Background WavePink WaveYellow Wave

ATTIO LIMITED (10719702)

ATTIO LIMITED (10719702) is an active UK company. incorporated on 11 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ATTIO LIMITED has been registered for 9 years. Current directors include BARD, Alex, MCBRIDE, Michael, SEQUERRA, Ricardo and 1 others.

Company Number
10719702
Status
active
Type
ltd
Incorporated
11 April 2017
Age
9 years
Address
42 St John's Square, London, EC1M 4EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARD, Alex, MCBRIDE, Michael, SEQUERRA, Ricardo, SHARP, Nicolas Oliver
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTIO LIMITED

ATTIO LIMITED is an active company incorporated on 11 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ATTIO LIMITED was registered 9 years ago.(SIC: 62012, 82990)

Status

active

Active since 9 years ago

Company No

10719702

LTD Company

Age

9 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

F STACK LTD
From: 11 April 2017To: 26 October 2020
Contact
Address

42 St John's Square 2nd Floor London, EC1M 4EA,

Previous Addresses

Unit 120 Exmouth House 3 - 11 Pine Street London EC1R 0JH United Kingdom
From: 17 July 2023To: 9 January 2026
Office Unit 25.3 Third Floor Ink Rooms 25-37 Easton Street London WC1X 0DS United Kingdom
From: 10 July 2019To: 17 July 2023
66 Old Compton Street London W1D 4UH United Kingdom
From: 29 November 2018To: 10 July 2019
White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom
From: 15 June 2017To: 29 November 2018
12 London Road Morden SM4 5BQ England
From: 11 April 2017To: 15 June 2017
Timeline

30 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Share Issue
Dec 17
Director Joined
Jan 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
May 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Director Joined
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Apr 26
Funding Round
Apr 26
24
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARD, Alex

Active
Woodside Road, Woodside
Born September 1974
Director
Appointed 06 Apr 2022

MCBRIDE, Michael

Active
St John's Square, LondonEC1M 4EA
Born July 1973
Director
Appointed 18 Jul 2025

SEQUERRA, Ricardo

Active
Chausseestr. 19, 10115 Berlin
Born October 1989
Director
Appointed 03 Sept 2021

SHARP, Nicolas Oliver

Active
Exmouth House, LondonEC1R 0JH
Born September 1988
Director
Appointed 11 Apr 2017

DIGHERO, Robert Simon

Resigned
65 Clerkenwell Road, LondonEC1R 5BL
Born April 1966
Director
Appointed 12 Sept 2017
Resigned 03 Sept 2021

Persons with significant control

1

Mr Nicolas Oliver Sharp

Active
Exmouth House, LondonEC1R 0JH
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

96

Capital Allotment Shares
13 April 2026
SH01Allotment of Shares
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 February 2026
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Legacy
5 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Resolution
5 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
13 May 2022
RP04SH01RP04SH01
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Resolution
5 October 2021
RESOLUTIONSResolutions
Memorandum Articles
5 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Resolution
29 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Resolution
3 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 December 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Incorporation Company
11 April 2017
NEWINCIncorporation