ALTAIR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALTAIR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03051069

Incorporation date

28/04/1995

Size

Full

Contacts

Registered address

Registered address

Pinehurst 2 Pinehurst Road, Farnborough, Hampshire GU14 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1995)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon29/01/2026
Full accounts made up to 2024-12-31
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon01/08/2025
Registered office address changed from Imperial House Holly Walk Royal Leamington Spa Warwickshire CV32 4JG to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2025-08-01
dot icon01/08/2025
Register(s) moved to registered office address Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Memorandum and Articles of Association
dot icon26/06/2025
Register inspection address has been changed to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF
dot icon26/06/2025
Register(s) moved to registered inspection location Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF
dot icon20/06/2025
Termination of appointment of Virginia Luci Jones as a secretary on 2025-06-18
dot icon20/06/2025
Termination of appointment of Raoul Kumar Maitra as a director on 2025-06-18
dot icon20/06/2025
Termination of appointment of Royston Delwyn Jones as a director on 2025-06-20
dot icon20/06/2025
Termination of appointment of Jamie Alexander Buchanan as a director on 2025-06-20
dot icon11/06/2025
Notification of Siemens Aktiengesellschaft as a person with significant control on 2025-03-26
dot icon11/06/2025
Cessation of Altair Engineering Inc as a person with significant control on 2025-03-26
dot icon02/06/2025
Appointment of Miss Teresa Jane Monaghan as a director on 2025-05-29
dot icon02/06/2025
Appointment of Mr Benjamin Miles Sheath as a director on 2025-05-29
dot icon27/05/2025
Termination of appointment of James Ralph Scapa as a director on 2025-04-02
dot icon22/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon15/03/2024
Appointment of Mr Raoul Kumar Maitra as a director on 2024-03-14
dot icon14/03/2024
Appointment of Mr Jamie Alexander Buchanan as a director on 2024-03-14
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/03/2022
Change of details for Altair Engineering Inc as a person with significant control on 2022-03-29
dot icon29/03/2022
Notification of Altair Engineering Inc as a person with significant control on 2022-03-29
dot icon29/03/2022
Cessation of George John Christ as a person with significant control on 2022-03-29
dot icon29/03/2022
Cessation of James Ralph Scapa as a person with significant control on 2022-03-29
dot icon02/03/2022
Full accounts made up to 2020-12-31
dot icon05/11/2021
Change of details for Mr George John Christ as a person with significant control on 2021-11-05
dot icon05/11/2021
Cessation of Altair Engineering Inc as a person with significant control on 2021-11-05
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Satisfaction of charge 1 in full
dot icon06/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/03/2019
Termination of appointment of George John Christ as a director on 2019-03-28
dot icon22/02/2019
Appointment of Mrs Virginia Luci Jones as a secretary on 2019-02-22
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon03/10/2017
Termination of appointment of Helen Jane Foster as a secretary on 2017-10-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Notification of George John Christ as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of James Ralph Scapa as a person with significant control on 2016-04-06
dot icon05/06/2017
Secretary's details changed for Helen Jane Foster on 2017-05-27
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/12/2013
Auditor's resignation
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon22/04/2010
Director's details changed for George John Christ on 2009-10-02
dot icon22/04/2010
Director's details changed for James Ralph Scapa on 2009-10-02
dot icon22/04/2010
Director's details changed for Mr Royston Delwyn Jones on 2009-10-02
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 16/04/09; full list of members
dot icon30/06/2008
Return made up to 16/04/08; full list of members
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon06/06/2007
Return made up to 16/04/07; full list of members
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Registered office changed on 25/01/07 from: vanguard centre sir william lyons road coventry warwickshire CV4 7EZ
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Ad 26/03/06--------- £ si 1@1
dot icon09/08/2006
Particulars of contract relating to shares
dot icon09/08/2006
Ad 26/03/06--------- £ si 7@1
dot icon11/05/2006
Return made up to 16/04/06; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 16/04/05; full list of members
dot icon07/09/2004
Secretary's particulars changed
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 16/04/04; full list of members
dot icon14/08/2003
Particulars of mortgage/charge
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 28/04/03; full list of members
dot icon04/04/2003
Director resigned
dot icon14/05/2002
Return made up to 28/04/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Registered office changed on 06/03/02 from: unit 10 vanguaro centre sir william lyons road coventry warwickshire CV4 7EZ
dot icon14/02/2002
Secretary's particulars changed
dot icon15/01/2002
Registered office changed on 15/01/02 from: east tithe pury hill nr aldertone northants NN12 7TB
dot icon21/05/2001
Return made up to 28/04/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Return made up to 28/04/00; full list of members
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
Secretary resigned
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 28/04/99; full list of members
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
New director appointed
dot icon11/05/1998
Return made up to 28/04/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 28/04/97; no change of members
dot icon28/11/1996
Full accounts made up to 1996-01-31
dot icon11/10/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon30/08/1996
Registered office changed on 30/08/96 from: 16 berry lane wooton northampton NN4 6JX
dot icon28/05/1996
Return made up to 28/04/96; full list of members
dot icon17/07/1995
Accounting reference date notified as 31/01
dot icon13/07/1995
Memorandum and Articles of Association
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon11/07/1995
Certificate of change of name
dot icon26/06/1995
New secretary appointed;new director appointed
dot icon26/06/1995
Secretary resigned;new director appointed
dot icon26/06/1995
New director appointed
dot icon23/06/1995
Memorandum and Articles of Association
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Registered office changed on 23/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon28/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/1995 - 12/06/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/04/1995 - 12/06/1995
43699
Scapa, James Ralph
Director
12/06/1995 - 02/04/2025
2
Sheath, Benjamin Miles
Director
29/05/2025 - Present
13
Jones, Royston Delwyn, Doctor
Director
11/08/1998 - 20/06/2025
11

Persons with Significant Control

6
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 ALTAIR ENGINEERING LIMITED

ALTAIR ENGINEERING LIMITED is an(a) Active company incorporated on 28/04/1995 with the registered office located at Pinehurst 2 Pinehurst Road, Farnborough, Hampshire GU14 7BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAIR ENGINEERING LIMITED?

toggle

ALTAIR ENGINEERING LIMITED is currently Active. It was registered on 28/04/1995 .

Where is ALTAIR ENGINEERING LIMITED located?

toggle

ALTAIR ENGINEERING LIMITED is registered at Pinehurst 2 Pinehurst Road, Farnborough, Hampshire GU14 7BF.

What does ALTAIR ENGINEERING LIMITED do?

toggle

ALTAIR ENGINEERING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALTAIR ENGINEERING LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.