Attribute Marketing Ltd

General information

Name:

Attribute Marketing Limited

Office Address:

Cambridge House 16 High Street CB10 1AX Saffron Walden

Number: 09755335

Incorporation date: 2015-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Attribute Marketing came into being in 2015 as a company enlisted under no 09755335, located at CB10 1AX Saffron Walden at Cambridge House. This company has been in business for nine years and its official state is active. This company now known as Attribute Marketing Ltd, was earlier listed under the name of Flourish Property. The transformation has taken place in 2018-01-05. The company's classified under the NACE and SIC code 73110 and has the NACE code: Advertising agencies. 2022/12/31 is the last time the accounts were reported.

Keith N., Richard H. and Neil H. are listed as enterprise's directors and have been managing the firm for nine years. Another limited company has been appointed as one of the secretaries of this company: Tayler Bradshaw Limited.

Executives with significant control over the firm are: Keith N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Attribute Marketing Ltd 2018-01-05
  • Flourish Property Limited 2015-09-01

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 24 May 2017

Address: High Street, Saffron Walden, Essex, CB10 1AX, England

Latest update: 11 November 2023

Keith N.

Role: Director

Appointed: 01 September 2015

Latest update: 11 November 2023

Richard H.

Role: Director

Appointed: 01 September 2015

Latest update: 11 November 2023

Neil H.

Role: Director

Appointed: 01 September 2015

Latest update: 11 November 2023

People with significant control

Keith N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neil H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Neil H.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates August 28, 2023 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Colston Tower Colston Street

Post code:

BS1 4XE

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
8
Company Age

Similar companies nearby

Closest companies