ALTIUM UK LIMITED

Register to unlock more data on OkredoRegister

ALTIUM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889888

Incorporation date

21/01/1994

Size

Full

Contacts

Registered address

Registered address

Suite 5 & 6, Parallax 270 Cambridge Science Park, Milton Road, Cambridge CB4 0WECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon02/03/2026
Termination of appointment of Julie Dianne Pope as a director on 2026-03-02
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon09/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon27/06/2025
Full accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon18/10/2024
Withdrawal of a person with significant control statement on 2024-10-18
dot icon18/10/2024
Notification of Renesas Electronics Corporation as a person with significant control on 2024-08-01
dot icon01/10/2024
Appointment of Julie Dianne Pope as a director on 2024-08-01
dot icon01/10/2024
Termination of appointment of Leigh Thomas Paul Gawne as a director on 2024-08-01
dot icon01/10/2024
Appointment of Mr Carsten Uwe Dahl as a director on 2024-08-01
dot icon01/10/2024
Termination of appointment of Kim Maree Besharati as a director on 2024-08-01
dot icon01/10/2024
Termination of appointment of Aram Mirkazemi as a director on 2024-08-01
dot icon28/06/2024
Accounts for a small company made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon12/04/2023
Cessation of Altium Limited as a person with significant control on 2017-01-17
dot icon12/04/2023
Notification of a person with significant control statement
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon13/02/2023
Director's details changed for Ms Kim Maree Besharati on 2023-02-07
dot icon13/02/2023
Director's details changed for Mr Aram Mirkazemi on 2023-02-07
dot icon06/02/2023
Registered office address changed from 4 Millers House (1st Floor) Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN to Suite 5 & 6, Parallax 270 Cambridge Science Park Milton Road Cambridge CB4 0WE on 2023-02-07
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon02/11/2022
Appointment of Mr Leigh Thomas Paul Gawne as a director on 2022-11-01
dot icon29/03/2022
Accounts for a small company made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon21/06/2021
Accounts for a small company made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2020-01-22 with no updates
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon27/02/2020
Accounts for a small company made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon31/01/2019
Termination of appointment of Philip James Mayo as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of Philip James Mayo as a director on 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon02/11/2018
Accounts for a small company made up to 2018-06-30
dot icon22/02/2018
Accounts for a small company made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon07/08/2017
Cessation of Philip James Mayo as a person with significant control on 2017-01-17
dot icon04/08/2017
Notification of Altium Limited as a person with significant control on 2017-01-17
dot icon11/07/2017
Previous accounting period extended from 2017-04-30 to 2017-06-30
dot icon13/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon25/01/2017
Appointment of Mr Aram Mirkazemi as a director on 2017-01-17
dot icon25/01/2017
Termination of appointment of Catherine Mary Mayo as a secretary on 2017-01-16
dot icon25/01/2017
Appointment of Ms Kim Maree Besharati as a director on 2017-01-17
dot icon25/01/2017
Appointment of Mr Philip James Mayo as a secretary on 2017-01-16
dot icon17/01/2017
Resolutions
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/02/2016
Particulars of variation of rights attached to shares
dot icon25/02/2016
Change of share class name or designation
dot icon25/02/2016
Resolutions
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/09/2015
Director's details changed for Philip James Mayo on 2015-09-28
dot icon17/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon17/02/2015
Director's details changed for Philip James Mayo on 2015-01-18
dot icon17/02/2015
Secretary's details changed for Catherine Mary Mayo on 2015-01-18
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon22/01/2010
Director's details changed for Philip James Mayo on 2010-01-22
dot icon26/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/01/2009
Return made up to 19/01/09; full list of members
dot icon22/01/2008
Return made up to 19/01/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: 1ST floor millers house roydon road stanstead abbotts ware hertfordshire SG12 8HN
dot icon19/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/01/2007
Return made up to 19/01/07; full list of members
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon11/12/2006
£ ic 7000/3000 14/11/06 £ sr 4000@1=4000
dot icon29/11/2006
Director resigned
dot icon03/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/01/2006
Return made up to 21/01/06; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/01/2005
Return made up to 21/01/05; full list of members
dot icon11/08/2004
Registered office changed on 11/08/04 from: 2ND floor eleanor house 33-35 eleanor cross road waltham cross hertfordshire EN8 7LF
dot icon06/04/2004
Particulars of mortgage/charge
dot icon16/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/01/2004
Return made up to 21/01/04; full list of members
dot icon07/02/2003
Return made up to 21/01/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/02/2002
Return made up to 21/01/02; full list of members
dot icon09/11/2001
Full accounts made up to 2001-04-30
dot icon09/02/2001
Return made up to 21/01/01; full list of members
dot icon09/02/2001
Resolutions
dot icon09/02/2001
£ ic 10000/7000 30/08/00 £ sr 3000@1=3000
dot icon15/01/2001
Full accounts made up to 2000-04-30
dot icon18/02/2000
Return made up to 21/01/00; change of members
dot icon18/02/2000
New secretary appointed
dot icon21/11/1999
Full accounts made up to 1999-04-30
dot icon15/03/1999
Return made up to 21/01/99; full list of members
dot icon29/10/1998
Full accounts made up to 1998-04-30
dot icon13/02/1998
Return made up to 21/01/98; no change of members
dot icon11/01/1998
Full accounts made up to 1997-04-30
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon07/02/1997
Return made up to 21/01/97; no change of members
dot icon08/01/1997
Registered office changed on 08/01/97 from: 131-133 cardiff road reading berksshire RG1 8ES
dot icon29/02/1996
Return made up to 21/01/96; full list of members
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Ad 11/01/96--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon14/11/1995
Accounts for a small company made up to 1995-04-30
dot icon23/01/1995
Return made up to 21/01/95; full list of members
dot icon12/04/1994
Ad 05/04/94--------- £ si 8998@1=8998 £ ic 2/9000
dot icon15/02/1994
Accounting reference date notified as 30/04
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1994
Registered office changed on 04/02/94 from: 33 crwys road cardiff CF2 4YF
dot icon04/02/1994
Director resigned;new director appointed
dot icon21/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

