ALTCOM LIMITED

Register to unlock more data on OkredoRegister

ALTCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130966

Incorporation date

27/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School, The Stennack, St Ives, Cornwall TR26 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1995)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon13/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Change of details for Mr John Frederick Cowles as a person with significant control on 2021-06-25
dot icon11/08/2021
Director's details changed for Mrs Sandra Cowles on 2020-12-02
dot icon11/08/2021
Director's details changed for Mrs Sandra Cowles on 2021-06-25
dot icon11/08/2021
Director's details changed for Mr John Frederick Cowles on 2021-06-25
dot icon11/08/2021
Change of details for Mr John Frederick Cowles as a person with significant control on 2021-06-25
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Director's details changed for Mrs Shelagh Jupe on 2020-02-06
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon11/10/2019
Appointment of Mrs Shelagh Jupe as a director on 2014-12-11
dot icon11/10/2019
Appointment of Mrs Sandra Cowles as a director on 2014-12-11
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon27/11/2017
Notification of Andrew John Jupe as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of John Frederick Cowles as a person with significant control on 2016-04-06
dot icon27/11/2017
Withdrawal of a person with significant control statement on 2017-11-27
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-27
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-27
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-27 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 27/11/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Statement of rights attached to allotted shares
dot icon28/02/2008
Capitals not rolled up
dot icon28/02/2008
Nc inc already adjusted 10/05/07
dot icon28/02/2008
Resolutions
dot icon28/02/2008
Resolutions
dot icon06/12/2007
Return made up to 27/11/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon11/12/2006
Return made up to 27/11/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 27/11/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Director's particulars changed
dot icon02/12/2004
Ad 19/01/04--------- £ si 1@1
dot icon02/12/2004
Return made up to 27/11/04; full list of members
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Nc inc already adjusted 19/01/04
dot icon16/11/2004
New director appointed
dot icon17/08/2004
Certificate of change of name
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2004
Nc inc already adjusted 19/01/04
dot icon07/02/2004
Ad 19/01/04--------- £ si 1@1=1 £ ic 450/451
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon07/02/2004
New director appointed
dot icon23/01/2004
Return made up to 27/11/03; full list of members
dot icon05/01/2004
Registered office changed on 05/01/04 from: the farmhouse higher tregerest newbridge penzance cornwall TR20 8PY
dot icon28/07/2003
Ad 17/07/03--------- £ si 100@1=100 £ ic 350/450
dot icon28/07/2003
Nc inc already adjusted 17/07/03
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Registered office changed on 28/07/03 from: april house westleigh devon EX16 7HY
dot icon28/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/11/2002
Return made up to 27/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/06/2002
Nc inc already adjusted 27/03/02
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon25/04/2002
Ad 27/03/02--------- £ si 100@1=100 £ ic 150/250
dot icon22/11/2001
Return made up to 27/11/01; full list of members
dot icon18/06/2001
Ad 31/05/01--------- £ si 100@1=100 £ ic 150/250
dot icon18/06/2001
Resolutions
dot icon18/06/2001
Accounts for a small company made up to 2001-03-31
dot icon20/03/2001
Ad 05/03/01--------- £ si 50@1=50 £ ic 100/150
dot icon09/03/2001
Nc inc already adjusted 05/03/01
dot icon09/03/2001
Resolutions
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New director appointed
dot icon21/11/2000
Return made up to 27/11/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon06/02/2000
Accounts for a small company made up to 1999-11-30
dot icon20/12/1999
Return made up to 27/11/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-11-30
dot icon20/11/1998
Return made up to 27/11/98; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-11-30
dot icon11/12/1997
Return made up to 27/11/97; full list of members
dot icon10/03/1997
Accounts for a small company made up to 1996-11-30
dot icon10/12/1996
Return made up to 27/11/96; full list of members
dot icon05/03/1996
New secretary appointed
dot icon05/03/1996
Director resigned
dot icon14/12/1995
Accounting reference date notified as 30/11
dot icon14/12/1995
Ad 12/12/95--------- £ si 99@1=99 £ ic 1/100
dot icon04/12/1995
Secretary resigned;new director appointed
dot icon04/12/1995
New secretary appointed;director resigned;new director appointed
dot icon04/12/1995
Registered office changed on 04/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon27/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+13.35 % *

* during past year

Cash in Bank

£1,057,370.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.40M
-
0.00
1.31M
-
2022
19
1.20M
-
0.00
932.86K
-
2023
18
1.09M
-
0.00
1.06M
-
2023
18
1.09M
-
0.00
1.06M
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

1.09M £Descended-9.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended13.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowles, John Frederick
Director
01/01/2001 - Present
4
Jupe, Andrew John, Dr
Director
19/01/2004 - Present
4
Cowles, Sandra
Director
11/12/2014 - Present
-
Buckley Jupe, Shelagh
Director
11/12/2014 - Present
-
Jupe, Andrew John, Dr
Secretary
10/05/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALTCOM LIMITED

ALTCOM LIMITED is an(a) Active company incorporated on 27/11/1995 with the registered office located at The Old School, The Stennack, St Ives, Cornwall TR26 1QU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTCOM LIMITED?

toggle

ALTCOM LIMITED is currently Active. It was registered on 27/11/1995 .

Where is ALTCOM LIMITED located?

toggle

ALTCOM LIMITED is registered at The Old School, The Stennack, St Ives, Cornwall TR26 1QU.

What does ALTCOM LIMITED do?

toggle

ALTCOM LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does ALTCOM LIMITED have?

toggle

ALTCOM LIMITED had 18 employees in 2023.

What is the latest filing for ALTCOM LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.