ALTIORA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTIORA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07438437

Incorporation date

12/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Milbanke Court, Milbanke Way, Bracknell RG12 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2010)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon22/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon14/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon08/03/2023
Registered office address changed from Sunnybrook George Green Road George Green Slough Buckinghamshire SL3 6BG to 7 Milbanke Court Milbanke Way Bracknell RG12 1RP on 2023-03-08
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Registration of charge 074384370010, created on 2021-03-19
dot icon12/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon08/10/2020
Appointment of Mr Daniel Reginald George Coombes as a director on 2020-09-01
dot icon08/10/2020
Termination of appointment of Daniel Reginald George Coombes as a director on 2020-09-01
dot icon08/10/2020
Cessation of Daniel Reginald Coombes as a person with significant control on 2020-09-01
dot icon08/10/2020
Notification of Daniel Reginald George Coombes as a person with significant control on 2020-09-01
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon24/09/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon02/09/2020
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2020
Registration of charge 074384370009, created on 2020-01-13
dot icon10/01/2020
Satisfaction of charge 074384370007 in full
dot icon10/01/2020
Satisfaction of charge 074384370008 in full
dot icon12/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon15/05/2019
Confirmation statement made on 2018-09-30 with no updates
dot icon23/10/2018
Director's details changed for Mr Daniel Reginald George Coombes on 2018-10-14
dot icon15/10/2018
Registered office address changed from C/O Rp & Co Carmargue Main Road Marchwood Southampton SO40 4UZ England to Sunnybrook George Green Road George Green Slough Buckinghamshire SL3 6BG on 2018-10-15
dot icon07/10/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon01/12/2017
Satisfaction of charge 074384370005 in full
dot icon01/12/2017
Satisfaction of charge 074384370006 in full
dot icon28/11/2017
Registration of charge 074384370007, created on 2017-11-28
dot icon28/11/2017
Registration of charge 074384370008, created on 2017-11-28
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-04-27 with updates
dot icon04/10/2017
Notification of Daniel Reginald Coombes as a person with significant control on 2017-04-01
dot icon28/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2016
Registration of charge 074384370005, created on 2016-11-16
dot icon25/11/2016
Registration of charge 074384370006, created on 2016-11-16
dot icon31/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon24/08/2016
Registration of charge 074384370003, created on 2016-08-04
dot icon24/08/2016
Registration of charge 074384370004, created on 2016-08-04
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon08/03/2016
Registered office address changed from C/O Rp&Co Accounting Services Ltd Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to C/O Rp & Co Carmargue Main Road Marchwood Southampton SO40 4UZ on 2016-03-08
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/03/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Registration of charge 074384370002, created on 2014-06-30
dot icon10/07/2014
Registration of charge 074384370001, created on 2014-06-30
dot icon04/03/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Josephine Susan Coombes as a director on 2012-12-01
dot icon04/03/2014
Termination of appointment of William Alfred George Coombes Mbe as a director on 2012-12-01
dot icon21/10/2013
Registered office address changed from C/O Rp@Co Acounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England on 2013-10-21
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/05/2013
Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England on 2013-05-28
dot icon19/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon15/11/2010
Registered office address changed from Unit C Ando House School Lane, Chandlers Ford Eastleigh Hampshire SO53 4DY United Kingdom on 2010-11-15
dot icon12/11/2010
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
31/12/2023
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
390.52K
-
0.00
23.14K
-
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
Coombes, Daniel Reginald George
Director
01/09/2020 - Present
11
Coombes, Josephine Susan
Director
12/11/2010 - 01/12/2012
-
Coombes Mbe, William Alfred George, Maj
Director
12/11/2010 - 01/12/2012
-
Coombes, Daniel Reginald George
Director
12/11/2010 - 01/09/2020
-

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

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 ALTIORA INVESTMENTS LIMITED

ALTIORA INVESTMENTS LIMITED is an(a) Active company incorporated on 12/11/2010 with the registered office located at 7 Milbanke Court, Milbanke Way, Bracknell RG12 1RP. 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 ALTIORA INVESTMENTS LIMITED?

toggle

ALTIORA INVESTMENTS LIMITED is currently Active. It was registered on 12/11/2010 .

Where is ALTIORA INVESTMENTS LIMITED located?

toggle

ALTIORA INVESTMENTS LIMITED is registered at 7 Milbanke Court, Milbanke Way, Bracknell RG12 1RP.

What does ALTIORA INVESTMENTS LIMITED do?

toggle

ALTIORA INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALTIORA INVESTMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.