ALTITUDE GROUP PLC

Register to unlock more data on OkredoRegister

ALTITUDE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05193579

Incorporation date

30/07/2004

Size

Group

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon07/01/2026
Termination of appointment of Almond Cs Limited as a secretary on 2026-01-02
dot icon07/01/2026
Appointment of Mr Drew David Whibley as a secretary on 2026-01-02
dot icon20/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon27/11/2025
Registered office address changed from C/O Almond Cs Limited 11 York Street Manchester M2 2AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-11-27
dot icon29/09/2025
Resolutions
dot icon22/09/2025
Appointment of Mr Drew Whibley as a director on 2025-09-22
dot icon10/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon16/07/2025
Termination of appointment of Nichole Stella as a director on 2025-07-15
dot icon14/07/2025
Termination of appointment of Graham Mark Thomas Feltham as a secretary on 2025-06-17
dot icon14/07/2025
Termination of appointment of Graham Mark Thomas Feltham as a director on 2025-06-17
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon28/03/2025
Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on 2025-03-28
dot icon28/09/2024
Resolutions
dot icon24/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-11-02
dot icon21/11/2023
Second filing of Confirmation Statement dated 2023-07-22
dot icon25/09/2023
Resolutions
dot icon08/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/08/2023
Memorandum and Articles of Association
dot icon22/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon11/04/2023
Appointment of Almond Cs Limited as a secretary on 2023-04-06
dot icon28/09/2022
Resolutions
dot icon16/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon12/08/2022
22/07/22 Statement of Capital gbp 283391.32
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon08/02/2022
Appointment of Mr David Smith as a director on 2021-11-24
dot icon04/02/2022
Termination of appointment of Keith Graeme Edelman as a director on 2021-11-26
dot icon19/10/2021
Termination of appointment of Graeme Bernard Couturier as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mr Graham Mark Thomas Feltham as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mr Graham Mark Thomas Feltham as a secretary on 2021-10-01
dot icon19/10/2021
Termination of appointment of Graeme Bernard Couturier as a secretary on 2021-10-01
dot icon12/10/2021
Resolutions
dot icon11/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/08/2021
Appointment of Mr Martin Varley as a director on 2021-02-18
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon19/01/2021
Resolutions
dot icon12/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon30/06/2020
Registered office address changed from 32 Eyre St 7th Floor, 32 Eyre Street Sheffield S1 4QZ England to 7th Floor 32 Eyre Street Sheffield S1 4QZ on 2020-06-30
dot icon30/06/2020
Registered office address changed from Unit 4 Rhodes Business Park Silburn Way Manchester M24 4NE England to 32 Eyre St 7th Floor, 32 Eyre Street Sheffield S1 4QZ on 2020-06-30
dot icon14/04/2020
Termination of appointment of Martin Varley as a director on 2020-04-07
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon24/10/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon10/10/2019
Termination of appointment of Gellan Watt as a director on 2019-08-31
dot icon30/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon16/07/2019
Resolutions
dot icon11/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon08/02/2019
Resolutions
dot icon25/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon21/12/2018
Appointment of Mr Keith Graeme Edelman as a director on 2018-11-27
dot icon21/12/2018
Appointment of Ms Deborah Wilkinson as a director on 2018-10-09
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon09/10/2018
Termination of appointment of Shaun Raymond Parker as a director on 2018-10-04
dot icon06/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon05/07/2018
Resolutions
dot icon05/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon11/06/2018
Termination of appointment of Neil James Hornby as a secretary on 2018-06-01
dot icon11/06/2018
Appointment of Mr Graeme Bernard Couturier as a director on 2018-06-01
dot icon11/06/2018
Appointment of Mr Graeme Bernard Couturier as a secretary on 2018-06-01
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon22/03/2018
Resolutions
dot icon10/02/2018
Satisfaction of charge 1 in full
