ALTIVO LIMITED

Register to unlock more data on OkredoRegister

ALTIVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04876053

Incorporation date

22/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon06/07/2023
Application to strike the company off the register
dot icon22/02/2023
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-16
dot icon25/03/2022
Termination of appointment of Deirdre Burns as a director on 2022-03-12
dot icon12/03/2022
Termination of appointment of Neil Simon Harrington as a director on 2022-02-27
dot icon12/03/2022
Appointment of Mr Bart Frits Borms as a director on 2022-02-27
dot icon19/12/2021
Termination of appointment of Beresford John Capps as a director on 2021-12-17
dot icon19/12/2021
Termination of appointment of Sarah Kate Capps as a director on 2021-12-17
dot icon19/12/2021
Cessation of Beresford John Capps as a person with significant control on 2021-12-17
dot icon19/12/2021
Appointment of Mrs Deirdre Burns as a director on 2021-12-17
dot icon19/12/2021
Cessation of Sarah Kate Capps as a person with significant control on 2021-12-17
dot icon19/12/2021
Appointment of Mr Neil Simon Harrington as a director on 2021-12-17
dot icon19/12/2021
Notification of Medivet Group Limited as a person with significant control on 2021-12-17
dot icon19/12/2021
Termination of appointment of Sarah Kate Capps as a secretary on 2021-12-17
dot icon19/12/2021
Previous accounting period extended from 2021-09-30 to 2021-12-16
dot icon19/12/2021
Registered office address changed from The Veterinary Practice 159-161 Lee High Road Lewisham London SE13 5PF to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2021-12-19
dot icon07/12/2021
Satisfaction of charge 048760530001 in full
dot icon18/08/2021
Change of details for Mr Beresford John Capps as a person with significant control on 2021-08-18
dot icon18/08/2021
Change of details for Sarah Kate Capps as a person with significant control on 2021-08-18
dot icon18/08/2021
Notification of Sarah Kate Capps as a person with significant control on 2016-04-06
dot icon08/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/07/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Registration of charge 048760530001, created on 2015-11-16
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/07/2011
Amended accounts made up to 2010-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Beresford John Capps on 2010-07-31
dot icon05/08/2010
Director's details changed for Sarah Kate Capps on 2010-07-31
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon15/09/2008
Return made up to 31/07/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/08/2005
Return made up to 31/07/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/12/2004
Ad 01/08/04--------- £ si 100@1=100 £ ic 100/200
dot icon13/09/2004
Return made up to 31/07/04; full list of members
dot icon06/09/2004
Nc inc already adjusted 01/08/04
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon20/01/2004
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon22/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,014.00

Confirmation

dot iconLast made up date
16/12/2021
dot iconLast change occurred
16/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/12/2021
dot iconNext account date
16/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
23.49K
-
0.00
14.01K
-
2021
9
23.49K
-
0.00
14.01K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

23.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Deirdre
Director
17/12/2021 - 12/03/2022
39
Capps, Sarah Kate
Director
22/08/2003 - 17/12/2021
1
Capps, Beresford John
Director
22/08/2003 - 17/12/2021
2
Borms, Bart Frits
Director
27/02/2022 - Present
102
Harrington, Neil Simon
Director
17/12/2021 - 27/02/2022
29

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALTIVO LIMITED

ALTIVO LIMITED is an(a) Dissolved company incorporated on 22/08/2003 with the registered office located at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIVO LIMITED?

toggle

ALTIVO LIMITED is currently Dissolved. It was registered on 22/08/2003 and dissolved on 03/10/2023.

Where is ALTIVO LIMITED located?

toggle

ALTIVO LIMITED is registered at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ.

What does ALTIVO LIMITED do?

toggle

ALTIVO LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ALTIVO LIMITED have?

toggle

ALTIVO LIMITED had 9 employees in 2021.

What is the latest filing for ALTIVO LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.