ALTILIUM METALS LTD

Register to unlock more data on OkredoRegister

ALTILIUM METALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12863419

Incorporation date

07/09/2020

Size

Group

Contacts

Registered address

Registered address

2 Western Wood Way, Langage Business Park, Plymouth PL7 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2020)
dot icon30/03/2026
Confirmation statement made on 2026-01-28 with updates
dot icon23/03/2026
Replacement filing of SH01 - 01/10/25 Statement of Capital gbp 202648.005142 01/10/25 Statement of Capital usd 107294000.24
dot icon09/12/2025
Registered office address changed from Phase 2 Room 205 Davy Road Derriford Plymouth PL6 8BX England to 2 Western Wood Way Langage Business Park Plymouth PL7 5BG on 2025-12-09
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-09-11
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-09-11
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon05/08/2025
Change of details for Mr Kamran Mahdavi as a person with significant control on 2025-07-09
dot icon01/08/2025
Termination of appointment of David Marc Rousselle as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Mauricio Fernando Olivares Carvajal as a director on 2025-08-01
dot icon20/03/2025
Termination of appointment of Christopher Howard Newson as a secretary on 2025-03-10
dot icon20/03/2025
Appointment of Mr David Kelshall as a secretary on 2025-03-10
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon16/01/2025
Memorandum and Articles of Association
dot icon09/01/2025
Resolutions
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-12-26
dot icon17/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon05/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon25/10/2023
Registered office address changed from , Priory Lodge Braxted Park Road, Tiptree, Colchester, CO5 0QB, England to Phase 2 Room 205 Davy Road Derriford Plymouth PL6 8BX on 2023-10-25
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon13/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Appointment of Mr David Marc Rousselle as a director on 2023-07-31
dot icon09/08/2023
Appointment of Mrs Shari Mahdavi as a director on 2023-07-31
dot icon08/08/2023
Appointment of Mr Sean Thomas Joseph as a director on 2023-07-31
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-08
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Memorandum and Articles of Association
dot icon25/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon20/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Resolutions
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-27
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon15/11/2022
Director's details changed for Mr Christian Marston on 2022-11-15
dot icon15/11/2022
Director's details changed for Mr Christian Marston on 2022-11-15
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-09-07
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-02
dot icon07/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-06
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon05/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon08/10/2021
Registered office address changed from , 4 Amwell Place, Hertford Heath, Hertford, SG13 7SE, England to Phase 2 Room 205 Davy Road Derriford Plymouth PL6 8BX on 2021-10-08
dot icon06/10/2021
Appointment of Mr Christopher Howard Newson as a secretary on 2021-10-05
dot icon28/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon03/08/2021
Termination of appointment of John Richard Farquhar Parry as a secretary on 2021-07-16
dot icon04/02/2021
Director's details changed for Mr Kamran Mahdavi on 2021-01-31
dot icon04/02/2021
Change of details for Mr Kamran Mahdavi as a person with significant control on 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-14
dot icon09/11/2020
Director's details changed for Mr Christian Marston on 2020-11-01
dot icon21/09/2020
Director's details changed for Mr Christian Marston on 2020-09-18
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon14/09/2020
Notification of Kamran Mahdavi as a person with significant control on 2020-09-10
dot icon14/09/2020
Cessation of Christian Marston as a person with significant control on 2020-09-10
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon07/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£108,070.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
2
63.65K
-
0.00
-
-
2022
4
79.66K
-
0.00
108.07K
-
2022
4
79.66K
-
0.00
108.07K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(USD)

79.66K £Ascended25.16 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

108.07K £Ascended- *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christian Marston
Director
07/09/2020 - Present
22
Mahdavi, Kamran
Director
07/09/2020 - Present
16
Newson, Christopher Howard
Secretary
05/10/2021 - 10/03/2025
-
Parry, John Richard Farquhar
Secretary
07/09/2020 - 16/07/2021
-
Joseph, Sean Thomas
Director
31/07/2023 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALTILIUM METALS LTD

ALTILIUM METALS LTD is an(a) Active company incorporated on 07/09/2020 with the registered office located at 2 Western Wood Way, Langage Business Park, Plymouth PL7 5BG. There are currently 6 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 ALTILIUM METALS LTD?

toggle

ALTILIUM METALS LTD is currently Active. It was registered on 07/09/2020 .

Where is ALTILIUM METALS LTD located?

toggle

ALTILIUM METALS LTD is registered at 2 Western Wood Way, Langage Business Park, Plymouth PL7 5BG.

What does ALTILIUM METALS LTD do?

toggle

ALTILIUM METALS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ALTILIUM METALS LTD have?

toggle

ALTILIUM METALS LTD had 4 employees in 2022.

What is the latest filing for ALTILIUM METALS LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-28 with updates.