ALTINITY LTD

Register to unlock more data on OkredoRegister

ALTINITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10691677

Incorporation date

27/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2017)
dot icon11/04/2026
Change of details for Znzt Ltd as a person with significant control on 2023-03-15
dot icon11/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon09/04/2026
Termination of appointment of Alexander Zaytsev as a director on 2026-03-20
dot icon09/04/2026
Termination of appointment of Mindaugas Zukas as a director on 2026-03-31
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Secretary's details changed for Kevad Ltd on 2023-05-10
dot icon09/04/2024
Termination of appointment of Vadym Tkachenko as a director on 2024-03-18
dot icon09/04/2024
Termination of appointment of Petr Zaytsev as a director on 2024-03-18
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Registered office address changed from , the Joiners Shop C/O Kevad Ltd, the Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom to C/O Kevad Ltd Office 22, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2023-05-15
dot icon10/05/2023
Registered office address changed from , Office 2, Derby House 123 Watling Street, Gillingham, ME7 2YY, United Kingdom to C/O Kevad Ltd Office 22, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2023-05-10
dot icon31/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon29/04/2021
Notification of Znzt Ltd as a person with significant control on 2020-12-23
dot icon29/04/2021
Notification of Robert Hodges as a person with significant control on 2020-12-23
dot icon29/04/2021
Withdrawal of a person with significant control statement on 2021-04-29
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Notification of a person with significant control statement
dot icon05/05/2020
Cessation of Znzt Ltd as a person with significant control on 2020-04-07
dot icon05/05/2020
Cessation of Robert Manley Hodges as a person with significant control on 2020-04-07
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon20/04/2020
Change of share class name or designation
dot icon16/04/2020
Particulars of variation of rights attached to shares
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-03-26 with updates
dot icon01/05/2019
Notification of Robert Manley Hodges as a person with significant control on 2019-03-21
dot icon01/05/2019
Notification of Znzt Ltd as a person with significant control on 2019-03-21
dot icon30/04/2019
Cessation of Vladimir Kornilovski as a person with significant control on 2018-10-10
dot icon30/04/2019
Change of share class name or designation
dot icon26/04/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon03/04/2019
Appointment of Mr Vadym Tkachenko as a director on 2019-03-21
dot icon03/04/2019
Appointment of Mr Alexander Zaytsev as a director on 2019-03-21
dot icon03/04/2019
Appointment of Mr Petr Zaytsev as a director on 2019-03-21
dot icon29/03/2019
Appointment of Mr Robert Hodges as a director on 2019-03-21
dot icon26/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/07/2018
Previous accounting period extended from 2018-03-31 to 2018-05-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon07/02/2018
Appointment of Mr Mindaugas Zukas as a director on 2018-01-29
dot icon07/11/2017
Notification of Vladimir Kornilovski as a person with significant control on 2017-11-01
dot icon07/11/2017
Cessation of Mindaugas Zukas as a person with significant control on 2017-11-01
dot icon07/11/2017
Appointment of Mr Vladimir Kornilovski as a director on 2017-11-01
dot icon07/11/2017
Termination of appointment of Mindaugas Zukas as a director on 2017-11-01
dot icon13/10/2017
Appointment of Kevad Ltd as a secretary on 2017-10-13
dot icon13/10/2017
Notification of Mindaugas Zukas as a person with significant control on 2017-10-13
dot icon13/10/2017
Cessation of Vladimir Kornilovski as a person with significant control on 2017-10-13
dot icon13/10/2017
Termination of appointment of Vladimir Kornilovski as a director on 2017-10-13
dot icon13/10/2017
Appointment of Mr Mindaugas Zukas as a director on 2017-10-13
dot icon27/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-30.29 % *

* during past year

Cash in Bank

£338,051.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
179.86K
-
0.00
484.94K
-
2022
6
193.02K
-
0.00
338.05K
-
2022
6
193.02K
-
0.00
338.05K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

193.02K £Ascended7.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.05K £Descended-30.29 % *

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
Mr Robert Hodges
Director
21/03/2019 - Present
-
Mr Vadym Tkachenko
Director
21/03/2019 - 18/03/2024
6
Kornilovski, Vladimir
Director
01/11/2017 - Present
38
Mr Petr Zaytsev
Director
21/03/2019 - 18/03/2024
6
Mr Mindaugas Zukas
Director
29/01/2018 - 31/03/2026
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTINITY LTD

ALTINITY LTD is an(a) Active company incorporated on 27/03/2017 with the registered office located at C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTINITY LTD?

toggle

ALTINITY LTD is currently Active. It was registered on 27/03/2017 .

Where is ALTINITY LTD located?

toggle

ALTINITY LTD is registered at C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does ALTINITY LTD do?

toggle

ALTINITY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ALTINITY LTD have?

toggle

ALTINITY LTD had 6 employees in 2022.

What is the latest filing for ALTINITY LTD?

toggle

The latest filing was on 11/04/2026: Change of details for Znzt Ltd as a person with significant control on 2023-03-15.