ALTIUS CONSULTANTS LTD

Register to unlock more data on OkredoRegister

ALTIUS CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI624994

Incorporation date

05/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1458ac, 92 Castle Street,, Area 1/1,, Belfast BT1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon24/02/2026
Micro company accounts made up to 2025-03-31
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon16/06/2025
Registered office address changed from 1458Ac Unit 6 100 Lisburn Road Area 1/1 Belfast BT9 6BT Northern Ireland to 1458Ac, 92 Castle Street, Area 1/1, Belfast BT1 1HE on 2025-06-16
dot icon24/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon02/07/2024
Registered office address changed from 25 Waverley Avenue Newtownabbey BT36 6RS Northern Ireland to 1458Ac Unit 6 100 Lisburn Road Area 1/1 Belfast BT9 6BT on 2024-07-02
dot icon28/06/2024
Registered office address changed from 1458Ac, Unit 6 100 Lisburn Road Area 1/1 Belfast BT9 6BT Northern Ireland to 25 Waverley Avenue Newtownabbey BT36 6RS on 2024-06-28
dot icon26/04/2024
Confirmation statement made on 2024-02-09 with updates
dot icon25/04/2024
Registered office address changed from Unit 6 100 Lisburn Road Belfast BT9 6BT to 1458Ac, Unit 6 100 Lisburn Road Area 1/1 Belfast BT9 6BT on 2024-04-25
dot icon15/03/2024
Registered office address changed from 16 Chippendale Court Belfast BT10 0DU Northern Ireland to Unit 6 100 Lisburn Road Belfast BT9 6BT on 2024-03-15
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon29/01/2023
Registered office address changed from 18 Glenmount Courtyard Newtownabbey County Antrim BT36 7QG Northern Ireland to 16 Chippendale Court Belfast BT10 0DU on 2023-01-30
dot icon29/01/2023
Termination of appointment of Mohan Raj Vijayakumar as a director on 2023-01-30
dot icon29/01/2023
Appointment of Mr Pradeep Kemparaju as a director on 2023-01-30
dot icon29/01/2023
Appointment of Mr Mohan Raj Vijayakumar as a secretary on 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon29/01/2023
Cessation of Mohan Raj Vijayakumar as a person with significant control on 2023-01-30
dot icon29/01/2023
Notification of Pradeep Kemparaju as a person with significant control on 2023-01-30
dot icon01/05/2022
Micro company accounts made up to 2022-03-31
dot icon01/05/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Micro company accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon05/05/2020
Cessation of Punitha Janardhana as a person with significant control on 2019-11-25
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Termination of appointment of Punitha Janardhana as a director on 2019-11-25
dot icon11/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon01/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/08/2015
Registered office address changed from 31 Glenmount Manor Newtownabbey County Antrim BT36 7RH to 18 Glenmount Courtyard Newtownabbey County Antrim BT36 7QG on 2015-08-12
dot icon10/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/05/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/04/2015
Appointment of Mr Mohan Raj Vijayakumar as a director on 2015-04-22
dot icon05/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.73K
-
0.00
-
-
2022
1
12.33K
-
0.00
-
-
2023
1
8.94K
-
0.00
-
-
2023
1
8.94K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.94K £Descended-27.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemparaju, Pradeep
Director
30/01/2023 - Present
3
Vijayakumar, Mohan Raj
Director
21/04/2015 - 29/01/2023
-
Vijayakumar, Mohan Raj
Secretary
30/01/2023 - Present
-

Persons with Significant Control

5
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 ALTIUS CONSULTANTS LTD

ALTIUS CONSULTANTS LTD is an(a) Active company incorporated on 05/06/2014 with the registered office located at 1458ac, 92 Castle Street,, Area 1/1,, Belfast BT1 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIUS CONSULTANTS LTD?

toggle

ALTIUS CONSULTANTS LTD is currently Active. It was registered on 05/06/2014 .

Where is ALTIUS CONSULTANTS LTD located?

toggle

ALTIUS CONSULTANTS LTD is registered at 1458ac, 92 Castle Street,, Area 1/1,, Belfast BT1 1HE.

What does ALTIUS CONSULTANTS LTD do?

toggle

ALTIUS CONSULTANTS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALTIUS CONSULTANTS LTD have?

toggle

ALTIUS CONSULTANTS LTD had 1 employees in 2023.

What is the latest filing for ALTIUS CONSULTANTS LTD?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-03-31.