ALTERIAN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ALTERIAN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03351717

Incorporation date

14/04/1997

Size

Full

Contacts

Registered address

Registered address

Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon13/01/2026
Director's details changed for Robin Mark Gregory on 2026-01-12
dot icon05/08/2025
Full accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon09/04/2025
Notification of Rws Holdings Plc as a person with significant control on 2025-04-04
dot icon01/04/2025
Change of details for Alterian Holdings Ltd as a person with significant control on 2025-03-31
dot icon31/03/2025
Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31
dot icon02/10/2024
Full accounts made up to 2023-09-30
dot icon17/06/2024
Appointment of Robin Mark Gregory as a director on 2024-05-21
dot icon17/06/2024
Termination of appointment of Alterian Holdings Ltd as a director on 2024-05-21
dot icon16/04/2024
Full accounts made up to 2022-09-30
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/03/2024
Amended full accounts made up to 2021-09-30
dot icon28/04/2023
Termination of appointment of Christopher Mark Storey as a director on 2023-04-17
dot icon28/04/2023
Appointment of Gary Peter William Hall as a director on 2023-04-17
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-09-30
dot icon14/07/2022
Appointment of Mr Christopher Mark Storey as a director on 2022-07-13
dot icon13/07/2022
Termination of appointment of Dominique Francois Lionnel Lalli as a director on 2022-07-13
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/02/2022
Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14
dot icon25/02/2022
Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14
dot icon07/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/06/2021
Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
dot icon22/04/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon04/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon19/08/2020
Resolutions
dot icon19/08/2020
Resolutions
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/05/2020
Appointment of Mr Timothy Mark Everitt as a director on 2020-05-01
dot icon03/05/2020
Termination of appointment of Robert Cant as a director on 2020-05-01
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/02/2020
Full accounts made up to 2018-12-31
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2019
Appointment of Mr Robert Cant as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Christopher Coker as a director on 2019-08-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Director's details changed for Alterian Holdings Ltd on 2017-09-11
dot icon29/05/2018
Appointment of Mr Christopher Coker as a director on 2018-05-29
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon03/04/2018
Termination of appointment of Dominic Lavelle as a director on 2018-03-29
dot icon27/10/2017
Full accounts made up to 2016-12-31
dot icon23/10/2017
Satisfaction of charge 2 in full
dot icon23/10/2017
Satisfaction of charge 3 in full
dot icon11/10/2017
Termination of appointment of Nadya Lynne Bentley as a director on 2017-05-12
dot icon11/09/2017
Registered office address changed from Globe House Clivemont Road Maidenhead Berkshire SL6 7DY to New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB on 2017-09-11
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/12/2015
Auditor's resignation
dot icon10/12/2015
Auditor's resignation
dot icon26/11/2015
Satisfaction of charge 7 in full
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Satisfaction of charge 4 in full
dot icon04/08/2015
Satisfaction of charge 5 in full
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Memorandum and Articles of Association
dot icon22/08/2014
Resolutions
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon16/01/2014
Appointment of Mr Dominic Lavelle as a director
dot icon15/10/2013
Appointment of Alterian Holdings Ltd as a director
dot icon15/10/2013
Termination of appointment of Matthew Knight as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon29/11/2012
Registered office address changed from the Spectrum Building Bond Street Bristol BS1 3LG on 2012-11-29
dot icon26/11/2012
Miscellaneous
dot icon05/11/2012
Appointment of Ms Nadya Lynne Bentley as a director
dot icon05/11/2012
Termination of appointment of John Hunter as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/07/2012
Termination of appointment of Sally Attryde as a secretary
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2012
Appointment of Mr John Hunter as a director
dot icon27/01/2012
Appointment of Mr Matthew Knight as a director
dot icon27/01/2012
Termination of appointment of Guy Millward as a director
dot icon17/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2011
Termination of appointment of David Cutler as a director
dot icon29/07/2011
Termination of appointment of Guy Millward as a director
dot icon27/07/2011
Appointment of Mr Guy Leighton Millward as a director
dot icon08/06/2011
Termination of appointment of David Eldridge as a director
dot icon08/06/2011
Appointment of Mr Guy Leighton Millward as a director
dot icon28/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Michael Talbot as a director
dot icon09/03/2010
