ALTIM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALTIM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650121

Incorporation date

15/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

27 Oaklands, Cirencester GL7 1FACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon15/12/2025
Cessation of Christopher Martin Cannon as a person with significant control on 2025-12-15
dot icon01/12/2025
Micro company accounts made up to 2024-10-31
dot icon29/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon31/07/2025
Registered office address changed from , Speybank 13 Rectory Avenue, High Wycombe, Buckinghamshire, HP13 6HN to 27 Oaklands Cirencester GL7 1FA on 2025-07-31
dot icon31/07/2025
Notification of Mark Joseph Cannon as a person with significant control on 2025-07-24
dot icon31/07/2025
Confirmation statement made on 2024-10-15 with no updates
dot icon30/07/2025
Termination of appointment of Christopher Martin Cannon as a director on 2025-07-30
dot icon24/07/2025
Appointment of Mr Mark Joseph Cannon as a director on 2025-07-24
dot icon12/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon08/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon22/07/2020
Micro company accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/01/2018
Satisfaction of charge 4 in full
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon31/07/2016
Micro company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Karen Cannon as a secretary
dot icon03/11/2010
Registered office address changed from , 13 Rectory Avenue, High Wycombe, Buckinghamshire, HP13 6HN on 2010-11-03
dot icon03/11/2010
Termination of appointment of Karen Cannon as a secretary
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Christopher Martin Cannon on 2009-11-09
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 15/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 15/10/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/08/2007
Registered office changed on 20/08/07 from:\leabank, wycombe road, stokenchurch, high wycombe, buckinghamshire HP14 3RJ
dot icon24/10/2006
Return made up to 15/10/06; full list of members
dot icon21/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2005
Return made up to 15/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/10/2002
Return made up to 15/10/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/07/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon04/05/2002
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 15/10/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon29/06/2001
Registered office changed on 29/06/01 from:\23 amersham hill, high wycombe, buckinghamshire HP13 6NU
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-10-31
dot icon29/11/1999
Return made up to 15/10/99; full list of members
dot icon22/03/1999
Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Secretary resigned
dot icon15/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
210.92K
-
0.00
-
-
2022
2
166.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/1998 - 15/10/1998
99600
Mr Mark Joseph Cannon
Director
24/07/2025 - Present
2
Mr Christopher Martin Cannon
Director
15/10/1998 - 30/07/2025
-
Cannon, Karen Mary
Secretary
15/10/1998 - 05/10/2010
-

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

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 ALTIM SOFTWARE LIMITED

ALTIM SOFTWARE LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at 27 Oaklands, Cirencester GL7 1FA. 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 ALTIM SOFTWARE LIMITED?

toggle

ALTIM SOFTWARE LIMITED is currently Active. It was registered on 15/10/1998 .

Where is ALTIM SOFTWARE LIMITED located?

toggle

ALTIM SOFTWARE LIMITED is registered at 27 Oaklands, Cirencester GL7 1FA.

What does ALTIM SOFTWARE LIMITED do?

toggle

ALTIM SOFTWARE LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ALTIM SOFTWARE LIMITED?

toggle

The latest filing was on 15/12/2025: Cessation of Christopher Martin Cannon as a person with significant control on 2025-12-15.