ALTERY LTD

Register to unlock more data on OkredoRegister

ALTERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984177

Incorporation date

06/08/2009

Size

Full

Contacts

Registered address

Registered address

One Canada Square, Office 24, Hgs 24, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2023)
dot icon11/05/2026
Statement of capital following an allotment of shares on 2026-04-29
dot icon07/05/2026
Appointment of Mrs Elena Arbuzova as a director on 2026-05-06
dot icon27/03/2026
Termination of appointment of Moriam Olabisi Giwa as a director on 2026-03-06
dot icon27/03/2026
Termination of appointment of Moriam Olabisi Giwa as a secretary on 2026-03-06
dot icon20/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon29/01/2026
Statement of capital following an allotment of shares on 2026-01-09
dot icon29/01/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon14/11/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon17/07/2025
Change of details for Nfts Ag as a person with significant control on 2024-06-17
dot icon16/07/2025
Change of details for Nfts Ag as a person with significant control on 2024-06-17
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon30/01/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon27/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon28/12/2023
Statement of capital following an allotment of shares on 2023-12-27
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon25/10/2023
Appointment of Ann Mee as a director on 2023-10-19
dot icon25/10/2023
Appointment of Moriam Olabisi Giwa as a secretary on 2023-10-20
dot icon28/09/2023
Certificate of change of name
dot icon28/09/2023
Termination of appointment of Dzmitry Remsha as a director on 2023-09-19
dot icon21/09/2023
Appointment of Moriam Olabisi Giwa as a director on 2023-09-18
dot icon11/09/2023
Cessation of Dzmitry Remsha as a person with significant control on 2023-08-24
dot icon11/09/2023
Notification of Nfts Ag as a person with significant control on 2023-09-06
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon04/09/2023
Termination of appointment of Satish Samtani as a secretary on 2023-08-30
dot icon04/09/2023
Termination of appointment of Satish Samtani as a director on 2023-08-30
dot icon03/07/2023
Registered office address changed from Capital Tower 91 Waterloo Rd South Bank London SE1 8RT United Kingdom to One Canada Square One Canada Square Office 24, Hgs 24 London E14 5AB on 2023-07-03
dot icon03/07/2023
Registered office address changed from One Canada Square One Canada Square Office 24, Hgs 24 London E14 5AB England to One Canada Square Office 24, Hgs 24 London E14 5AB on 2023-07-03
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£329,594.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
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)
2021
5
395.85K
-
0.00
329.59K
-
2021
5
395.85K
-
0.00
329.59K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

395.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALTERY LTD

ALTERY LTD is an(a) Active company incorporated on 06/08/2009 with the registered office located at One Canada Square, Office 24, Hgs 24, London E14 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERY LTD?

toggle

ALTERY LTD is currently Active. It was registered on 06/08/2009 .

Where is ALTERY LTD located?

toggle

ALTERY LTD is registered at One Canada Square, Office 24, Hgs 24, London E14 5AB.

What does ALTERY LTD do?

toggle

ALTERY LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ALTERY LTD have?

toggle

ALTERY LTD had 5 employees in 2021.

What is the latest filing for ALTERY LTD?

toggle

The latest filing was on 11/05/2026: Statement of capital following an allotment of shares on 2026-04-29.