Termination of appointment of Timothy Mccarthy as a director
dot icon09/10/2009
Full accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 04/04/09; full list of members
dot icon07/04/2009
Particulars of contract relating to shares
dot icon07/04/2009
Ad 01/04/09\gbp si 1200001@1=1200001\gbp ic 20710100.73/21910101.73\
dot icon07/04/2009
Nc inc already adjusted 01/04/09
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon09/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 04/04/08; full list of members
dot icon17/04/2008
Location of register of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from century place bond streeet bristol BS2 9AG
dot icon17/04/2008
Location of debenture register
dot icon17/03/2008
Ad 29/02/08\gbp si 1500000@1=1500000\gbp ic 19210100/20710100\
dot icon17/03/2008
Nc inc already adjusted 29/02/08
dot icon17/03/2008
Resolutions
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 04/04/07; full list of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: century place newfoundland street bristol BS2 9AG
dot icon05/01/2007
Director's particulars changed
dot icon07/07/2006
Full accounts made up to 2006-03-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
Director's particulars changed
dot icon07/04/2006
Resolutions
dot icon04/04/2006
Return made up to 04/04/06; full list of members
dot icon24/01/2006
Memorandum and Articles of Association
dot icon24/01/2006
Nc inc already adjusted 23/12/05
dot icon24/01/2006
Ad 23/12/05--------- £ si 19000000@1=19000000 £ ic 210101/19210101
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon28/06/2005
Full accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 14/04/05; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 14/04/04; full list of members
dot icon10/05/2004
Location of register of members
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned
dot icon10/10/2003
Director's particulars changed
dot icon25/06/2003
Full accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 14/04/03; full list of members
dot icon21/07/2002
Full accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 14/04/02; full list of members
dot icon28/03/2002
Director's particulars changed
dot icon16/10/2001
S-div 11/09/01
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 14/04/01; full list of members
dot icon17/07/2001
Secretary resigned
dot icon15/06/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon23/10/2000
Location of register of members
dot icon29/06/2000
Certificate of change of name
dot icon22/05/2000
Return made up to 14/04/00; full list of members
dot icon12/04/2000
Ad 31/01/00--------- £ si 210000@1=210000 £ ic 100/210100
dot icon12/04/2000
Nc inc already adjusted 31/01/00
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Director's particulars changed
dot icon16/05/1999
Return made up to 14/04/99; full list of members
dot icon07/05/1999
Secretary's particulars changed;director's particulars changed
dot icon02/03/1999
Director's particulars changed
dot icon14/12/1998
Registered office changed on 14/12/98 from: winster house herons way chester business park chester cheshire CH4 9GB
dot icon06/11/1998
Div 27/07/98
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon04/11/1998
Ad 27/07/98--------- £ si [email protected] £ ic 100/100
dot icon28/10/1998
Particulars of mortgage/charge
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon14/05/1998
Return made up to 14/04/98; full list of members
dot icon11/04/1998
Resolutions
dot icon30/01/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon09/10/1997
Certificate of change of name
dot icon29/08/1997
Certificate of change of name
dot icon25/07/1997
Ad 22/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/1997
New director appointed
dot icon21/07/1997
Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Secretary resigned
dot icon27/06/1997
Certificate of change of name
dot icon14/04/1997
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

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
9.28M
-
0.00
-
-
2021
24
9.28M
-
0.00
-
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

9.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Gary Peter William
Director
17/04/2023 - Present
17
Millward, Guy Leighton
Director
08/06/2011 - 27/07/2011
139
Millward, Guy Leighton
Director
27/07/2011 - 27/01/2012
139
Storey, Christopher Mark
Director
13/07/2022 - 17/04/2023
13
Knight, Matthew
Director
27/01/2012 - 11/10/2013
22

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALTERIAN TECHNOLOGY LIMITED

ALTERIAN TECHNOLOGY LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB. There are currently 2 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 ALTERIAN TECHNOLOGY LIMITED?

toggle

ALTERIAN TECHNOLOGY LIMITED is currently Active. It was registered on 14/04/1997 .

Where is ALTERIAN TECHNOLOGY LIMITED located?

toggle

ALTERIAN TECHNOLOGY LIMITED is registered at Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB.

What does ALTERIAN TECHNOLOGY LIMITED do?

toggle

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

How many employees does ALTERIAN TECHNOLOGY LIMITED have?

toggle

ALTERIAN TECHNOLOGY LIMITED had 24 employees in 2021.

What is the latest filing for ALTERIAN TECHNOLOGY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.