Background WavePink WaveYellow Wave

ATTAINABLE LIMITED (07326552)

ATTAINABLE LIMITED (07326552) is an active UK company. incorporated on 27 July 2010. with registered office in Grimsby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ATTAINABLE LIMITED has been registered for 15 years. Current directors include COWLAM, Anthony Ian.

Company Number
07326552
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
6-8 Freeman Street, Grimsby, DN32 7AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COWLAM, Anthony Ian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTAINABLE LIMITED

ATTAINABLE LIMITED is an active company incorporated on 27 July 2010 with the registered office located in Grimsby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ATTAINABLE LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07326552

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/7

Overdue

10 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 14 March 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 20 August 2024 (1 year ago)

Next Due

Due by 10 August 2025
For period ending 27 July 2025
Contact
Address

6-8 Freeman Street Grimsby, DN32 7AA,

Previous Addresses

Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom
From: 30 September 2021To: 5 November 2024
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 4 August 2011To: 30 September 2021
First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 27 July 2010To: 4 August 2011
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COWLAM, Anthony Ian

Active
LondonW1U 6AG
Born August 1968
Director
Appointed 27 Jul 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Jul 2010
Resigned 27 Jul 2010

Persons with significant control

1

Mr Anthony Ian Cowlam

Active
Freeman Street, GrimsbyDN32 7AA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
11 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 November 2024
DS01DS01
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Incorporation Company
27 July 2010
NEWINCIncorporation