Background WavePink WaveYellow Wave

ATTRAQT LIMITED (04631635)

ATTRAQT LIMITED (04631635) is an active UK company. incorporated on 9 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ATTRAQT LIMITED has been registered for 23 years. Current directors include FEDERMAN, Sara, YAO, Arthur Jin.

Company Number
04631635
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
2nd Floor 9-13 Grape Street 2nd Floor, 9-13 Grape Street, London, WC2H 8ED
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FEDERMAN, Sara, YAO, Arthur Jin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTRAQT LIMITED

ATTRAQT LIMITED is an active company incorporated on 9 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ATTRAQT LIMITED was registered 23 years ago.(SIC: 63990)

Status

active

Active since 23 years ago

Company No

04631635

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LOCAYTA LIMITED
From: 9 January 2003To: 23 May 2014
Contact
Address

2nd Floor 9-13 Grape Street 2nd Floor, 9-13 Grape Street London, WC2H 8ED,

Previous Addresses

7th Floor 222-236 Gray's Inn Road London WC1X 8HB England
From: 29 March 2019To: 9 June 2025
3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom
From: 2 August 2016To: 29 March 2019
14 Gray's Inn Road London WC1X 8HN England
From: 2 March 2016To: 2 August 2016
Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY
From: 24 February 2014To: 2 March 2016
the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom
From: 5 September 2011To: 24 February 2014
101 St Martins Lane London WC2N 4AZ
From: 9 January 2003To: 5 September 2011
Timeline

37 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Jan 10
Director Joined
Dec 10
Director Joined
Nov 11
Funding Round
Jan 12
Director Left
Oct 12
Funding Round
Mar 13
Funding Round
Sept 13
Funding Round
Jun 14
Director Left
Feb 15
Director Left
Sept 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Loan Secured
Nov 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
May 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
5
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FEDERMAN, Sara

Active
2nd Floor, 9-13 Grape Street, LondonWC2H 8ED
Born December 1964
Director
Appointed 17 Jul 2024

YAO, Arthur Jin

Active
2nd Floor, 9-13 Grape Street, LondonWC2H 8ED
Born August 1974
Director
Appointed 11 Feb 2026

BROWN, Andre

Resigned
138 Holborn, LondonEC1N 2SW
Secretary
Appointed 19 Mar 2010
Resigned 01 Aug 2016

DODD, Eric Stephen

Resigned
Gray's Inn Road, LondonWC1X 8HB
Secretary
Appointed 15 Nov 2017
Resigned 26 May 2023

GIBSON, Terence Albert

Resigned
5 Lichfield Terrace, UpminsterRM14 3JD
Secretary
Appointed 09 Jan 2003
Resigned 18 Mar 2010

JOHNSON, Mark Alasdair Smith

Resigned
138 Holborn, LondonEC1N 2SW
Secretary
Appointed 01 Aug 2016
Resigned 15 Nov 2017

PINCUS, David

Resigned
Gray's Inn Road, LondonWC1X 8HB
Secretary
Appointed 26 May 2023
Resigned 14 Jul 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Jan 2003
Resigned 09 Jan 2003

ADAMS, Mark Peter

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born August 1974
Director
Appointed 20 Oct 2021
Resigned 26 May 2023

BROWN, Andre

Resigned
24 Kerrison Road, LondonW5 5NW
Born February 1962
Director
Appointed 01 Feb 2003
Resigned 12 Jan 2018

DODD, Eric Stephen

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born September 1969
Director
Appointed 12 Jan 2018
Resigned 26 May 2023

MONTI, Sam, Director

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born September 1971
Director
Appointed 27 Nov 2023
Resigned 08 Jul 2024

PARANSKY, Jonah, Mr.

Resigned
Floor 38, Denver
Born March 1974
Director
Appointed 06 Dec 2022
Resigned 01 Jan 2024

PIERCY, Matthew Roy

Resigned
2nd Floor, 9-13 Grape Street, LondonWC2H 8ED
Born February 1961
Director
Appointed 08 Sept 2024
Resigned 13 Feb 2026

PINCUS, David, Mr.

Resigned
Floor 38, Denver
Born October 1953
Director
Appointed 06 Dec 2022
Resigned 14 Jul 2023

PORTER, Martin Frederick

Resigned
49 Park Lane, NorwichNR2 3EF
Born July 1944
Director
Appointed 01 Jan 2005
Resigned 07 Nov 2005

SNYDER, John Harvey

Resigned
3 Shaftesbury Road, CambridgeCB2 2BW
Born January 1966
Director
Appointed 01 Jan 2005
Resigned 07 Nov 2005

THOMAS, Peter Rex, Dr

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born November 1960
Director
Appointed 15 Feb 2018
Resigned 20 Oct 2021

TSANG, Terence

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born November 1982
Director
Appointed 20 Oct 2021
Resigned 19 Sept 2022

TURNER, Jane Elizabeth

Resigned
9th Floor, LondonW1T 2BU
Born April 1960
Director
Appointed 03 Nov 2011
Resigned 02 Sept 2012

WAGNER, Daniel Maurice

Resigned
Flat 1, LondonNW3 5QS
Born July 1963
Director
Appointed 09 Jan 2003
Resigned 15 Jun 2016

WAGNER, John Ruben

Resigned
53/316 Mi Ladawan Lagoo,, Baan Klang, Pathum Thani
Born December 1932
Director
Appointed 01 Jan 2005
Resigned 19 Aug 2014

WEINBERGER, David Harold

Resigned
138 Holborn, LondonEC1N 2SW
Born January 1964
Director
Appointed 14 Apr 2009
Resigned 19 Mar 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Jan 2003
Resigned 09 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Dec 2022
3 Waterhouse Square, 138 Holborn, LondonEC1N 2SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Dec 2022
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Memorandum Articles
4 April 2023
MAMA
Resolution
3 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Memorandum Articles
25 September 2013
MEM/ARTSMEM/ARTS
Resolution
25 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Resolution
11 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
363aAnnual Return
Legacy
29 August 2009
88(2)Return of Allotment of Shares
Legacy
29 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
16 March 2006
287Change of Registered Office
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
88(2)R88(2)R
Legacy
25 February 2005
88(2)R88(2)R
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
122122
Legacy
25 February 2005
123Notice of Increase in Nominal Capital
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
88(2)R88(2)R
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Incorporation Company
9 January 2003
NEWINCIncorporation