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

ATTICUS INNOVATION LIMITED

6-8 WOODSIDE GROVE, LONDON, N12 8QU,
Company Registration Number
06537034
Private Limited Company
Active

Company Overview

About Atticus Innovation Ltd
ATTICUS INNOVATION LIMITED was founded on 2008-03-18 and has its registered office in London. The organisation's status is listed as "Active". Atticus Innovation Limited is a Private Limited Company registered in ENGLAND 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
ATTICUS INNOVATION LIMITED
 
Legal Registered Office
6-8 WOODSIDE GROVE
LONDON
N12 8QU
Other companies in M27
 
Previous Names
FARG LIMITED28/02/2018
Filing Information
Company Number 06537034
Company ID Number 06537034
Date formed 2008-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931113469  
Last Datalog update: 2024-06-07 11:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTICUS INNOVATION 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 ATTICUS INNOVATION LIMITED
The following companies were found which have the same name as ATTICUS INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTICUS INNOVATION HOLDINGS LIMITED 6-8 WOODSIDE GROVE LONDON N12 8QU Active Company formed on the 2017-10-02

Company Officers of ATTICUS INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
SHERRARDS COMPANY SECRETARIAL LIMITED
Company Secretary 2012-06-29
SHERRARDS COMPANY SECRETARIAL LTD
Company Secretary 2012-08-10
MICHAEL CONLON
Director 2012-08-10
JOHN MARY O'SULLIVAN
Director 2008-04-22
MICHAEL JAMES WARREN
Director 2012-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MOHANAN KUNJANBOO
Director 2012-08-10 2016-08-05
JOHN BOYCE
Director 2008-04-22 2015-12-14
STEPHEN JAMES CURTIS
Director 2008-12-01 2012-08-10
PHILIP MURRAY WHEELER
Director 2008-04-22 2012-08-10
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-02-10 2012-06-29
PHILIP MURRAY WHEELER
Company Secretary 2008-04-22 2012-02-09
GEOFFREY STEPHEN WHEELER
Director 2008-04-22 2010-08-31
RF BRADNOCK LTD
Director 2008-12-01 2009-09-28
LEWIS SECRETARIES LIMITED
Company Secretary 2008-03-18 2008-04-22
HARPER DIRECTORS LIMITED
Director 2008-03-18 2008-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERRARDS COMPANY SECRETARIAL LIMITED PENTA AFRICA DEVELOPMENT LIMITED Company Secretary 2017-08-17 CURRENT 2017-07-25 Active - Proposal to Strike off
SHERRARDS COMPANY SECRETARIAL LIMITED LEMPEIRIA LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Liquidation
SHERRARDS COMPANY SECRETARIAL LIMITED AURELIA (RESTAURANT) LIMITED Company Secretary 2013-08-19 CURRENT 2011-01-18 Liquidation
SHERRARDS COMPANY SECRETARIAL LIMITED AVNI KENSINGTON HOTEL LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 In Administration
SHERRARDS COMPANY SECRETARIAL LIMITED EUROPEAN 7'S RUGBY LIMITED Company Secretary 2011-10-21 CURRENT 2002-02-01 Active
SHERRARDS COMPANY SECRETARIAL LIMITED VV MEDIA LIMITED Company Secretary 2011-10-21 CURRENT 1998-02-13 Active - Proposal to Strike off
SHERRARDS COMPANY SECRETARIAL LIMITED KAIZEN FINANCE LIMITED Company Secretary 2011-06-07 CURRENT 2006-06-07 Dissolved 2018-04-17
SHERRARDS COMPANY SECRETARIAL LIMITED HAT TRICK CATERING LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
SHERRARDS COMPANY SECRETARIAL LIMITED SKYLA PUBLISHING LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Active - Proposal to Strike off
SHERRARDS COMPANY SECRETARIAL LIMITED CHARITUS LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
SHERRARDS COMPANY SECRETARIAL LIMITED SHERRARDS NOMINEE DIRECTORS LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
SHERRARDS COMPANY SECRETARIAL LIMITED 1515 PRODUCTIONS HOLDINGS LIMITED Company Secretary 2003-09-11 CURRENT 2003-09-11 Active
MICHAEL CONLON EH CAPITAL 2 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MICHAEL CONLON EH CAPITAL 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MICHAEL CONLON ATTICUS INNOVATION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
MICHAEL CONLON HAMLIN JECHO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
JOHN MARY O'SULLIVAN ATTICUS INNOVATION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
JOHN MARY O'SULLIVAN FARG ASSIST LTD Director 2012-08-03 CURRENT 2012-07-17 Liquidation
JOHN MARY O'SULLIVAN SOUTH OF ENGLAND COACHWORKS LIMITED Director 2001-10-01 CURRENT 1995-10-20 Dissolved 2016-11-26
JOHN MARY O'SULLIVAN DRIVECARD LIMITED Director 1991-12-31 CURRENT 1987-02-19 Active
JOHN MARY O'SULLIVAN JUNCTION ROAD MOTOR COMPANY (LONDON) LIMITED Director 1991-09-08 CURRENT 1978-07-28 Active
JOHN MARY O'SULLIVAN NORTH OF ENGLAND COACHWORKS LIMITED Director 1991-03-09 CURRENT 1989-03-09 Active
MICHAEL JAMES WARREN ATTICUS INNOVATION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
MICHAEL JAMES WARREN MIDLANDS CRASH REPAIRS CENTRE LIMITED Director 2012-08-10 CURRENT 2009-11-10 Dissolved 2015-08-29
MICHAEL JAMES WARREN DRIVECARD LIMITED Director 2012-08-10 CURRENT 1987-02-19 Active
MICHAEL JAMES WARREN FARG ASSIST LTD Director 2012-07-17 CURRENT 2012-07-17 Liquidation
MICHAEL JAMES WARREN YACHT MASTER LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active - Proposal to Strike off

