Company NameAttrax Limited
Company StatusDissolved
Company Number03709039
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous Name4Mat.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Edward Saunders
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 14 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Woodhouse Lewes Road
Blackboys
Uckfield
East Sussex
TN22 5JA
Director NameMr Malcolm Costello
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lea Coombe Lane
Ascot
Berkshire
SL5 7AT
Secretary NameMr James Edward Saunders
NationalityBritish
StatusClosed
Appointed12 October 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2023)
RoleCompany Director
Correspondence AddressThe Woodhouse Lewes Road
Blackboys
Uckfield
East Sussex
TN22 5JA
Director NameGiles Dudley Mark Guest
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleRunningan It Company
Correspondence Address234 Beaux Arts Building
Manor Gardens
London
N7 6JT
Director NameRay Maurice Ayres
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2008)
RoleCompany Director
Correspondence AddressBelvedere
239 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMrs Hilde Anne Bartlett
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Florence Close
Yateley
Hampshire
GU46 6PH
Secretary NameMrs Hilde Anne Bartlett
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Florence Close
Yateley
Hampshire
GU46 6PH
Director NameMrs Claire Ayres
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameMrs Claire Ayres
NationalityEnglish
StatusResigned
Appointed01 August 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1999(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 13 April 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.4mat.com
Email address[email protected]
Telephone020 72479494
Telephone regionLondon

Location

Registered Address190a Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

200 at £0.54mat Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,192
Cash£90,979
Current Liabilities£545,133

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

16 June 2020Delivered on: 29 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 April 2020Delivered on: 13 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 January 2007Delivered on: 31 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 December 2004Delivered on: 20 January 2005
Persons entitled: M Bardiger Limited

Classification: Rent deposit deed
Secured details: £8,812.50 due or to become due from the company to the chargee.
Particulars: Rent deposit of £8,812.50.
Outstanding

Filing History

8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Registration of charge 037090390004, created on 16 June 2020 (24 pages)
13 May 2020Registration of charge 037090390003, created on 30 April 2020 (24 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 August 2019Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 190a Bermondsey Street London SE1 3TQ on 28 August 2019 (1 page)
8 August 2019Satisfaction of charge 2 in full (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Director's details changed for Mr James Edward Saunders on 5 February 2018 (2 pages)
6 February 2018Secretary's details changed for Mr James Edward Saunders on 5 February 2018 (1 page)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Malcolm Costello on 5 February 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Mr James Edward Saunders on 10 December 2014 (1 page)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Mr James Edward Saunders on 10 December 2014 (2 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Mr James Edward Saunders on 10 December 2014 (2 pages)
9 February 2015Secretary's details changed for Mr James Edward Saunders on 10 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Registered office address changed from 1St Floor 17 Blossom Street London E1 6PL to Centennium House 100 Lower Thames Street London EC3R 6DL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 1St Floor 17 Blossom Street London E1 6PL to Centennium House 100 Lower Thames Street London EC3R 6DL on 24 November 2014 (1 page)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Director's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 31 March 2009 (11 pages)
21 January 2010Full accounts made up to 31 March 2009 (11 pages)
12 January 2010Termination of appointment of Claire Ayres as a secretary (2 pages)
12 January 2010Termination of appointment of Claire Ayres as a director (2 pages)
12 January 2010Termination of appointment of Claire Ayres as a secretary (2 pages)
12 January 2010Termination of appointment of Claire Ayres as a director (2 pages)
27 November 2009Appointment of Mr Malcolm Costello as a director (3 pages)
27 November 2009Appointment of Mr Malcolm Costello as a director (3 pages)
27 November 2009Appointment of Mr James Edward Saunders as a secretary (2 pages)
27 November 2009Appointment of Mr James Edward Saunders as a secretary (2 pages)
13 November 2009Registered office address changed from Lakeview House Lightwater Road Lightwater Surrey GU18 5XG on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Lakeview House Lightwater Road Lightwater Surrey GU18 5XG on 13 November 2009 (1 page)
6 March 2009Return made up to 05/02/09; full list of members (3 pages)
6 March 2009Appointment terminated director ray ayres (1 page)
6 March 2009Appointment terminated director ray ayres (1 page)
6 March 2009Return made up to 05/02/09; full list of members (3 pages)
29 January 2009Full accounts made up to 31 March 2008 (10 pages)
29 January 2009Full accounts made up to 31 March 2008 (10 pages)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
4 May 2007Return made up to 05/02/07; full list of members (2 pages)
4 May 2007Return made up to 05/02/07; full list of members (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Full accounts made up to 31 March 2006 (12 pages)
27 January 2007Full accounts made up to 31 March 2006 (12 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006Secretary resigned;director resigned (1 page)
7 February 2006Return made up to 05/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2006Return made up to 05/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: 17 blossom street london E1 6PL (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: 17 blossom street london E1 6PL (1 page)
21 April 2005New secretary appointed;new director appointed (4 pages)
21 April 2005New secretary appointed;new director appointed (4 pages)
21 April 2005New director appointed (4 pages)
21 April 2005Director resigned (1 page)
21 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 April 2005New director appointed (4 pages)
21 April 2005Declaration of assistance for shares acquisition (4 pages)
21 April 2005Director resigned (1 page)
21 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 April 2005Declaration of assistance for shares acquisition (4 pages)
1 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Registered office changed on 25/01/05 from: coppergate house 16 brune street london E1 7NJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: coppergate house 16 brune street london E1 7NJ (1 page)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 05/02/04; full list of members (7 pages)
8 March 2004Return made up to 05/02/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 05/02/03; full list of members (6 pages)
7 March 2003Return made up to 05/02/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Memorandum and Articles of Association (13 pages)
8 November 2002Memorandum and Articles of Association (13 pages)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2002S-div 14/10/02 (1 page)
8 November 2002S-div 14/10/02 (1 page)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2002Registered office changed on 03/05/02 from: coppergate house 16 brune street london E1 7NJ (1 page)
3 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 May 2002Registered office changed on 03/05/02 from: coppergate house 16 brune street london E1 7NJ (1 page)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 June 2000Nc inc already adjusted 01/05/00 (1 page)
21 June 2000Nc inc already adjusted 01/05/00 (1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 March 2000Ad 01/04/99--------- £ si 98@1 (2 pages)
7 March 2000Ad 01/04/99--------- £ si 98@1 (2 pages)
6 March 2000Return made up to 05/02/00; full list of members (6 pages)
6 March 2000Return made up to 05/02/00; full list of members (6 pages)
15 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
15 February 1999Registered office changed on 15/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
5 February 1999Incorporation (10 pages)
5 February 1999Incorporation (10 pages)