ALTIATECH LTD

Register to unlock more data on OkredoRegister

ALTIATECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08754226

Incorporation date

30/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Portland Business Centre, Manor House Lane, Datchet, England SL3 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2013)
dot icon24/07/2025
Previous accounting period shortened from 2025-09-28 to 2025-03-31
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon21/02/2025
Total exemption full accounts made up to 2023-09-30
dot icon01/01/2025
Compulsory strike-off action has been discontinued
dot icon31/12/2024
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Termination of appointment of Fuad Mohammed Uddin as a director on 2024-11-19
dot icon30/09/2024
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon05/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon14/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon24/03/2023
Registered office address changed from Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG England to 6 Portland Business Centre Manor House Lane Datchet England SL3 9EG on 2023-03-24
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Change of details for Mr Monsur Ali as a person with significant control on 2022-03-29
dot icon02/04/2022
Change of share class name or designation
dot icon02/04/2022
Particulars of variation of rights attached to shares
dot icon01/04/2022
Statement of company's objects
dot icon01/04/2022
Memorandum and Articles of Association
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon11/01/2022
Registered office address changed from 3 Avion Crescent London NW9 5QW England to Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG on 2022-01-11
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Cessation of Fuad Uddin as a person with significant control on 2020-11-10
dot icon27/11/2020
Notification of Monsur Ali as a person with significant control on 2020-11-01
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon28/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Termination of appointment of Shrikar Shah as a director on 2019-08-27
dot icon05/09/2019
Registered office address changed from 9 Devonshire Mews London W4 2HA England to 3 Avion Crescent London NW9 5QW on 2019-09-05
dot icon16/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon16/08/2019
Notification of Fuad Uddin as a person with significant control on 2019-08-15
dot icon16/08/2019
Withdrawal of a person with significant control statement on 2019-08-16
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon10/04/2018
Appointment of Mr Fuad Mohammed Uddin as a director on 2017-12-01
dot icon09/04/2018
Termination of appointment of Sumaya Khanom as a director on 2017-12-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Registered office address changed from 152 City Road London EC1V 2NX to 9 Devonshire Mews London W4 2HA on 2017-11-29
dot icon29/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon13/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Appointment of Mr Monsur Ali as a director on 2016-01-04
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Shrikar Shah as a director on 2015-04-06
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Appointment of Mr Shrikar Shah as a director on 2015-04-06
dot icon08/07/2015
Appointment of Mr Shrikar Shah as a director on 2015-04-06
dot icon08/07/2015
Termination of appointment of Bibinoor Begum as a director on 2015-04-05
dot icon08/07/2015
Registered office address changed from Altia House the Acres 17 Burgess Road Horley Surrey RH6 9YU to 152 City Road London EC1V 2NX on 2015-07-08
dot icon28/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon21/11/2014
Appointment of Ms Sumaya Khanom as a director on 2014-08-01
dot icon21/11/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon21/11/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon13/08/2014
Registered office address changed from 61 St. Leonards Road Epsom KT18 5RG England to Altia House the Acres 17 Burgess Road Horley Surrey RH6 9YU on 2014-08-13
dot icon30/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon-25.20 % *

* during past year

Cash in Bank

£829,128.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
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
19
717.61K
-
0.00
1.11M
-
2022
20
895.12K
-
0.00
829.13K
-
2022
20
895.12K
-
0.00
829.13K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

895.12K £Ascended24.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

829.13K £Descended-25.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Monsur
Director
04/01/2016 - Present
12
Uddin, Fuad Mohammed
Director
01/12/2017 - 19/11/2024
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALTIATECH LTD

ALTIATECH LTD is an(a) Active company incorporated on 30/10/2013 with the registered office located at 6 Portland Business Centre, Manor House Lane, Datchet, England SL3 9EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIATECH LTD?

toggle

ALTIATECH LTD is currently Active. It was registered on 30/10/2013 .

Where is ALTIATECH LTD located?

toggle

ALTIATECH LTD is registered at 6 Portland Business Centre, Manor House Lane, Datchet, England SL3 9EG.

What does ALTIATECH LTD do?

toggle

ALTIATECH LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALTIATECH LTD have?

toggle

ALTIATECH LTD had 20 employees in 2022.

What is the latest filing for ALTIATECH LTD?

toggle

The latest filing was on 24/07/2025: Previous accounting period shortened from 2025-09-28 to 2025-03-31.