Background WavePink WaveYellow Wave

ATTICUS LEGAL (NOMINEES) LIMITED (06685436)

ATTICUS LEGAL (NOMINEES) LIMITED (06685436) is an active UK company. incorporated on 1 September 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ATTICUS LEGAL (NOMINEES) LIMITED has been registered for 17 years. Current directors include CHADWICK, Stephen Kenneth, DEMPSEY, Anthony Thomas, PHILBIN, Kevin and 1 others.

Company Number
06685436
Status
active
Type
ltd
Incorporated
1 September 2008
Age
17 years
Address
C/O Beyond Corporate Bass Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CHADWICK, Stephen Kenneth, DEMPSEY, Anthony Thomas, PHILBIN, Kevin, TRUSCOTT, James Christy
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTICUS LEGAL (NOMINEES) LIMITED

ATTICUS LEGAL (NOMINEES) LIMITED is an active company incorporated on 1 September 2008 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ATTICUS LEGAL (NOMINEES) LIMITED was registered 17 years ago.(SIC: 69109)

Status

active

Active since 17 years ago

Company No

06685436

LTD Company

Age

17 Years

Incorporated 1 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SERVICE SOLUTIONS GROUP LIMITED
From: 1 September 2008To: 22 September 2008
Contact
Address

C/O Beyond Corporate Bass Warehouse 4 Castle Street Manchester, M3 4LZ,

Previous Addresses

6 Commercial Street C/O Beyond Corporate Manchester M15 4PZ England
From: 3 September 2018To: 10 July 2023
6 Commercial Strret C/O Beyond Corporate Second Floor 6 Commercial Street Manchester M15 4PZ England
From: 3 September 2018To: 3 September 2018
3rd Floor ,Castlefield House Beyond Corporate Limited Liverpool Road Manchester M3 4SB England
From: 1 September 2017To: 3 September 2018
C/O Atticus Legal Llp Castlefield House 3rd Floor Liverpool Road Castlefield Manchester Greater Manchester M3 4SB
From: 27 August 2010To: 1 September 2017
Steam Packet House 76 Cross Street Manchester M2 4JU
From: 1 September 2008To: 27 August 2010
Timeline

4 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHADWICK, Stephen Kenneth

Active
4 Castle Street, ManchesterM3 4LZ
Born July 1965
Director
Appointed 01 Sept 2008

DEMPSEY, Anthony Thomas

Active
4 Castle Street, ManchesterM3 4LZ
Born May 1961
Director
Appointed 27 Jul 2018

PHILBIN, Kevin

Active
Nutbank House, ManchesterM9 6BH
Born June 1959
Director
Appointed 21 Aug 2009

TRUSCOTT, James Christy

Active
4 Castle Street, ManchesterM3 4LZ
Born January 1972
Director
Appointed 27 Jul 2018

BARRY, Philip Martin

Resigned
Woburn Drive, HaleWA15 8ND
Born March 1957
Director
Appointed 01 Sept 2008
Resigned 20 Jun 2019

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 01 Sept 2008
Resigned 01 Sept 2008

Persons with significant control

1

Liverpool Road, ManchesterM3 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 2008
NEWINCIncorporation