UKBizDB.co.uk

ALTIUS CONSULTING LIMITED

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

This company is commonly known as Altius Consulting Limited. The company was founded 31 years ago and was given the registration number 02748906. The firm's registered office is in LONDON. You can find them at 30 Cannon Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ALTIUS CONSULTING LIMITED
Company Number:02748906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Cannon Street, London, England, EC4M 6XH

Secretary06 March 2020Active
30, Cannon Street, London, England, EC4M 6XH

Director06 March 2020Active
30, Cannon Street, London, England, EC4M 6XH

Director06 March 2020Active
30, Cannon Street, London, England, EC4M 6XH

Director06 March 2020Active
The Maples, 42 Rookwood Park, Horsham, RH12 1UB

Secretary20 September 1996Active
13d Fernwood Avenue, Streatham, London, SW16 1RD

Secretary17 February 1993Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Secretary21 December 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 1992Active
PO BOX 11, 7 Cheval Place, London, SW7 1EP

Corporate Secretary21 September 1992Active
12 Burnsall Close, Farnborough, GU14 8NN

Director01 October 2006Active
River Court, Mill Lane, Godalming, England, GU7 1EZ

Director21 December 2012Active
The Maples, 42 Rookwood Park, Horsham, RH12 1UB

Director02 January 1997Active
54 Knowles Avenue, Crowthorne, RG11 6DU

Director21 September 1992Active
23 Brockenhurst Road, Bracknell, RG12 9FJ

Director17 February 1993Active
3 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director21 December 2012Active
Mill Pool House, Mill Lane, Godalming, Surrey, GU7 1EY

Director01 March 2011Active
3 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director21 December 2012Active
2 Benthall Gardens, Uplands Road, Kenley, CR8 5EZ

Director11 August 1994Active
30, Cannon Street, London, England, EC4M 6XH

Director06 March 2020Active
Mill Pool House, Mill Lane, Godalming, United Kingdom, GU7 1EY

Corporate Director12 May 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 1992Active

People with Significant Control

Cloudpoint Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:River Court, Mill Lane, Godalming, England, GU7 1EZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-05Address

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

Download
2023-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

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

Download
2022-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2020-03-13Officers

Appoint person secretary company with name date.

Download
2020-03-13Address

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

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.