ALTIFY LIMITED

Register to unlock more data on OkredoRegister

ALTIFY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05160093

Incorporation date

22/06/2004

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon19/01/2023
Change of details for Upland Software Uk Limited as a person with significant control on 2023-01-18
dot icon18/01/2023
Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-18
dot icon07/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon02/11/2022
Full accounts made up to 2021-12-31
dot icon17/10/2022
Appointment of Mr Kin Gill as a director on 2022-10-11
dot icon23/03/2022
Registered office address changed from 16 Great Queen Street London WC2B 5AH England to Raving Towers Millburn Hill Road Coventry CV4 7HS on 2022-03-23
dot icon07/01/2022
Change of details for Powersteering Software Limited as a person with significant control on 2020-01-02
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon22/01/2021
Accounts for a small company made up to 2020-01-31
dot icon08/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-11-27 with updates
dot icon17/10/2019
Notification of Powersteering Software Limited as a person with significant control on 2019-10-04
dot icon09/10/2019
Withdrawal of a person with significant control statement on 2019-10-09
dot icon07/10/2019
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 16 Great Queen Street London WC2B 5AH on 2019-10-07
dot icon07/10/2019
Appointment of Mr John T Mcdonald as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Donal Daly as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Joint Secretarial Services Limited as a secretary on 2019-10-04
dot icon07/10/2019
Termination of appointment of James Dominic Crisera as a director on 2019-10-04
dot icon07/10/2019
Satisfaction of charge 051600930001 in full
dot icon07/10/2019
Satisfaction of charge 051600930002 in full
dot icon07/10/2019
Satisfaction of charge 051600930003 in full
dot icon01/10/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-10-01
dot icon01/08/2019
Full accounts made up to 2019-01-31
dot icon02/04/2019
Registration of charge 051600930003, created on 2019-04-02
dot icon12/12/2018
Registration of charge 051600930002, created on 2018-12-11
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon12/07/2018
Full accounts made up to 2018-01-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon06/10/2017
Registration of charge 051600930001, created on 2017-09-29
dot icon27/07/2017
Full accounts made up to 2017-01-31
dot icon07/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon02/11/2016
Resolutions
dot icon01/09/2016
Full accounts made up to 2016-01-31
dot icon24/05/2016
Auditor's resignation
dot icon10/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2015-01-31
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/08/2014
Miscellaneous
dot icon22/07/2014
Full accounts made up to 2014-01-31
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2013-01-31
dot icon12/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Rory Quirke as a director
dot icon15/08/2012
Accounts for a small company made up to 2012-01-31
dot icon06/06/2012
Termination of appointment of Aine Denn as a director
dot icon15/02/2012
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2012-02-15
dot icon14/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon02/12/2011
Secretary's details changed for Joint Secretarial Services Limited on 2011-09-19
dot icon19/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/12/2010
Appointment of James Dominic Crisera as a director
dot icon05/08/2010
Accounts for a small company made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon05/09/2009
Full accounts made up to 2009-01-31
dot icon05/09/2009
Accounting reference date extended from 31/12/2008 to 31/01/2009 alignment with parent or subsidiary
dot icon16/12/2008
Return made up to 27/11/08; full list of members
dot icon03/09/2008
Accounts for a small company made up to 2007-12-31
dot icon02/05/2008
Accounting reference date extended from 30/06/2007 to 31/12/2007
dot icon30/11/2007
Return made up to 27/11/07; full list of members
dot icon02/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/12/2006
Secretary's particulars changed
dot icon18/12/2006
New director appointed
dot icon06/12/2006
Return made up to 27/11/06; full list of members
dot icon24/11/2006
Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU
dot icon26/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon19/07/2006
Return made up to 22/06/06; full list of members
dot icon06/07/2006
Certificate of change of name
dot icon17/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/07/2005
Return made up to 22/06/05; full list of members
dot icon22/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.40M
-
0.00
-
-
2021
4
1.40M
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.40M £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
JOINT SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/06/2004 - 04/10/2019
72
JOINT CORPORATE SERVICES LIMITED
Corporate Director
22/06/2004 - 06/07/2006
65
Mcdonald, John T, Mr.
Director
04/10/2019 - Present
17
Daly, Donal
Director
29/06/2006 - 04/10/2019
2
Gill, Kin
Director
11/10/2022 - Present
10

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALTIFY LIMITED

ALTIFY LIMITED is an(a) Dissolved company incorporated on 22/06/2004 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIFY LIMITED?

toggle

ALTIFY LIMITED is currently Dissolved. It was registered on 22/06/2004 and dissolved on 12/12/2023.

Where is ALTIFY LIMITED located?

toggle

ALTIFY LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does ALTIFY LIMITED do?

toggle

ALTIFY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALTIFY LIMITED have?

toggle

ALTIFY LIMITED had 4 employees in 2021.

What is the latest filing for ALTIFY LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.