ALTAVIA HTT LIMITED

Register to unlock more data on OkredoRegister

ALTAVIA HTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04859829

Incorporation date

07/08/2003

Size

Full

Contacts

Registered address

Registered address

Mercury House 8 Sandy Way, Grange Park, Northampton NN4 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon06/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon31/12/2025
-
dot icon24/12/2025
Director's details changed for Mr Joel Jung on 2025-12-24
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/12/2024
Termination of appointment of Philippe Arnaud as a director on 2024-12-18
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Director's details changed for Mr Philippe Arnaud on 2024-05-15
dot icon14/05/2024
Termination of appointment of Raphael Palti as a director on 2024-04-30
dot icon13/05/2024
Director's details changed for Mr Raphael Palti on 2024-04-30
dot icon13/05/2024
Director's details changed for Mr Sydney Palti on 2024-04-30
dot icon20/04/2024
Director's details changed for Mr Philippe Arnoud on 2024-04-20
dot icon18/04/2024
Appointment of Mr Philippe Arnoud as a director on 2024-04-12
dot icon04/03/2024
Termination of appointment of Jonathan Wellings as a director on 2024-02-23
dot icon03/01/2024
Change of details for Mr Raphael Palti as a person with significant control on 2024-01-03
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon10/10/2023
Termination of appointment of Lorenzo Bertagnolio as a director on 2023-10-01
dot icon10/10/2023
Appointment of Mr Sydney Palti as a director on 2023-10-01
dot icon10/10/2023
Director's details changed for Mr Sydney Palti on 2023-10-10
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon08/08/2023
Termination of appointment of Didier De Jaeger as a director on 2023-08-01
dot icon22/03/2023
Registered office address changed from 4 Park Square Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2PH to Mercury House 8 Sandy Way Grange Park Northampton NN4 5EJ on 2023-03-22
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon07/12/2021
Appointment of Mr Jonathan Wellings as a director on 2021-12-01
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon17/07/2019
Director's details changed for Lorenzo Bertagnolio on 2010-04-30
dot icon17/07/2019
Termination of appointment of Robert North as a director on 2019-07-15
dot icon09/07/2019
Director's details changed for Mr Nicholas Elliott White on 2019-07-09
dot icon24/06/2019
Director's details changed for Raphael Palti on 2009-10-01
dot icon24/06/2019
Appointment of Mr Joel Jung as a director on 2019-06-08
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Termination of appointment of Sebastian Reydon as a director on 2019-05-24
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Termination of appointment of Dominique Marie Philippe Valentiny as a director on 2016-04-18
dot icon17/05/2016
Termination of appointment of James Reid as a director on 2015-12-31
dot icon19/02/2016
Termination of appointment of James Reid as a secretary on 2015-12-31
dot icon29/12/2015
Appointment of Mr Nicholas Elliott White as a director on 2015-07-08
dot icon29/12/2015
Appointment of Mrs Dominique Marie Philippe Valentiny as a director on 2015-07-08
dot icon29/12/2015
Appointment of Didier De Jaeger as a director on 2015-07-08
dot icon29/12/2015
Termination of appointment of Paul David Ballinger as a director on 2015-07-08
dot icon24/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon14/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Sub-division of shares on 2013-10-23
dot icon06/11/2013
Resolutions
dot icon31/10/2013
Appointment of Mr Laurent Gampel as a director
dot icon28/10/2013
Termination of appointment of George Likierman as a director
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Robert North on 2013-01-01
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon13/07/2012
Appointment of Mr George Michael Likierman as a director
dot icon13/07/2012
Termination of appointment of Laurent Saumon as a director
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon08/08/2011
Director's details changed for James Reid on 2011-07-30
dot icon08/08/2011
Secretary's details changed for James Reid on 2011-07-30
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon10/08/2010
Director's details changed for James Reid on 2010-08-07
dot icon10/08/2010
Secretary's details changed for James Reid on 2010-08-07
dot icon09/08/2010
Director's details changed for Mr Paul David Ballinger on 2010-08-07
dot icon09/08/2010
Director's details changed for Sebastian Reydon on 2010-08-07
dot icon09/08/2010
Director's details changed for Raphael Palti on 2010-08-07
dot icon09/08/2010
Director's details changed for Laurent Saumon on 2010-08-07
dot icon09/08/2010
Director's details changed for Lorenzo Bertagnolio on 2010-08-07
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Registered office address changed from Unit 1B Park Square Newton Chambers Road Thorncliffe Park Chapletown Sheffield S35 2PH on 2010-04-07
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Appointment terminated director haim anidjar
dot icon08/01/2009
Appointment terminated director sebastien litou
dot icon08/01/2009
Director appointed laurent saumon
dot icon08/01/2009
Director appointed sebastian reydon
dot icon13/08/2008
Return made up to 07/08/08; full list of members
dot icon13/08/2008
Director's change of particulars / paul ballinger / 01/07/2008
dot icon13/08/2008
Director's change of particulars / robert north / 16/06/2008
dot icon07/08/2008
Auditor's resignation
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon07/08/2007
Return made up to 07/08/07; full list of members
dot icon10/08/2006
Return made up to 07/08/06; full list of members
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2006
Accounts for a small company made up to 2005-10-31
dot icon06/06/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon26/05/2006
Auditor's resignation
dot icon24/05/2006
Resolutions
dot icon24/05/2006
£ nc 1000/960 03/04/06
dot icon24/05/2006
Memorandum and Articles of Association
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon15/05/2006
Certificate of change of name
dot icon10/05/2006
Ad 18/04/06--------- £ si 50@1=50 £ ic 910/960
dot icon22/04/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Return made up to 07/08/05; full list of members; amend
dot icon09/08/2005
Return made up to 07/08/05; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: the hollies ropewalk knottingley WF11 9AL
dot icon14/06/2005
Accounts for a small company made up to 2004-10-31
dot icon08/11/2004
Certificate of change of name
dot icon16/08/2004
Return made up to 07/08/04; full list of members
dot icon10/06/2004
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon03/12/2003
Ad 05/11/03--------- £ si 908@1=908 £ ic 2/910
dot icon03/12/2003
Resolutions
dot icon05/11/2003
New director appointed
dot icon31/10/2003
Particulars of mortgage/charge
dot icon30/10/2003
Certificate of change of name
dot icon21/10/2003
Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/10/2003
Registered office changed on 21/10/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
Certificate of change of name
dot icon07/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bertagnolio Lorenzo
Director
03/05/2006 - 01/10/2023
3
North, Robert
Director
14/10/2003 - 15/07/2019
5
Palti, Raphael
Director
03/05/2006 - 30/04/2024
3
Arnaud, Philippe
Director
12/04/2024 - 18/12/2024
8
Wellings, Jonathan
Director
01/12/2021 - 23/02/2024
4

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 ALTAVIA HTT LIMITED

ALTAVIA HTT LIMITED is an(a) Active company incorporated on 07/08/2003 with the registered office located at Mercury House 8 Sandy Way, Grange Park, Northampton NN4 5EJ. There are currently 4 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 ALTAVIA HTT LIMITED?

toggle

ALTAVIA HTT LIMITED is currently Active. It was registered on 07/08/2003 .

Where is ALTAVIA HTT LIMITED located?

toggle

ALTAVIA HTT LIMITED is registered at Mercury House 8 Sandy Way, Grange Park, Northampton NN4 5EJ.

What does ALTAVIA HTT LIMITED do?

toggle

ALTAVIA HTT LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ALTAVIA HTT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-18 with no updates.