ALTIMAR SHIPPING LTD

Register to unlock more data on OkredoRegister

ALTIMAR SHIPPING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899348

Incorporation date

20/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

St John's Chambers, Love Street, Chester, United Kingdom CH1 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon13/02/2025
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England to St John's Chambers Love Street Chester United Kingdom CH1 1QY on 2025-02-13
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Previous accounting period extended from 2023-12-24 to 2024-03-31
dot icon31/05/2024
Micro company accounts made up to 2022-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/12/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon25/09/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon11/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon23/02/2023
Compulsory strike-off action has been discontinued
dot icon22/02/2023
Micro company accounts made up to 2021-12-31
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon28/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
Micro company accounts made up to 2020-12-29
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/03/2021
Micro company accounts made up to 2019-12-28
dot icon16/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon24/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-29
dot icon19/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-30
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-30
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/01/2017
Director's details changed for Mr Yves Jacques Marie Leon on 2017-01-05
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/03/2016
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to St Johns Chambers Love Street Chester CH1 1QN
dot icon11/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2016
Appointment of Mr Yves Jacques Marie Leon as a secretary on 2016-02-12
dot icon12/02/2016
Termination of appointment of Mazars Company Secretaries Limited as a secretary on 2016-02-12
dot icon12/02/2016
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to St Johns Chambers Love Street Chester CH1 1QN on 2016-02-12
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/01/2015
Compulsory strike-off action has been discontinued
dot icon11/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon26/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon06/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon22/06/2011
Director's details changed for Mr Yves Jacques Marie Leon on 2011-01-01
dot icon25/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon25/03/2011
Register(s) moved to registered inspection location
dot icon25/03/2011
Register inspection address has been changed
dot icon24/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Yves Jacques Marie Leon on 2009-10-01
dot icon01/04/2010
Secretary's details changed for Mazars Company Secretaries Limited on 2009-10-01
dot icon18/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon11/06/2009
Return made up to 20/03/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/11/2008
Secretary appointed mazars company secretaries LIMITED
dot icon19/11/2008
Appointment terminated secretary david gibbons
dot icon16/04/2008
Return made up to 20/03/08; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon28/11/2007
Registered office changed on 28/11/07 from: 24 bevis marks london EC3A 7NR
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 20/03/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 20/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon14/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/06/2005
Return made up to 20/03/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/10/2004
Registered office changed on 19/10/04 from: 20-22 bedford row london WC1R 4JS
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
New secretary appointed
dot icon17/04/2004
Return made up to 20/03/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 20/03/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
Registered office changed on 23/07/02 from: 20-22 bedford row london WC1R 4JS
dot icon23/07/2002
Registered office changed on 23/07/02 from: 107 a brook drive kennington london SE11 4TU
dot icon18/06/2002
Return made up to 17/04/02; no change of members
dot icon12/06/2002
Secretary's particulars changed
dot icon12/06/2002
Secretary's particulars changed
dot icon02/06/2002
Director's particulars changed
dot icon24/05/2002
Registered office changed on 24/05/02 from: 107A brook drive kennington london, SE11 4TU
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 20/03/01; full list of members
dot icon27/03/2000
Secretary resigned
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon20/12/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
197.94K
-
0.00
-
-
2021
1
197.94K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

197.94K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1999 - 20/12/1999
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
20/12/1999 - 23/02/2000
1336
Leon, Yves Jacques Marie
Director
20/12/1999 - Present
-
MAZARS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/09/2008 - 12/02/2016
29
Gibbons, David Victor
Secretary
11/10/2004 - 30/09/2008
23

Persons with Significant Control

1
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 ALTIMAR SHIPPING LTD

ALTIMAR SHIPPING LTD is an(a) Active company incorporated on 20/12/1999 with the registered office located at St John's Chambers, Love Street, Chester, United Kingdom CH1 1QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIMAR SHIPPING LTD?

toggle

ALTIMAR SHIPPING LTD is currently Active. It was registered on 20/12/1999 .

Where is ALTIMAR SHIPPING LTD located?

toggle

ALTIMAR SHIPPING LTD is registered at St John's Chambers, Love Street, Chester, United Kingdom CH1 1QY.

What does ALTIMAR SHIPPING LTD do?

toggle

ALTIMAR SHIPPING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALTIMAR SHIPPING LTD have?

toggle

ALTIMAR SHIPPING LTD had 1 employees in 2021.

What is the latest filing for ALTIMAR SHIPPING LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-20 with no updates.