Background WavePink WaveYellow Wave

ATTA GROUP EVENTS LIMITED (12657829)

ATTA GROUP EVENTS LIMITED (12657829) is an active UK company. incorporated on 9 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. ATTA GROUP EVENTS LIMITED has been registered for 5 years. Current directors include ASLIN, Nicholas John, CORSE, John Andrew, HAIGH, James Nicholas and 1 others.

Company Number
12657829
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
Matrix Studios, London, SW6 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ASLIN, Nicholas John, CORSE, John Andrew, HAIGH, James Nicholas, MOLEDINA, Taqi
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTA GROUP EVENTS LIMITED

ATTA GROUP EVENTS LIMITED is an active company incorporated on 9 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. ATTA GROUP EVENTS LIMITED was registered 5 years ago.(SIC: 82301)

Status

active

Active since 5 years ago

Company No

12657829

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

EXPERIENCE AFRICA EVENTS LIMITED
From: 9 June 2020To: 20 November 2025
Contact
Address

Matrix Studios 91 Peterborough Road London, SW6 3BU,

Previous Addresses

C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom
From: 19 January 2022To: 2 April 2023
95 South Worple Way London SW14 8nd England
From: 15 March 2021To: 19 January 2022
56 Gloucester Road London SW7 4UB United Kingdom
From: 9 June 2020To: 15 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ASLIN, Nicholas John

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1966
Director
Appointed 01 Oct 2022

CORSE, John Andrew

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1970
Director
Appointed 14 Aug 2023

HAIGH, James Nicholas

Active
Peterborough Road, LondonSW6 3BU
Born December 1966
Director
Appointed 05 Dec 2023

MOLEDINA, Taqi

Active
91 Peterborough Road, LondonSW6 3BU
Born March 1979
Director
Appointed 01 Oct 2025

VERE NICOLL, Nigel Edward

Resigned
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 15 Mar 2021
Resigned 09 Apr 2025

CORSE, John Andrew Mackintosh

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born July 1970
Director
Appointed 25 Feb 2021
Resigned 13 Mar 2023

MEARS, Christopher James

Resigned
91 Peterborough Road, LondonSW6 3BU
Born November 1976
Director
Appointed 01 Sept 2021
Resigned 30 Sept 2025

POWELL, Anita Susan

Resigned
South Worple Way, LondonSW14 8ND
Born January 1976
Director
Appointed 25 Feb 2021
Resigned 01 Sept 2021

VERE NICOLL, Nigel Edward

Resigned
91 Peterborough Road, LondonSW6 3BU
Born April 1947
Director
Appointed 09 Jun 2020
Resigned 20 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
91 Peterborough Road, LondonSW6 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021

Mr Nigel Edward Vere Nicoll

Ceased
South Worple Way, LondonSW14 8ND
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 April 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 April 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2024
PSC09Update to PSC Statements
Second Filing Of Director Appointment With Name
29 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
4 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 March 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Secretary Company With Change Date
16 March 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
1 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 March 2021
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 June 2020
NEWINCIncorporation