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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1 & 2, Clarendon Court, Station Road, Over Wallop, England, SO20 8HU | Director | 21 July 2015 | Active |
Abbotts Mead, Monxton, Andover, United Kingdom, SP11 8AS | Director | 08 September 2015 | Active |
5 New Buildings, Chute, Andover, United Kingdom, SP11 9ED | Director | 08 September 2015 | Active |
33, Fielding Road, London, United Kingdom, W4 1HP | Director | 21 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.