Background WavePink WaveYellow Wave

ATTENDS LIMITED (03718732)

ATTENDS LIMITED (03718732) is an active UK company. incorporated on 18 February 1999. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ATTENDS LIMITED has been registered for 27 years. Current directors include BARTA, Emilio, Mr., CURTIS, Sarah.

Company Number
03718732
Status
active
Type
ltd
Incorporated
18 February 1999
Age
27 years
Address
10 Mariner Court Mariner Court, Wakefield, WF4 3FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BARTA, Emilio, Mr., CURTIS, Sarah
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTENDS LIMITED

ATTENDS LIMITED is an active company incorporated on 18 February 1999 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ATTENDS LIMITED was registered 27 years ago.(SIC: 46460)

Status

active

Active since 27 years ago

Company No

03718732

LTD Company

Age

27 Years

Incorporated 18 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

PAPER-PAK UK LIMITED
From: 18 February 1999To: 23 May 2008
Contact
Address

10 Mariner Court Mariner Court Durkar Wakefield, WF4 3FL,

Previous Addresses

C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ
From: 31 July 2012To: 9 April 2021
3Rd Floor the Old Post Office Saint Nicholas Street Newcastle NE1 1RH
From: 18 February 1999To: 31 July 2012
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Feb 11
Director Joined
Apr 12
Director Left
Oct 13
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Mar 21
Owner Exit
Aug 22
Loan Secured
Apr 23
Director Left
Apr 24
Director Joined
May 24
Owner Exit
May 24
Loan Cleared
Feb 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SALVO, Alessandra

Active
Arco Corporate Drive, Suite 200, Raleigh27617
Secretary
Appointed 01 Mar 2021

BARTA, Emilio, Mr.

Active
Mariner Court, WakefieldWF4 3FL
Born February 1966
Director
Appointed 31 Dec 2023

CURTIS, Sarah

Active
Mariner Court, WakefieldWF4 3FL
Born June 1976
Director
Appointed 07 Jun 2019

LLOYD, Glynis

Resigned
3 Portmarnock, WashingtonNE37 1NY
Secretary
Appointed 01 Sept 1999
Resigned 29 Feb 2012

MIREAULT, Josee

Resigned
3 More London Riverside, LondonSE1 2AQ
Secretary
Appointed 25 Apr 2012
Resigned 01 Mar 2021

MYERS, Jolene Ann

Resigned
1941 White Avenue, CaliforniaCA 91750
Secretary
Appointed 18 Feb 1999
Resigned 01 Sept 1999

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 29 Feb 2012
Resigned 01 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 1999
Resigned 18 Feb 1999

BIGGS, Andrew James

Resigned
3 More London Riverside, LondonSE1 2AQ
Born June 1967
Director
Appointed 01 Jan 2011
Resigned 30 Aug 2013

BUCHAN, David

Resigned
445 Marine Avenue Unit A, Manhattan Beach
Born December 1967
Director
Appointed 01 Sept 1999
Resigned 25 Feb 2000

FAGAN, Michael Earl, Dr

Resigned
Mariner Court, WakefieldWF4 3FL
Born September 1961
Director
Appointed 29 Feb 2012
Resigned 31 Dec 2023

FEETHAM, Dean

Resigned
3 More London Riverside, LondonSE1 2AQ
Born December 1964
Director
Appointed 02 Mar 2015
Resigned 22 Jan 2016

HJELM, Hans

Resigned
3 More London Riverside, LondonSE1 2AQ
Born September 1959
Director
Appointed 02 Mar 2015
Resigned 07 Jun 2019

HOPKINS, William Griffith

Resigned
1941 White Avenue, California
Born May 1938
Director
Appointed 18 Feb 1999
Resigned 01 Sept 1999

MEALING, Anthony Michael

Resigned
169 Hempstead Road, WatfordWD1 3HF
Born December 1956
Director
Appointed 01 Sept 1999
Resigned 04 Sept 2002

MICHAEL, Martin H

Resigned
160 W. 66th Street, New York
Born August 1944
Director
Appointed 01 Sept 1999
Resigned 15 Sept 2000

OCANA, Javier Martin

Resigned
3 More London Riverside, LondonSE1 2AQ
Born November 1970
Director
Appointed 02 Mar 2015
Resigned 06 Feb 2017

PUENTE, Victor, Mr.

Resigned
3 More London Riverside, LondonSE1 2AQ
Born January 1963
Director
Appointed 06 Feb 2017
Resigned 11 May 2018

REIF, Leopold Peter

Resigned
Lechthalergasse 15, Vienna 1-2130FOREIGN
Born February 1954
Director
Appointed 01 Sept 1999
Resigned 15 Sept 2000

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Born March 1963
Director
Appointed 06 Jan 2003
Resigned 27 Feb 2015

STEELE, James

Resigned
5 Glastonbury Grove, Newcastle Upon TyneNE2 2HA
Born January 1967
Director
Appointed 21 Dec 2000
Resigned 22 Jan 2016

WAINWRIGHT, Charles Spencer

Resigned
Braeside, WylamNE41 8HT
Born November 1952
Director
Appointed 01 Sept 1999
Resigned 01 Jul 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Feb 1999
Resigned 18 Feb 1999

Persons with significant control

5

2 Active
3 Ceased

Zither L Investments Sarl

Active
Rue Robert Stumper, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2024

Journey Personal Care Holdings Ltd.

Active
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Significant influence or control
Notified 22 Aug 2023
11th Floor, LondonEC1A 4HD

Nature of Control

Significant influence or control as firm
Notified 28 Aug 2022
Ceased 19 Mar 2024

Journey Personal Care Uk Lp

Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2021
Ceased 29 Aug 2022
Kingsley Park Drive, Fort Mill29715

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

161

Accounts Amended With Accounts Type Full
23 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Gazette Filings Brought Up To Date
8 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
7 March 2014
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 March 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Auditors Resignation Company
9 October 2012
AUDAUD
Auditors Resignation Company
12 September 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Accounts With Made Up Date
14 March 2012
AAAnnual Accounts
Legacy
9 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Made Up Date
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Auditors Resignation Company
25 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Made Up Date
17 February 2010
AAAnnual Accounts
Accounts With Made Up Date
19 March 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
155(6)a155(6)a
Legacy
13 August 2007
155(6)a155(6)a
Legacy
13 August 2007
155(6)a155(6)a
Legacy
13 August 2007
155(6)a155(6)a
Legacy
13 August 2007
155(6)a155(6)a
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 May 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
30 March 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
155(6)a155(6)a
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 2004
AAAnnual Accounts
Accounts With Made Up Date
20 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Made Up Date
5 August 2003
AAAnnual Accounts
Legacy
4 May 2003
244244
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2002
155(6)a155(6)a
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
155(6)a155(6)a
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 May 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 March 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
244244
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
287Change of Registered Office
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
88(2)R88(2)R
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Incorporation Company
18 February 1999
NEWINCIncorporation