Company NameCustomer Attuned Ltd
Company StatusActive
Company Number08976007
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark John Hollyoake
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Peter Andrew Lavers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Alan McDonald Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(10 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMs Elizabeth Anne Luk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Benjamin Edward Arthur Tresham
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Albion Mills
Albion Road, Greengates
Bradford
West Yorkshire
BD10 9TQ
Director NameMs Elizabeth Anne Luk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Gary Raymond Lunt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Mr Benjamin Edward Arthur Tresham
8.00%
Ordinary A
5 at £1Merlin Stone
4.00%
Ordinary B
43 at £1Mr Mark John Hollyoake
34.40%
Ordinary A
42 at £1Mr Peter Andrew Lavers
33.60%
Ordinary A
25 at £1Mr Alan McDonald Thompson
20.00%
Ordinary A

Financials

Year2014
Net Worth£9,605
Cash£10,427
Current Liabilities£5,371

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 June 2023Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page)
27 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 August 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
6 July 2021Termination of appointment of Gary Raymond Lunt as a director on 2 July 2021 (1 page)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 December 2020Appointment of Ms Elizabeth Anne Luk as a director on 9 December 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 January 2017Termination of appointment of Elizabeth Anne Luk as a director on 9 January 2017 (1 page)
20 January 2017Termination of appointment of Elizabeth Anne Luk as a director on 9 January 2017 (1 page)
4 January 2017Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 4 January 2017 (1 page)
25 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 145
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 145
(4 pages)
24 October 2016Resolutions
  • RES13 ‐ Shares created 06/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2016Resolutions
  • RES13 ‐ Shares created 06/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2016Appointment of Mr Gary Raymond Lunt as a director on 6 September 2016 (2 pages)
5 October 2016Appointment of Mr Gary Raymond Lunt as a director on 6 September 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130
(5 pages)
21 March 2016Termination of appointment of Benjamin Edward Arthur Tresham as a director on 20 November 2015 (2 pages)
21 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 130
(4 pages)
21 March 2016Appointment of Mrs Elizabeth Anne Luk as a director on 7 December 2015 (3 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 130
(4 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2016Termination of appointment of Benjamin Edward Arthur Tresham as a director on 20 November 2015 (2 pages)
21 March 2016Appointment of Mrs Elizabeth Anne Luk as a director on 7 December 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 May 2015Appointment of Mr Alan Mcdonald Thompson as a director on 20 February 2015 (2 pages)
6 May 2015Appointment of Mr Alan Mcdonald Thompson as a director on 20 February 2015 (2 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 125
(5 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 125
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 125.00
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 125.00
(4 pages)
26 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 618 of the companies act 2006 20/02/2015
(1 page)
25 March 2015Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
23 December 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
23 December 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)