ALTITUDE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703253

Incorporation date

28/01/1999

Size

Small

Contacts

Registered address

Registered address

Dutch Barn Old Park Farm, Ford End, Chelmsford CM3 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon27/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-06-29
dot icon16/06/2025
Satisfaction of charge 037032530006 in full
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon23/01/2025
Accounts for a small company made up to 2024-06-23
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon14/02/2024
Accounts for a small company made up to 2023-06-25
dot icon31/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon06/01/2023
Registration of charge 037032530007, created on 2022-12-22
dot icon03/11/2022
Satisfaction of charge 4 in full
dot icon30/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon11/03/2022
Full accounts made up to 2021-06-27
dot icon11/01/2022
Satisfaction of charge 037032530005 in full
dot icon13/09/2021
Change of details for Altitude Aviation as a person with significant control on 2021-09-13
dot icon13/09/2021
Notification of Altitude Aviation as a person with significant control on 2016-04-06
dot icon13/09/2021
Cessation of Michael John Boyce as a person with significant control on 2021-09-13
dot icon25/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon18/02/2021
Full accounts made up to 2020-06-28
dot icon22/06/2020
Registered office address changed from The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE to Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 2020-06-22
dot icon15/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon29/11/2019
Full accounts made up to 2019-06-30
dot icon14/10/2019
Cessation of Richard John Boyce as a person with significant control on 2019-09-30
dot icon14/10/2019
Termination of appointment of Richard John Boyce as a director on 2019-09-30
dot icon03/06/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon15/04/2019
Full accounts made up to 2018-06-24
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon03/01/2018
Full accounts made up to 2017-06-25
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/03/2017
Full accounts made up to 2016-06-26
dot icon09/01/2017
Appointment of Mr Richard John Boyce as a director on 2017-01-01
dot icon26/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon23/03/2016
Appointment of Miss Melanie Jayne Boyce as a secretary on 2016-01-01
dot icon15/12/2015
Full accounts made up to 2015-06-28
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-06-29
dot icon12/03/2015
Registration of charge 037032530006, created on 2015-03-10
dot icon10/02/2015
Registered office address changed from , 3 North Hill, Colchester, CO1 1DZ to The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 2015-02-10
dot icon09/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon30/10/2013
Memorandum and Articles of Association
dot icon30/10/2013
Resolutions
dot icon09/10/2013
Registration of charge 037032530005
dot icon20/09/2013
Full accounts made up to 2012-06-30
dot icon09/09/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon26/10/2012
Termination of appointment of Richard Boyce as a director
dot icon07/09/2012
Registered office address changed from , Suite a300 Enterprise House Stansted Airport, Essex, CM24 1QW on 2012-09-07
dot icon06/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon07/08/2012
Termination of appointment of Thomas Cregg as a secretary
dot icon07/08/2012
Termination of appointment of Thomas Cregg as a director
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2012
Director's details changed for Richard John Boyce on 2009-12-01
dot icon13/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon13/07/2012
Director's details changed for Thomas Patrick Cregg on 2012-04-25
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-25
dot icon25/07/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Change of name notice
dot icon27/07/2010
Certificate of change of name
dot icon22/06/2010
Registered office address changed from , Norfolk House, 23 Southway, Colchester, Essex, CO2 7BA on 2010-06-22
dot icon20/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2009
Certificate of change of name
dot icon01/04/2009
Return made up to 28/01/09; full list of members
dot icon18/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/11/2008
Director appointed richard john boyce
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon28/07/2008
Resolutions
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2008
Appointment terminated director stephen matthews
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2008
Auditor's resignation
dot icon09/04/2008
Return made up to 28/01/08; no change of members
dot icon09/04/2008
Appointment terminated director graham marshall
dot icon05/02/2008
New director appointed
dot icon19/12/2007
Accounts for a medium company made up to 2006-12-31
dot icon14/04/2007
Registered office changed on 14/04/07 from: fisher jones greenwood solicitor, westside centre london road, colchester, essex CO3 8PH
dot icon19/03/2007
Return made up to 28/01/07; full list of members
dot icon05/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon03/02/2006
Return made up to 28/01/06; full list of members
dot icon03/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/01/2005
Return made up to 28/01/05; full list of members
dot icon22/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/03/2004
Return made up to 28/01/04; full list of members
dot icon13/01/2004
Auditor's resignation
dot icon22/12/2003
Director resigned
dot icon22/03/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 28/01/03; full list of members
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Registered office changed on 15/10/02 from: skyway house, parsonage road, takeley, bishops stortford, hertfordshire CM22 6PU
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
Secretary resigned;director resigned
dot icon03/10/2002
Particulars of mortgage/charge
dot icon29/03/2002
New secretary appointed
dot icon29/03/2002
Secretary resigned
dot icon13/02/2002
Return made up to 28/01/02; full list of members
dot icon03/12/2001
Director resigned
dot icon16/10/2001
Registered office changed on 16/10/01 from: stansted airport LTD, enterprise, bassingbourn road, london stanst, stansted, essex
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 28/01/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 28/01/00; full list of members
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Resolutions
dot icon26/08/1999
Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Registered office changed on 26/08/99 from: 20 black friars lane, london, EC4V 6HD
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New secretary appointed;new director appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon17/05/1999
Certificate of change of name
dot icon15/03/1999
Resolutions
dot icon10/03/1999
Certificate of change of name
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Michael John
Director
22/07/1999 - Present
9

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 ALTITUDE GLOBAL LIMITED

ALTITUDE GLOBAL LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at Dutch Barn Old Park Farm, Ford End, Chelmsford CM3 1LN. 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 ALTITUDE GLOBAL LIMITED?

toggle

ALTITUDE GLOBAL LIMITED is currently Active. It was registered on 28/01/1999 .

Where is ALTITUDE GLOBAL LIMITED located?

toggle

ALTITUDE GLOBAL LIMITED is registered at Dutch Barn Old Park Farm, Ford End, Chelmsford CM3 1LN.

What does ALTITUDE GLOBAL LIMITED do?

toggle

ALTITUDE GLOBAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALTITUDE GLOBAL LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-22 with no updates.