ALTIGO LTD

Register to unlock more data on OkredoRegister

ALTIGO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07018865

Incorporation date

15/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Maguires Yard, Stapleford, Hertford SG14 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon22/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon11/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Director's details changed for Mr Salih Filipovic on 2021-10-19
dot icon11/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-09-30
dot icon26/09/2020
Micro company accounts made up to 2019-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon11/05/2020
Director's details changed for Mr Salih Filopovic on 2020-05-11
dot icon11/05/2020
Change of details for Mr Salih Filopovic as a person with significant control on 2020-05-11
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon07/09/2018
Cessation of Lorraine Ashby as a person with significant control on 2018-09-07
dot icon08/08/2018
Termination of appointment of Lorraine Ashby as a director on 2018-08-08
dot icon07/08/2018
Appointment of Mr Salih Filopovic as a director on 2018-08-07
dot icon16/07/2018
Micro company accounts made up to 2017-09-30
dot icon20/03/2018
Registered office address changed from 15 Warrenwood Industrial Estate Stapleford Hertford SG14 3NU England to Unit 1 Maguires Yard Stapleford Hertford SG14 3NU on 2018-03-20
dot icon13/11/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon31/10/2017
Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE to 15 Warrenwood Industrial Estate Stapleford Hertford SG14 3NU on 2017-10-31
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/01/2015
Compulsory strike-off action has been discontinued
dot icon20/01/2015
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon11/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name notice
dot icon02/08/2010
Appointment of Lorraine Ashby as a director
dot icon02/08/2010
Termination of appointment of Salih Filipovic as a director
dot icon16/10/2009
Appointment of Salih Filipovic as a director
dot icon21/09/2009
Registered office changed on 21/09/2009 from the studio st nicholas close elstree herts. WD6 3EW
dot icon21/09/2009
Appointment terminated director graham cowan
dot icon21/09/2009
Appointment terminated secretary qa registrars LIMITED
dot icon15/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
4
20.15K
-
0.00
-
-
2022
4
39.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
15/09/2009 - 15/09/2009
7050
Ms Lorraine Ashby
Director
14/07/2010 - 08/08/2018
-
Filipovic, Salih
Director
07/08/2018 - Present
2
QA REGISTRARS LIMITED
Corporate Secretary
15/09/2009 - 15/09/2009
-
Filipovic, Salih
Director
15/09/2009 - 14/07/2010
1

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

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 ALTIGO LTD

ALTIGO LTD is an(a) Active company incorporated on 15/09/2009 with the registered office located at Unit 1 Maguires Yard, Stapleford, Hertford SG14 3NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIGO LTD?

toggle

ALTIGO LTD is currently Active. It was registered on 15/09/2009 .

Where is ALTIGO LTD located?

toggle

ALTIGO LTD is registered at Unit 1 Maguires Yard, Stapleford, Hertford SG14 3NU.

What does ALTIGO LTD do?

toggle

ALTIGO LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALTIGO LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-07 with no updates.