UKBizDB.co.uk

ALTINET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Altinet Limited. The company was founded 10 years ago and was given the registration number 08799683. The firm's registered office is in GODALMING. You can find them at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALTINET LIMITED
Company Number:08799683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director13 July 2020Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director23 January 2024Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director27 April 2023Active
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG

Director03 December 2013Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, United Kingdom, GU7 2QN

Director13 July 2020Active
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG

Director03 December 2013Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director04 January 2021Active

People with Significant Control

Arrow Business Communications Limited
Notified on:13 July 2020
Status:Active
Country of residence:United Kingdom
Address:The Wharf, Abbey Mill Business Park, Godalming, United Kingdom, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Mark Bailey
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Doyle
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Address:Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-23Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-09-06Accounts

Change account reference date company previous shortened.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Accounts

Change account reference date company previous shortened.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Incorporation

Memorandum articles.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.