Background WavePink WaveYellow Wave

ATTRACTION WORLD HOLDINGS LIMITED (07425487)

ATTRACTION WORLD HOLDINGS LIMITED (07425487) is an active UK company. incorporated on 1 November 2010. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATTRACTION WORLD HOLDINGS LIMITED has been registered for 15 years. Current directors include BECKERMANN, Verena Isabel, HYLAND, Joseph.

Company Number
07425487
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
First Floor New Oxford House, Birmingham, B2 5UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKERMANN, Verena Isabel, HYLAND, Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTRACTION WORLD HOLDINGS LIMITED

ATTRACTION WORLD HOLDINGS LIMITED is an active company incorporated on 1 November 2010 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATTRACTION WORLD HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07425487

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

COBCO 921 LIMITED
From: 1 November 2010To: 15 November 2010
Contact
Address

First Floor New Oxford House Waterloo Street Birmingham, B2 5UG,

Previous Addresses

3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ England
From: 31 May 2017To: 1 August 2022
3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN England
From: 1 June 2016To: 31 May 2017
46 Regal Court Kings Norton Business Centre Birmingham West Midlands B30 3ES
From: 1 November 2010To: 1 June 2016
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 13
Loan Cleared
Feb 14
Director Joined
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jul 14
Capital Update
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Owner Exit
Oct 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Loan Secured
Oct 23
Director Left
Nov 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
Jun 25
7
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BECKERMANN, Verena Isabel

Active
New Oxford House, BirminghamB2 5UG
Born February 1984
Director
Appointed 19 Mar 2025

HYLAND, Joseph

Active
New Oxford House, BirminghamB2 5UG
Born April 1989
Director
Appointed 19 Mar 2025

SPENCE, Deborah

Resigned
Kings Norton Business Centre, BirminghamB30 3ES
Secretary
Appointed 29 Jun 2011
Resigned 11 Apr 2012

STOBBS, Paul Robert

Resigned
Regal Court, BirminghamB30 3ES
Secretary
Appointed 01 Nov 2010
Resigned 29 Jun 2011

APPLEBAUM, Simon

Resigned
6 Sovereign Road, BirminghamB30 3FJ
Born June 1984
Director
Appointed 27 Mar 2018
Resigned 03 Feb 2020

CRIPPS, Paul Jonathan

Resigned
6 Sovereign Road, BirminghamB30 3FJ
Born April 1972
Director
Appointed 15 Oct 2012
Resigned 31 Jan 2018

FERGUSON, Andrew Robert

Resigned
Regal Court, BirminghamB30 3ES
Born April 1968
Director
Appointed 08 Dec 2010
Resigned 23 Jul 2014

HOLMES, Anthony

Resigned
6 Sovereign Road, BirminghamB30 3FJ
Born July 1969
Director
Appointed 23 Jul 2019
Resigned 14 Dec 2020

MAHONEY, Justin David

Resigned
New Oxford House, BirminghamB2 5UG
Born February 1972
Director
Appointed 05 Aug 2021
Resigned 16 May 2025

NICHOLLS, Oliver Edward

Resigned
New Oxford House, BirminghamB2 5UG
Born July 1980
Director
Appointed 05 Aug 2021
Resigned 23 May 2025

PARR, Russell Lea

Resigned
Regal Court, BirminghamB30 3ES
Born March 1976
Director
Appointed 29 Jun 2011
Resigned 16 Nov 2015

POOLE, Louisa Jane

Resigned
6 Sovereign Road, BirminghamB30 3FJ
Born November 1977
Director
Appointed 27 Mar 2018
Resigned 08 Jun 2019

RICHARDS, Stephen Wallace

Resigned
6 Sovereign Road, BirminghamB30 3FJ
Born June 1959
Director
Appointed 28 May 2014
Resigned 03 Feb 2020

SEAMAN, Anthony David

Resigned
Kings Norton Business Centre, West MidlandsB30 3ES
Born July 1959
Director
Appointed 01 Nov 2010
Resigned 01 Jan 2017

SPENCE, Deborah Jacqueline

Resigned
Regal Court, BirminghamB30 3ES
Born August 1968
Director
Appointed 29 Jun 2011
Resigned 11 Apr 2012

STOBBS, Paul Robert

Resigned
6 Sovereign Road, BirminghamB30 3FJ
Born February 1968
Director
Appointed 01 Nov 2010
Resigned 08 Sept 2021

SYMMONDS, Andrew Bryant

Resigned
Royal Exchange Buildings, LondonEC3V 3LF
Born May 1970
Director
Appointed 23 Jul 2014
Resigned 03 Feb 2020

TIMMERMAN, Ellen Lara

Resigned
New Oxford House, BirminghamB2 5UG
Born January 1969
Director
Appointed 14 Jun 2021
Resigned 06 Oct 2023

WHEBLE, Anthony Brian

Resigned
Regal Court, BirminghamB30 3ES
Born July 1967
Director
Appointed 29 Jun 2011
Resigned 09 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
New Oxford House, BirminghamB2 5UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Paul Robert Stobbs

Ceased
6 Sovereign Road, BirminghamB30 3FJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
16 February 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 February 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
22 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Legacy
1 August 2016
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
8 July 2014
SH19Statement of Capital
Legacy
8 July 2014
SH20SH20
Legacy
8 July 2014
CAP-SSCAP-SS
Resolution
8 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2014
SH06Cancellation of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Resolution
6 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Auditors Resignation Company
27 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
17 February 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Resolution
17 December 2010
RESOLUTIONSResolutions
Legacy
14 December 2010
MG01MG01
Legacy
11 December 2010
MG01MG01
Certificate Change Of Name Company
15 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
1 November 2010
NEWINCIncorporation