dot icon08/11/2017
Appointment of Ms Nichole Stella as a director on 2017-09-25
dot icon08/11/2017
Appointment of Mr Neil James Hornby as a secretary on 2017-11-01
dot icon08/11/2017
Termination of appointment of Richard Anthony Sowerby as a secretary on 2017-11-01
dot icon02/10/2017
Confirmation statement made on 2017-07-22 with updates
dot icon02/10/2017
Termination of appointment of Sanjay Lobo as a director on 2017-09-22
dot icon02/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/07/2017
Notification of a person with significant control statement
dot icon27/07/2017
Cessation of Martin Roy Varley as a person with significant control on 2017-05-23
dot icon24/07/2017
Appointment of Mr Gellan Watt as a director on 2017-02-01
dot icon24/07/2017
Appointment of Mr Sanjay Lobo as a director on 2017-02-01
dot icon19/07/2017
Resolutions
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon26/05/2017
Termination of appointment of Richard Anthony Sowerby as a director on 2017-04-30
dot icon12/05/2017
Resolutions
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-11-24
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon19/10/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon12/10/2016
Confirmation statement made on 2016-07-22 with updates
dot icon12/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/02/2016
Auditor's resignation
dot icon02/02/2016
Appointment of Mr Shaun Raymond Parker as a director on 2016-01-14
dot icon02/02/2016
Termination of appointment of Victoria Ann Robinson as a director on 2016-01-31
dot icon07/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr Peter John Hallett as a director on 2015-04-28
dot icon05/05/2015
Appointment of Ms Victoria Ann Robinson as a director on 2015-04-28
dot icon05/05/2015
Termination of appointment of Stephen Yapp as a director on 2015-04-28
dot icon15/09/2014
Annual return made up to 2014-07-22 with bulk list of shareholders
dot icon07/07/2014
Miscellaneous
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-07-22 with bulk list of shareholders
dot icon12/08/2013
Director's details changed for Mr Martin Varley on 2013-04-01
dot icon09/08/2013
Register(s) moved to registered inspection location
dot icon22/07/2013
Appointment of Mr Stephen Yapp as a director
dot icon18/07/2013
Termination of appointment of Colin Cooke as a director
dot icon18/07/2013
Appointment of Mr Richard Anthony Sowerby as a director
dot icon18/07/2013
Appointment of Mr Richard Anthony Sowerby as a secretary
dot icon18/07/2013
Termination of appointment of David Dannhauser as a director
dot icon18/07/2013
Termination of appointment of David Dannhauser as a secretary
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon15/08/2012
Annual return made up to 2012-07-22 no member list
dot icon13/07/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon18/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/11/2011
Termination of appointment of David Smith as a secretary
dot icon03/11/2011
Appointment of Mr David Stephen Dannhauser as a secretary
dot icon02/11/2011
Termination of appointment of David Smith as a director
dot icon31/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Barry Fielder as a director
dot icon31/08/2011
Termination of appointment of Keith Willis as a director
dot icon03/08/2011
Registered office address changed from , 2-4 Cobb House Oyster Lane, Byfleet, Surrey, KT14 7HQ on 2011-08-03
dot icon07/07/2011
Termination of appointment of Vivienne Blumfield as a director
dot icon23/05/2011
Director's details changed for Mr David Danhauser on 2011-05-09
dot icon23/05/2011
Appointment of Mr David Danhauser as a director
dot icon23/05/2011
Resolutions
dot icon12/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon19/10/2010
Appointment of Mrs Vivienne Margaret Blumfield as a director
dot icon03/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon02/08/2010
Director's details changed for Martin Varley on 2010-07-01
dot icon30/07/2010
Director's details changed for Keith Terence Willis on 2010-07-01
dot icon30/07/2010
Register(s) moved to registered office address
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon07/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 22/07/09; full list of members
dot icon10/06/2009
Return made up to 22/07/08; full list of members
dot icon04/06/2009
Secretary appointed mr david robert smith
dot icon04/06/2009
Appointment terminated secretary barry fielder
dot icon02/06/2009
Appointment terminated director timothy sykes
dot icon28/05/2009
