UKBizDB.co.uk

ALTOLOGY LIMITED

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

This company is commonly known as Altology Limited. The company was founded 8 years ago and was given the registration number 09696988. The firm's registered office is in ANDOVER. You can find them at Unit 31 Basepoint Business Centre, Caxton Close, Andover, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALTOLOGY LIMITED
Company Number:09696988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 31 Basepoint Business Centre, Caxton Close, Andover, Hampshire, England, SP10 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1 & 2, Clarendon Court, Station Road, Over Wallop, England, SO20 8HU

Director21 July 2015Active
Abbotts Mead, Monxton, Andover, United Kingdom, SP11 8AS

Director08 September 2015Active
5 New Buildings, Chute, Andover, United Kingdom, SP11 9ED

Director08 September 2015Active
33, Fielding Road, London, United Kingdom, W4 1HP

Director21 July 2015Active

People with Significant Control

Mr James Richard Edward Cracknell
Notified on:15 February 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit 31, Basepoint Business Centre, Andover, England, SP10 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Guy Forbes Morgan
Notified on:15 February 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Office 1 & 2, Clarendon Court, Over Wallop, England, SO20 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jerome Antony Simon Pilkington
Notified on:15 February 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Office 1 & 2, Clarendon Court, Over Wallop, England, SO20 8HU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Address

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

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-03-11Address

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

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-15Address

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

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.