ALTITUDE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833504

Incorporation date

31/08/1999

Size

Small

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon18/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon28/07/2025
Accounts for a small company made up to 2024-10-31
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/07/2024
Accounts for a small company made up to 2023-10-31
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2022-10-31
dot icon03/11/2022
Accounts for a small company made up to 2021-10-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon04/04/2022
Termination of appointment of Stephen Sadler as a director on 2022-03-15
dot icon04/04/2022
Termination of appointment of Douglas Craig Bryson as a secretary on 2022-03-15
dot icon04/04/2022
Appointment of Robert Medved as a director on 2022-03-15
dot icon04/04/2022
Appointment of Ian Richard Cornes as a secretary on 2022-03-15
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon19/04/2021
Current accounting period shortened from 2021-12-31 to 2021-10-31
dot icon16/04/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon06/04/2021
Appointment of Mr Stephen Sadler as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Douglas Craig Bryson as a secretary on 2021-03-31
dot icon01/04/2021
Previous accounting period shortened from 2020-12-31 to 2020-10-31
dot icon01/04/2021
Termination of appointment of Derek Ian Robins as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Alfredo Redondo Iglesias as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Rui Filipe Antunes Dos Santos as a director on 2021-03-31
dot icon01/04/2021
Registered office address changed from 22 Great James Street London WC1N 3ES to Imperium Imperial Way Reading Berkshire RG2 0TD on 2021-04-01
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon01/12/2019
Second filing of Confirmation Statement dated 30/08/2018
dot icon14/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Director's details changed for Alfredo Redondo Iglesias on 2019-09-04
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon02/04/2019
Appointment of Mr Rui Filipe Antunes Dos Santos as a director on 2019-03-01
dot icon02/04/2019
Termination of appointment of Oscar Del Pozo Menor as a director on 2019-03-01
dot icon11/01/2019
Resolutions
dot icon11/12/2018
Compulsory strike-off action has been discontinued
dot icon09/12/2018
Accounts for a small company made up to 2017-12-31
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon23/01/2018
Change of details for Easysoft International Holding Bv as a person with significant control on 2018-01-01
dot icon10/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon10/01/2017
Accounts for a small company made up to 2015-12-31
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/05/2016
Resolutions
dot icon29/01/2016
Auditor's resignation
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon24/12/2014
Resolutions
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon16/07/2014
Appointment of Alfredo Redondo Iglesias as a director on 2014-06-26
dot icon16/07/2014
Appointment of Oscar Del Pozo Menor as a director on 2014-06-26
dot icon16/07/2014
Termination of appointment of Laurent Detournay as a director on 2014-06-26
dot icon16/07/2014
Resolutions
dot icon10/02/2014
Termination of appointment of Rodrigo De Soares Prazenes as a director
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/05/2013
Appointment of Laurent Detournay as a director
dot icon29/05/2013
Appointment of Rodrigo De Soares Prazenes as a director
dot icon29/05/2013
Termination of appointment of Richard Woolaston as a director
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon20/09/2011
Secretary's details changed for Mr Derek Ian Robins on 2010-09-27
dot icon10/11/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2008-08-31 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2007-08-31 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon30/09/2010
Director's details changed for Richard John Woolaston on 2010-08-31
dot icon30/09/2010
Secretary's details changed for Derek Ian Robins on 2010-08-31
dot icon27/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon26/09/2008
Return made up to 31/08/08; full list of members
dot icon18/09/2008
Accounts for a small company made up to 2007-12-31
dot icon07/01/2008
Accounts for a small company made up to 2006-12-31
dot icon04/12/2007
Return made up to 31/08/07; full list of members
dot icon04/12/2007
Secretary's particulars changed
dot icon01/12/2006
Return made up to 31/08/06; full list of members
dot icon13/10/2006
Particulars of mortgage/charge
dot icon05/09/2006
Accounts for a small company made up to 2005-12-31
dot icon11/04/2006
Ad 04/04/06--------- £ si 364000@1=364000 £ ic 2/364002
dot icon05/01/2006
Return made up to 31/08/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
Return made up to 31/08/04; full list of members
dot icon08/05/2004
Full accounts made up to 2002-12-31
dot icon16/02/2004
Auditor's resignation
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/10/2003
Return made up to 31/08/03; full list of members
dot icon08/07/2003
Director resigned
dot icon05/03/2003
Full accounts made up to 2001-12-31
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/09/2002
Return made up to 31/08/02; full list of members
dot icon27/06/2002
Full accounts made up to 2000-12-31
dot icon15/05/2002
Director resigned
dot icon12/02/2002
Secretary resigned
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon22/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/06/2001
New secretary appointed
dot icon29/05/2001
Secretary resigned
dot icon20/12/2000
Director's particulars changed
dot icon02/11/2000
Return made up to 31/08/00; full list of members
dot icon26/10/2000
New secretary appointed
dot icon15/08/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Director resigned
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon29/09/1999
Certificate of change of name
dot icon31/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medved, Robert
Director
15/03/2022 - Present
19

Persons with Significant Control

0

No PSC data available.

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 SOFTWARE LIMITED

ALTITUDE SOFTWARE LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. 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 SOFTWARE LIMITED?

toggle

ALTITUDE SOFTWARE LIMITED is currently Active. It was registered on 31/08/1999 .

Where is ALTITUDE SOFTWARE LIMITED located?

toggle

ALTITUDE SOFTWARE LIMITED is registered at Imperium, Imperial Way, Reading, Berkshire RG2 0TD.

What does ALTITUDE SOFTWARE LIMITED do?

toggle

ALTITUDE SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALTITUDE SOFTWARE LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-08-30 with no updates.