Director appointed mr david robert smith
dot icon15/05/2009
Appointment terminated director richard slater
dot icon12/05/2009
Registered office changed on 12/05/2009 from, c/o dowlis corporate solutions, cobb house, 2-4 oyster lane, byfleet, surrey, KT14 7HQ
dot icon12/02/2009
Location of register of members
dot icon26/08/2008
Auditor's resignation
dot icon14/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/07/2008
Director appointed mr barry william fielder
dot icon26/06/2008
Director appointed timothy james sykes
dot icon13/06/2008
Resolutions
dot icon13/06/2008
Resolutions
dot icon13/06/2008
Memorandum and Articles of Association
dot icon13/06/2008
Resolutions
dot icon11/06/2008
Certificate of change of name
dot icon14/01/2008
Director resigned
dot icon08/08/2007
Return made up to 22/07/07; full list of members
dot icon07/08/2007
Auditor's resignation
dot icon27/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/06/2007
Resolutions
dot icon05/04/2007
Registered office changed on 05/04/07 from: cobb house, 2-4 oyster lane, byfleet, surrey, KT14 7HQ
dot icon05/04/2007
Registered office changed on 05/04/07 from: c/o dowlis corporate solutions, LIMITED canada road, byfleet, surrey KT14 7HQ
dot icon12/09/2006
Return made up to 22/07/06; bulk list available separately
dot icon14/07/2006
Ad 03/07/06--------- £ si [email protected]=1376 £ ic 151437/152813
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New secretary appointed
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon26/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/03/2006
Ad 03/03/06--------- £ si [email protected]=842 £ ic 150595/151437
dot icon10/02/2006
Ad 20/01/06--------- £ si [email protected]=589 £ ic 150006/150595
dot icon18/01/2006
Auditor's resignation
dot icon16/12/2005
Ad 07/11/05--------- £ si [email protected]=50000 £ ic 100006/150006
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Secretary resigned;director resigned
dot icon29/09/2005
Certificate of re-registration from Private to Public Limited Company
dot icon29/09/2005
Re-registration of Memorandum and Articles
dot icon29/09/2005
Auditor's statement
dot icon29/09/2005
Auditor's report
dot icon29/09/2005
Balance Sheet
dot icon29/09/2005
Declaration on reregistration from private to PLC
dot icon29/09/2005
Application for reregistration from private to PLC
dot icon29/09/2005
Resolutions
dot icon28/09/2005
Certificate of change of name
dot icon28/09/2005
New director appointed
dot icon26/09/2005
Nc dec already adjusted 15/09/05
dot icon26/09/2005
S-div 15/09/05
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon22/09/2005
Particulars of contract relating to shares
dot icon22/09/2005
Particulars of contract relating to shares
dot icon22/09/2005
Ad 05/10/04--------- £ si 99999@1
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon19/09/2005
£ nc 1000/1000000 28/09/04
dot icon12/09/2005
Return made up to 22/07/05; full list of members
dot icon19/04/2005
Memorandum and Articles of Association
dot icon19/04/2005
Resolutions
dot icon31/03/2005
Memorandum and Articles of Association
dot icon22/03/2005
Resolutions
dot icon18/03/2005
Particulars of mortgage/charge
dot icon30/10/2004
Registered office changed on 30/10/04 from: 55 quarry street guildford surrey GU1 3UE
dot icon22/10/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon22/10/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon27/09/2004
Certificate of change of name
dot icon10/09/2004
Certificate of change of name
dot icon30/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edelman, Keith Graeme
Director
27/11/2018 - 26/11/2021
67
Varley, Martin
Director
18/02/2021 - Present
41
Brennan, Alexander
Director
06/03/2025 - Present
-
ALMOND CS LIMITED
Corporate Secretary
06/04/2023 - 02/01/2026
14
Hallett, Peter John
Director
28/04/2015 - Present
95

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 ALTITUDE GROUP PLC

ALTITUDE GROUP PLC is an(a) Active company incorporated on 30/07/2004 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 6 active directors 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 GROUP PLC?

toggle

ALTITUDE GROUP PLC is currently Active. It was registered on 30/07/2004 .

Where is ALTITUDE GROUP PLC located?

toggle

ALTITUDE GROUP PLC is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ALTITUDE GROUP PLC do?

toggle

ALTITUDE GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTITUDE GROUP PLC?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Almond Cs Limited as a secretary on 2026-01-02.