ALTAIRE LIMITED

Register to unlock more data on OkredoRegister

ALTAIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799833

Incorporation date

02/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1999)
dot icon30/09/2025
Micro company accounts made up to 2024-06-30
dot icon20/08/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon08/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon08/08/2016
Director's details changed for Mr Stephen Gerald Ball on 2016-07-13
dot icon08/08/2016
Director's details changed for Dr Eleanor Anne Ball on 2016-07-13
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Director's details changed for Dr Eleanor Anne Fellows on 2015-09-29
dot icon01/10/2015
Director's details changed for Ms Eleanor Anne Fellows on 2015-09-29
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Stephen Gerald Ball on 2014-07-01
dot icon14/07/2014
Director's details changed for Ms Eleanor Anne Fellows on 2014-07-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon28/05/2013
Registered office address changed from 95 Arnold Road Eastleigh Hampshire SO50 5AS United Kingdom on 2013-05-28
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon04/09/2012
Director's details changed for Ms Eleanor Anne Fellows on 2012-07-02
dot icon04/09/2012
Director's details changed for Mr Stephen Gerald Ball on 2012-07-02
dot icon04/09/2012
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR United Kingdom on 2012-09-04
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon03/08/2011
Director's details changed for Ms Eleanor Anne Fellows on 2011-07-01
dot icon03/08/2011
Director's details changed for Mr Stephen Ball on 2011-07-01
dot icon24/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon16/07/2010
Registered office address changed from Units 3-4 Home Farm Business Centre, East Tytherley Road Lockerley, Romsey Hampshire SO51 0JT on 2010-07-16
dot icon28/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/09/2009
Return made up to 02/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 02/07/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/10/2007
Return made up to 02/07/07; full list of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: 20 william james house cowley road cambridge cambridgeshire CB4 0WX
dot icon23/10/2007
Location of debenture register
dot icon23/10/2007
Location of register of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/03/2007
Ad 14/09/06--------- £ si 2@1=2 £ ic 10/12
dot icon14/09/2006
Return made up to 02/07/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/11/2005
Return made up to 02/07/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon02/08/2004
Return made up to 02/07/04; full list of members
dot icon23/04/2004
Ad 15/01/04--------- £ si 2@1=2 £ ic 4/6
dot icon30/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon19/09/2003
Return made up to 02/07/03; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/08/2002
Return made up to 02/07/02; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/09/2001
Return made up to 02/07/01; full list of members
dot icon17/10/2000
Director's particulars changed
dot icon17/10/2000
Director's particulars changed
dot icon26/07/2000
Full accounts made up to 2000-06-30
dot icon26/07/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon21/07/2000
Return made up to 02/07/00; full list of members
dot icon27/03/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
Director resigned
dot icon02/07/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£196,087.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/07/2026
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
24
201.07K
-
0.00
196.09K
-
2021
24
201.07K
-
0.00
196.09K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

201.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dittmar, Frank
Director
02/07/1999 - Present
5
CAMBRIDGE NOMINEES LIMITED
Corporate Secretary
01/07/1999 - 01/07/1999
70
CAMBRIDGE INCORPORATIONS LIMITED
Corporate Director
01/07/1999 - 01/07/1999
88
Mr Stephen Gerald Ball
Director
01/12/1999 - Present
3
Dr Eleanor Anne Ball
Director
07/03/2000 - Present
2

Persons with Significant Control

2
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 ALTAIRE LIMITED

ALTAIRE LIMITED is an(a) Active company incorporated on 02/07/1999 with the registered office located at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAIRE LIMITED?

toggle

ALTAIRE LIMITED is currently Active. It was registered on 02/07/1999 .

Where is ALTAIRE LIMITED located?

toggle

ALTAIRE LIMITED is registered at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR.

What does ALTAIRE LIMITED do?

toggle

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

How many employees does ALTAIRE LIMITED have?

toggle

ALTAIRE LIMITED had 24 employees in 2021.

What is the latest filing for ALTAIRE LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-06-30.