Background WavePink WaveYellow Wave

ATTACHÉ LONDON LIMITED (10349674)

ATTACHÉ LONDON LIMITED (10349674) is an active UK company. incorporated on 27 August 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ATTACHÉ LONDON LIMITED has been registered for 9 years. Current directors include KORAH-JOULI, Mohamad.

Company Number
10349674
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
21 Knightsbridge, London, SW1X 7LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KORAH-JOULI, Mohamad
SIC Codes
41100, 43390, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTACHÉ LONDON LIMITED

ATTACHÉ LONDON LIMITED is an active company incorporated on 27 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ATTACHÉ LONDON LIMITED was registered 9 years ago.(SIC: 41100, 43390, 68310, 68320)

Status

active

Active since 9 years ago

Company No

10349674

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

UNITED DEVELOPMENT SERVICES LIMITED
From: 27 August 2016To: 7 June 2022
Contact
Address

21 Knightsbridge London, SW1X 7LY,

Previous Addresses

57 Lansdowne House Berkeley Square London W1J 6ER England
From: 17 October 2022To: 20 June 2023
Premier Business Centre 47-49 Park Royal Roar London NW10 7LQ United Kingdom
From: 17 April 2018To: 17 October 2022
Unit M7 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ
From: 14 September 2016To: 17 April 2018
Unit M7 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom
From: 7 September 2016To: 14 September 2016
Unit M7 Premier Business Centre 47-49 Park Royal Road London United Kingdom
From: 27 August 2016To: 7 September 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KORAH-JOULI, Mohamad

Active
Knightsbridge, LondonSW1X 7LY
Born January 1981
Director
Appointed 27 Aug 2016

Persons with significant control

1

Mohamad Korah-Jouli

Active
Knightsbridge, LondonSW1X 7LY
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Incorporation Company
27 August 2016
NEWINCIncorporation