IC 140/280
2006-05-23122S-DIV 12/05/06
2006-05-23RES13SUB DIVISION 12/05/06
2006-05-2388(2)RAD 12/05/06--------- £ SI 400@.1=40 £ IC 100/140
2006-02-28363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-08225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 5 DEANSWAY WORCESTER WR1 2JG
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-2588(2)RAD 29/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-20CERTNMCOMPANY NAME CHANGED TRADING WAVES LIMITED CERTIFICATE ISSUED ON 20/10/05
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATTRACTION WORLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATTRACTION WORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-03-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-08 Satisfied MAVEN CAPITAL PARTNERS UK LLP
DEPOSIT DEED 2007-12-12 Outstanding SEGRO (KNBC) LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-02-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTRACTION WORLD LIMITED

Intangible Assets
Patents
We have not found any records of ATTRACTION WORLD LIMITED registering or being granted any patents
Domain Names

ATTRACTION WORLD LIMITED owns 27 domain names.

247attractions.co.uk   allfloridaparks.co.uk   allfloridaparktickets.co.uk   allfloridatickets.co.uk   entertainme.co.uk   floridamagictickets.co.uk   floridaparktickets.co.uk   floridaticks.co.uk   floridatics.co.uk   floridatix.co.uk   florida-magic-tickets.co.uk   gbtix.co.uk   onlineticketstore.co.uk   teletextickets.co.uk   tickettrips.co.uk   unpackagedattractions.co.uk   experienceworld.co.uk   experience-world.co.uk   iwantaticketnow.co.uk   paristix.co.uk   attractionsstore.co.uk   attractionticks.co.uk   attractiontix.co.uk   attractionworld.co.uk   online-ticket-store.co.uk   atractiontix.co.uk   atractionworld.co.uk  

Trademarks
We have not found any records of ATTRACTION WORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTRACTION WORLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as ATTRACTION WORLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATTRACTION WORLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ATTRACTION WORLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTRACTION WORLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTRACTION WORLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.