ALTECH SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALTECH SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341356

Incorporation date

25/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Technium Springboard, Llantarnam Park, Cwmbran, Torfaen NP44 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon19/03/2026
Micro company accounts made up to 2026-01-31
dot icon10/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon12/11/2025
Director's details changed for Mr Alan David Clarke on 2025-11-05
dot icon18/07/2025
Micro company accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon17/04/2024
Micro company accounts made up to 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon05/04/2023
Micro company accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon06/07/2022
Satisfaction of charge 4 in full
dot icon06/07/2022
Satisfaction of charge 2 in full
dot icon06/07/2022
Satisfaction of charge 3 in full
dot icon11/03/2022
Micro company accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/02/2021
Micro company accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon04/02/2021
All of the property or undertaking has been released from charge 2
dot icon04/02/2021
All of the property or undertaking has been released from charge 3
dot icon15/05/2020
Termination of appointment of Peter Morton Clee as a director on 2019-10-07
dot icon27/02/2020
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon12/03/2019
Micro company accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-01-25. List of shareholders has changed
dot icon08/02/2016
Statement of capital following an allotment of shares on 2015-04-09
dot icon14/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Alan David Clarke on 2015-01-24
dot icon26/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/07/2013
Previous accounting period shortened from 2013-07-23 to 2013-01-31
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-23
dot icon01/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Alan Blyther on 2013-01-23
dot icon28/02/2013
Director's details changed for Mr Alan David Clarke on 2013-01-25
dot icon25/02/2013
Statement of capital following an allotment of shares on 2012-07-23
dot icon22/02/2013
Change of share class name or designation
dot icon11/02/2013
Appointment of Peter Clee as a director
dot icon11/02/2013
Appointment of Adam Clarke as a director
dot icon11/02/2013
Change of share class name or designation
dot icon18/12/2012
Previous accounting period extended from 2012-03-31 to 2012-07-23
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon08/08/2012
Termination of appointment of Ms Bath Secretaries Limited as a secretary
dot icon08/08/2012
Termination of appointment of David Jones as a director
dot icon08/08/2012
Termination of appointment of Park Ng as a director
dot icon08/08/2012
Termination of appointment of William O'dwyer as a director
dot icon08/08/2012
Resolutions
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Resolutions
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Park Sze-Park Ng on 2010-01-25
dot icon03/02/2010
Resolutions
dot icon03/02/2010
Resolutions
dot icon02/02/2010
Statement of capital following an allotment of shares on 2010-01-25
dot icon29/01/2010
Appointment of Mr David Wyn Jones as a director
dot icon29/01/2010
Appointment of Mr Park Sze-Park Ng as a director
dot icon29/01/2010
Appointment of Mr William Murray O'dwyer as a director
dot icon25/01/2010
Registered office address changed from Springboard Technium Llantarnum Park Cwmbran Torfaen NP44 3AW on 2010-01-25
dot icon25/01/2010
Registered office address changed from 30 Gay Street Bath BA1 2PA on 2010-01-25
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Ad 10/02/09\gbp si [email protected]=8.42\gbp ic 131.57/139.99\
dot icon26/11/2009
Capitals not rolled up
dot icon26/11/2009
Capitals not rolled up
dot icon26/11/2009
Capitals not rolled up
dot icon23/10/2009
Appointment of Ms Bath Secretaries Limited as a secretary
dot icon23/10/2009
Termination of appointment of Ms Bath Secretaries Limited as a secretary
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2009
Return made up to 25/01/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Resolutions
dot icon07/07/2008
Ad 06/04/08\gbp si [email protected]=1.82\gbp ic 108/109.82\
dot icon07/07/2008
Director appointed mr alan joseph blyther
dot icon15/02/2008
Return made up to 25/01/08; full list of members
dot icon03/11/2007
Ad 26/10/07--------- £ si [email protected]=8 £ ic 100/108
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 25/01/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon26/01/2006
Return made up to 25/01/06; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon18/03/2005
Director resigned
dot icon08/03/2005
Secretary resigned
dot icon25/02/2005
New secretary appointed
dot icon25/02/2005
Registered office changed on 25/02/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon25/02/2005
New director appointed
dot icon24/02/2005
Ad 15/02/05--------- £ si 100@1=100 £ ic 1/101
dot icon25/01/2005
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
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
515.53K
-
0.00
-
-
2023
5
486.02K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MS BATH SECRETARIES LIMITED
Corporate Secretary
15/02/2005 - 15/10/2009
32
Wayne, Yvonne
Nominee Director
25/01/2005 - 25/01/2005
3390
Wayne, Harold
Nominee Secretary
25/01/2005 - 25/01/2005
1305
Clee, Peter Morton
Director
23/07/2012 - 07/10/2019
14
Jones, David Wyn
Director
25/01/2010 - 23/07/2012
8

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 ALTECH SOFTWARE LIMITED

ALTECH SOFTWARE LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at Technium Springboard, Llantarnam Park, Cwmbran, Torfaen NP44 3AW. There are currently 3 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 ALTECH SOFTWARE LIMITED?

toggle

ALTECH SOFTWARE LIMITED is currently Active. It was registered on 25/01/2005 .

Where is ALTECH SOFTWARE LIMITED located?

toggle

ALTECH SOFTWARE LIMITED is registered at Technium Springboard, Llantarnam Park, Cwmbran, Torfaen NP44 3AW.

What does ALTECH SOFTWARE LIMITED do?

toggle

ALTECH SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALTECH SOFTWARE LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2026-01-31.