Background WavePink WaveYellow Wave

ROBINSON ATTERTON INVESTMENTS LIMITED (06912859)

ROBINSON ATTERTON INVESTMENTS LIMITED (06912859) is an active UK company. incorporated on 21 May 2009. with registered office in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROBINSON ATTERTON INVESTMENTS LIMITED has been registered for 16 years. Current directors include ROBINSON, John Graham.

Company Number
06912859
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
Euridge Manor Farm Euridge, Chippenham, SN14 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROBINSON, John Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON ATTERTON INVESTMENTS LIMITED

ROBINSON ATTERTON INVESTMENTS LIMITED is an active company incorporated on 21 May 2009 with the registered office located in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROBINSON ATTERTON INVESTMENTS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06912859

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Euridge Manor Farm Euridge Colerne Chippenham, SN14 8BJ,

Previous Addresses

159 Mortlake Road Kew Surrey TW9 4AW
From: 21 May 2009To: 30 March 2015
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Funding Round
Apr 10
Capital Update
Jan 20
Director Left
Dec 22
Capital Reduction
Jan 23
Share Buyback
Feb 23
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROBINSON, John Graham

Active
Colerne, ChippenhamSM14 8BT
Born September 1947
Director
Appointed 21 May 2009

ATTERTON, Rhona Margaret

Resigned
4 Inmead, EdingtonBA13 4QR
Secretary
Appointed 04 Feb 2019
Resigned 22 Dec 2022

MATTHEWS, Anna Kate

Resigned
7 Beaumont Avenue, RichmondTW9 2HE
Secretary
Appointed 21 May 2009
Resigned 10 May 2013

ROBINSON, John Graham

Resigned
Euridge, ChippenhamSN14 8BJ
Secretary
Appointed 10 May 2013
Resigned 04 Feb 2019

ATTERTON, Charles Spencer James

Resigned
4 Inmead, EdingtonBA13 4QR
Born November 1956
Director
Appointed 21 May 2009
Resigned 22 Dec 2022

Persons with significant control

1

Mr John Graham Robinson

Active
Euridge, ChippenhamSN14 8BJ
Born September 1947

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

57

Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2023
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Legacy
23 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2020
SH19Statement of Capital
Legacy
23 January 2020
CAP-SSCAP-SS
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Resolution
27 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
27 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Statement Of Affairs
12 April 2010
SASA
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Resolution
7 April 2010
RESOLUTIONSResolutions
Miscellaneous
7 April 2010
MISCMISC
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2009
NEWINCIncorporation