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
2024-06-04FIRST GAZETTE notice for compulsory strike-off
2024-05-29CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONLON
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 50 Invar Road Invar Business Park Swinton Manchester M27 9HF
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM , 50 Invar Road, Invar Business Park Swinton, Manchester, M27 9HF
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-03-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-20DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-28RES15CHANGE OF COMPANY NAME 16/01/23
2018-02-28CERTNMCOMPANY NAME CHANGED FARG LIMITED CERTIFICATE ISSUED ON 28/02/18
2018-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 101000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27SH0115/03/17 STATEMENT OF CAPITAL GBP 1000
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHANAN KUNJANBOO
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-06AD02Register inspection address changed from Endeavour House Coopers End Road Stansted Essex CM24 1SJ England to 6-8 Woodside Grove North Finchley London N12 8QU
2016-04-05CH01Director's details changed for Mr Michael Conlon on 2015-09-16
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYCE
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-25AD02Register inspection address changed from C/O Sherrards Company Secretarial Limited 56 Grosvenor Road St. Albans Hertfordshire AL1 3AW England to Endeavour House Coopers End Road Stansted Essex CM24 1SJ
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0118/03/13 ANNUAL RETURN FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHANAN KUNJANBOO / 10/08/2012
2013-04-12AD02Register inspection address has been changed
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WARREN / 10/08/2012
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONLON / 10/08/2012
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 6-8 WOODSIDE GROVE NORTH FINCHLEY LONDON N12 8QU UNITED KINGDOM
2013-03-19REGISTERED OFFICE CHANGED ON 19/03/13 FROM , 6-8 Woodside Grove, North Finchley, London, N12 8QU, United Kingdom
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES WARREN
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 23 STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL
2012-10-01REGISTERED OFFICE CHANGED ON 01/10/12 FROM , 23 Station Close, Potters Bar, Hertfordshire, EN6 1TL
2012-08-23AP04CORPORATE SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LTD
2012-08-23AP01DIRECTOR APPOINTED MR MOHANAN KUNJANBOO
2012-08-23AP01DIRECTOR APPOINTED MICHAEL CONLON
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEELER
2012-07-24AP04CORPORATE SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
2012-07-06AR0118/03/12 FULL LIST
2012-03-09AP04CORPORATE SECRETARY APPOINTED RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WHEELER
2012-01-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16AR0131/03/11 FULL LIST
2011-03-18AR0118/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-13AR0118/03/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RF BRADNOCK LTD
2009-06-03363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-05-08288aDIRECTOR APPOINTED RF BRADNOCK LTD
2009-03-12288aDIRECTOR APPOINTED STEPHEN JAMES CURTIS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 911 GREEN LANES LONDON N21 2QP
2009-02-09Registered office changed on 09/02/2009 from, 911 green lanes, london, N21 2QP
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYCE / 22/04/2008
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UK HOUSE 315 COLLIER ROW LANE ROMFORD ESSEX RM5 3ND UNITED KINGDOM
2008-05-19288aSECRETARY APPOINTED PHILIP MURRAY WHEELER
2008-05-19Registered office changed on 19/05/2008 from, uk house 315 collier row lane, romford, essex, RM5 3ND, united kingdom
2008-05-01288aDIRECTOR APPOINTED MR JOHN BOYCE
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY LEWIS SECRETARIES LIMITED
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR HARPER DIRECTORS LIMITED
2008-04-30288aDIRECTOR APPOINTED MR PHILIP MURRAY WHEELER
2008-04-30288aDIRECTOR APPOINTED MR GEOFFREY STEPHEN WHEELER
2008-04-30288aDIRECTOR APPOINTED MR JOHN O'SULLIVAN
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATTICUS INNOVATION 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 ATTICUS INNOVATION LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE KNOWLES 2015-12-23 to 2015-12-23 IHQ/15/0748 FARG Ltd & anr v Boyce & ors
2015-12-23APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 845,282
Creditors Due Within One Year 2012-03-31 £ 959,664

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ATTICUS INNOVATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 41,850
Cash Bank In Hand 2012-03-31 £ 214,177
Current Assets 2013-03-31 £ 656,822
Current Assets 2012-03-31 £ 951,264
Debtors 2013-03-31 £ 502,425
Debtors 2012-03-31 £ 613,699
Shareholder Funds 2012-03-31 £ 22,249
Stocks Inventory 2013-03-31 £ 112,547
Stocks Inventory 2012-03-31 £ 123,388
Tangible Fixed Assets 2013-03-31 £ 26,058
Tangible Fixed Assets 2012-03-31 £ 30,649

Debtors and other cash assets

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

ATTICUS INNOVATION LIMITED owns 1 domain names.

farg.co.uk  

Trademarks
We have not found any records of ATTICUS INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATTICUS INNOVATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2013-12-16 GBP £2,532 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATTICUS INNOVATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTICUS INNOVATION 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 ATTICUS INNOVATION 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.