ALTADICTA LIMITED

Register to unlock more data on OkredoRegister

ALTADICTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858870

Incorporation date

14/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
Confirmation statement made on 2022-10-11 with updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2022
Micro company accounts made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon18/11/2021
Termination of appointment of Michael Noel Delaney as a secretary on 2021-05-31
dot icon18/11/2021
Termination of appointment of Michael Noel Delaney as a director on 2021-05-31
dot icon12/01/2021
Micro company accounts made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon01/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon24/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/01/2017
Appointment of Mr Michael Noel Delaney as a director on 2017-01-16
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon20/05/2015
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2015-05-20
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon14/10/2014
Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-14
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon03/02/2011
Registered office address changed from Unit a 115 New Covent Garden London SW8 5EE on 2011-02-03
dot icon08/01/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon08/01/2010
Secretary's details changed for Michael Noel Delaney on 2009-10-01
dot icon08/01/2010
Director's details changed for Catherine Mary O'neil on 2009-10-01
dot icon07/01/2010
Annual return made up to 2008-10-14 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2008
Return made up to 14/10/07; full list of members
dot icon29/01/2007
Return made up to 14/10/06; full list of members
dot icon31/07/2006
Ad 01/01/06--------- £ si 10@1=10 £ ic 65/75
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 14/10/05; full list of members
dot icon11/07/2005
Return made up to 14/10/04; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 14/10/03; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/04/2003
Total exemption full accounts made up to 2001-12-31
dot icon26/11/2002
Return made up to 14/10/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2000-12-31
dot icon13/11/2001
Return made up to 14/10/01; full list of members
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon15/11/2000
Return made up to 14/10/00; full list of members
dot icon06/11/2000
Registered office changed on 06/11/00 from: hilden park house 79 tonbridge road hildenborough,tonbridge kent TN11 9BH
dot icon03/10/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon05/04/2000
Ad 01/02/00--------- £ si 64@1=64 £ ic 1/65
dot icon22/02/2000
Secretary's particulars changed;director's particulars changed
dot icon22/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Secretary's particulars changed
dot icon08/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Registered office changed on 01/02/00 from: unit A115 new covent garden market london SW8 5EE
dot icon26/01/2000
Registered office changed on 26/01/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon26/01/2000
New director appointed
dot icon21/12/1999
Certificate of change of name
dot icon14/10/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.59K
-
0.00
-
-
2022
2
8.39K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Catherine Mary O'neil
Director
13/12/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTADICTA LIMITED

ALTADICTA LIMITED is an(a) Active company incorporated on 14/10/1999 with the registered office located at The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTADICTA LIMITED?

toggle

ALTADICTA LIMITED is currently Active. It was registered on 14/10/1999 .

Where is ALTADICTA LIMITED located?

toggle

ALTADICTA LIMITED is registered at The Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW.

What does ALTADICTA LIMITED do?

toggle

ALTADICTA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALTADICTA LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-11 with no updates.