Warning: file_put_contents(c/2a9fa723a948e5dc0f74f28eb01167ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Altitude Tech Ltd, BS34 8RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALTITUDE TECH LTD

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

This company is commonly known as Altitude Tech Ltd. The company was founded 9 years ago and was given the registration number 09391466. The firm's registered office is in BRISTOL. You can find them at Altitude Tech Ltd Future Space, North Gate, Filton Rd, Stoke Gifford, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALTITUDE TECH LTD
Company Number:09391466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Altitude Tech Ltd Future Space, North Gate, Filton Rd, Stoke Gifford, Bristol, United Kingdom, BS34 8RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Greenside, Mangotsfield, Bristol, England, BS16 9EF

Director15 January 2015Active
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD

Director01 October 2020Active
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD

Director15 January 2015Active
14, Greenside, Mangotsfield, Bristol, England, BS16 9EF

Director15 January 2015Active
543, Filton Avenue, Horfield, Bristol, United Kingdom, BS7 0QF

Director15 January 2015Active
25, The Drive, Sevenoaks, England, TN13 3AB

Director04 May 2015Active
5, Heath Court, Leighton Buzzard, United Kingdom, LU7 3JR

Director15 January 2015Active

People with Significant Control

Mr Frazer John Stephen Barnes
Notified on:15 January 2021
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:14, Greenside, Bristol, England, BS16 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frazer John Stephen Barnes
Notified on:20 September 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:Altitude Tech Ltd, Future Space, North Gate, Filton Rd, Bristol, United Kingdom, BS34 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Onwugbenu
Notified on:20 September 2019
Status:Active
Date of birth:December 1989
Nationality:British
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ali Rohafza
Notified on:20 December 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Brl, T-Block, Uwe, Bristol, Coldharbour Lane, Bristol, England, BS16 1QY
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Address

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

Download
2023-08-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-12Gazette

Gazette filings brought up to date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.