ALTIOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTIOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11342629

Incorporation date

02/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Durham Workspace Abbey Road, Pity Me, Durham DH1 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2018)
dot icon29/12/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon27/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon29/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-30
dot icon12/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon26/10/2022
Registered office address changed from Observatory House Potters Bank Durham DH1 3RR England to Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 2022-10-26
dot icon28/09/2022
Total exemption full accounts made up to 2021-03-30
dot icon13/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon21/10/2021
Registered office address changed from C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN England to Observatory House Potters Bank Durham DH1 3RR on 2021-10-21
dot icon25/02/2021
Registered office address changed from 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN on 2021-02-25
dot icon25/02/2021
Cessation of Michael Grayson as a person with significant control on 2021-02-24
dot icon25/02/2021
Termination of appointment of Michael Grayson as a director on 2021-02-24
dot icon25/02/2021
Notification of Angel Rentals Limited as a person with significant control on 2021-02-24
dot icon25/02/2021
Appointment of Mr Andrew John Ward as a director on 2021-02-24
dot icon24/02/2021
Satisfaction of charge 113426290003 in full
dot icon24/02/2021
Satisfaction of charge 113426290004 in full
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Previous accounting period shortened from 2020-05-30 to 2020-03-31
dot icon07/01/2021
Satisfaction of charge 113426290001 in full
dot icon07/01/2021
Satisfaction of charge 113426290002 in full
dot icon16/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-05-30
dot icon29/01/2020
Change of share class name or designation
dot icon29/01/2020
Particulars of variation of rights attached to shares
dot icon29/01/2020
Resolutions
dot icon29/01/2020
Resolutions
dot icon28/01/2020
Statement of capital following an allotment of shares on 2018-10-23
dot icon14/01/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon21/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon29/04/2019
Statement of capital on 2019-04-29
dot icon04/03/2019
Statement by Directors
dot icon04/03/2019
Solvency Statement dated 12/02/19
dot icon04/03/2019
Resolutions
dot icon18/02/2019
Registration of charge 113426290003, created on 2019-02-12
dot icon18/02/2019
Registration of charge 113426290004, created on 2019-02-12
dot icon13/02/2019
Registration of charge 113426290002, created on 2019-02-12
dot icon16/01/2019
Registration of charge 113426290001, created on 2018-12-31
dot icon02/05/2018
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
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.41M
-
0.00
8.66K
-
2022
1
1.52M
-
0.00
234.69K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grayson, Michael
Director
02/05/2018 - 24/02/2021
24
Ward, Andrew John
Director
24/02/2021 - Present
44

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 ALTIOR HOLDINGS LIMITED

ALTIOR HOLDINGS LIMITED is an(a) Active company incorporated on 02/05/2018 with the registered office located at Durham Workspace Abbey Road, Pity Me, Durham DH1 5JZ. 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 ALTIOR HOLDINGS LIMITED?

toggle

ALTIOR HOLDINGS LIMITED is currently Active. It was registered on 02/05/2018 .

Where is ALTIOR HOLDINGS LIMITED located?

toggle

ALTIOR HOLDINGS LIMITED is registered at Durham Workspace Abbey Road, Pity Me, Durham DH1 5JZ.

What does ALTIOR HOLDINGS LIMITED do?

toggle

ALTIOR HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALTIOR HOLDINGS LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-10-28 with no updates.