33
2022
change arrow icon-31.19 % *

* during past year

Cash in Bank

£408,592.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.87M
-
0.00
593.79K
-
2022
33
2.17M
-
0.00
408.59K
-
2022
33
2.17M
-
0.00
408.59K
-

Employees

2022

Employees

33 Ascended43 % *

Net Assets(GBP)

2.17M £Ascended16.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

408.59K £Descended-31.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gawne, Leigh Thomas Paul
Director
01/11/2022 - 01/08/2024
4
Pope, Julie Dianne
Director
01/08/2024 - 02/03/2026
7
Besharati, Kim Maree
Director
17/01/2017 - 01/08/2024
-
Mirkazemi, Aram
Director
17/01/2017 - 01/08/2024
-
Dahl, Carsten Uwe
Director
01/08/2024 - Present
-

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 ALTIUM UK LIMITED

ALTIUM UK LIMITED is an(a) Active company incorporated on 21/01/1994 with the registered office located at Suite 5 & 6, Parallax 270 Cambridge Science Park, Milton Road, Cambridge CB4 0WE. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIUM UK LIMITED?

toggle

ALTIUM UK LIMITED is currently Active. It was registered on 21/01/1994 .

Where is ALTIUM UK LIMITED located?

toggle

ALTIUM UK LIMITED is registered at Suite 5 & 6, Parallax 270 Cambridge Science Park, Milton Road, Cambridge CB4 0WE.

What does ALTIUM UK LIMITED do?

toggle

ALTIUM UK LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ALTIUM UK LIMITED have?

toggle

ALTIUM UK LIMITED had 33 employees in 2022.

What is the latest filing for ALTIUM UK LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Julie Dianne Pope as a director on 2026-03-02.