Background WavePink WaveYellow Wave

ATTIX5 UK LIMITED (04258219)

ATTIX5 UK LIMITED (04258219) is an active UK company. incorporated on 24 July 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ATTIX5 UK LIMITED has been registered for 24 years. Current directors include GRIFFIN, James Richard, HODGSON, Richard Innes.

Company Number
04258219
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
St James Wharf, Reading, RG1 3DD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRIFFIN, James Richard, HODGSON, Richard Innes
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTIX5 UK LIMITED

ATTIX5 UK LIMITED is an active company incorporated on 24 July 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ATTIX5 UK LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04258219

LTD Company

Age

24 Years

Incorporated 24 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

St James Wharf 99 - 105 Kings Road Reading, RG1 3DD,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
From: 16 September 2015To: 4 May 2023
Treviot House 186-192 High Road Ilford Essex IG1 1LR
From: 24 July 2001To: 16 September 2015
Timeline

29 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Left
Nov 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Loan Secured
Nov 17
Director Left
Dec 17
Loan Cleared
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

GRIFFIN, James Richard

Active
99 - 105 Kings Road, ReadingRG1 3DD
Born September 1979
Director
Appointed 30 Apr 2023

HODGSON, Richard Innes

Active
99 - 105 Kings Road, ReadingRG1 3DD
Born September 1971
Director
Appointed 30 Apr 2023

DAVIES, Roy Len William

Resigned
39 The Pinnacle, ReadingRG1 4LY
Secretary
Appointed 09 Aug 2005
Resigned 01 Oct 2006

NYMAN, Stuart

Resigned
20 Timberdene Avenue, IlfordIG6
Secretary
Appointed 01 Oct 2006
Resigned 03 Apr 2009

WATERMEYER, Robert Colin

Resigned
186-192 High Road, IlfordIG1 1LR
Secretary
Appointed 12 May 2009
Resigned 09 Sept 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 24 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 24 Jul 2001

BARRY, Jacob Eliza De Villiers

Resigned
2 Masters Way, Worcester 6850
Born January 1974
Director
Appointed 30 Apr 2007
Resigned 06 Apr 2009

BARRY, Roelof Louis

Resigned
3 Muirfield House Whinshill Court, SunningdaleSL5 9RU
Born September 1967
Director
Appointed 24 Jul 2001
Resigned 30 Apr 2007

DAVIES, Roy Len William

Resigned
39 The Pinnacle, ReadingRG1 4LY
Born February 1962
Director
Appointed 04 Mar 2002
Resigned 30 Nov 2005

DYSON, Gareth Alan

Resigned
Abbots House, ReadingRG1 3BD
Born December 1980
Director
Appointed 09 Sept 2015
Resigned 30 Apr 2023

EVANS, Paul David, Mr.

Resigned
Abbey Street, ReadingRG1 3BD
Born January 1968
Director
Appointed 09 Sept 2015
Resigned 30 Apr 2023

FREDERICK, Douglas Leroy

Resigned
186-192 High Road, IlfordIG1 1LR
Born February 1950
Director
Appointed 01 Jul 2010
Resigned 09 Sept 2015

FREDERICK, Douglas Leroy

Resigned
3900 Wood Lake Drive, Plano75093
Born February 1950
Director
Appointed 01 Jun 2006
Resigned 16 Aug 2007

HUMAN, Petrus Gerhardus

Resigned
186-192 High Road, IlfordIG1 1LR
Born December 1976
Director
Appointed 01 Aug 2011
Resigned 30 Sept 2013

LAW, Michael Deryk

Resigned
186-192 High Road, IlfordIG1 1LR
Born April 1961
Director
Appointed 27 Sept 2012
Resigned 09 Sept 2015

LAW, Michael Deryk

Resigned
186-192 High Road, IlfordIG1 1LR
Born April 1961
Director
Appointed 02 Nov 2009
Resigned 01 Jul 2010

LONGSTAFF, Mark James

Resigned
10 Middlemiss View, HuntingdonPE29 2YW
Born March 1962
Director
Appointed 12 May 2009
Resigned 02 Nov 2009

NYMAN, Stuart

Resigned
20 Timberdene Avenue, IlfordIG6
Born October 1948
Director
Appointed 01 Apr 2008
Resigned 03 Apr 2009

RUANE, Anthony Martin

Resigned
Abbots House, ReadingRG1 3BD
Born January 1968
Director
Appointed 09 Sept 2015
Resigned 21 Nov 2017

SINOVICH, Anton George

Resigned
35 Charing Cross Road, LondonWC2H 0AT
Born June 1973
Director
Appointed 30 Apr 2007
Resigned 06 Apr 2009

SMIT, Philippus

Resigned
99 Jolify Ring Road, Mooifontein9599
Born June 1967
Director
Appointed 24 Jul 2001
Resigned 28 Jul 2004

VAN REENEN, Ian Carel

Resigned
Thistledown, GuildfordGU1 1XA
Born September 1965
Director
Appointed 04 Mar 2002
Resigned 20 Mar 2006

WATERMEYER, Robert Colin

Resigned
186-192 High Road, IlfordIG1 1LR
Born December 1948
Director
Appointed 03 Apr 2009
Resigned 01 Jul 2010

WATTS, Clive Barry

Resigned
34 Ridge Hall Close, ReadingRG4 7EP
Born April 1953
Director
Appointed 01 Jun 2002
Resigned 01 Nov 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jul 2001
Resigned 24 Jul 2001

Persons with significant control

1

99-105 Kings Road, ReadingRG1 3DD

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
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Resolution
28 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
10 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Resolution
25 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
18 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
244244
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
287Change of Registered Office
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
244244
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
10 September 2003
363aAnnual Return
Legacy
9 September 2003
288cChange of Particulars
Legacy
24 May 2003
244244
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
25 October 2002
363aAnnual Return
Legacy
25 October 2002
288cChange of Particulars
Legacy
25 October 2002
288cChange of Particulars
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
225Change of Accounting Reference Date
Legacy
31 July 2001
88(2)R88(2)R
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation