ALTO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ALTO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02737002

Incorporation date

04/08/1992

Size

Dormant

Contacts

Registered address

Registered address

Blunts Chase Coopersale Lane, Theydon Bois, Essex CM16 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1992)
dot icon14/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon09/12/2025
Registered office address changed from Blunts Chase Coopersale Lane Theydon Bois Theydon Bois Essex CM16 7NT England to 1-2 Charterhouse Mews London EC1M 6BB on 2025-12-09
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/12/2025
Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB England to 1-2 Charterhouse Mews London EC1M 6BB on 2025-12-09
dot icon09/12/2025
Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB England to Blunts Chase Coopersale Lane Theydon Bois Essex CM16 7NT on 2025-12-09
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/12/2021
Appointment of Mrs Olivia Toni Brockway as a director on 2021-12-08
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon21/08/2020
Registered office address changed from 12 Crescent Road Chingford London E4 6AT England to Blunts Chase Coopersale Lane Theydon Bois Theydon Bois Essex CM16 7NT on 2020-08-21
dot icon21/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon19/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Termination of appointment of Keith David Tuson as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Keith David Tuson as a secretary on 2018-10-29
dot icon29/08/2018
Notification of Laura Amy Tuson as a person with significant control on 2018-07-23
dot icon29/08/2018
Notification of Olivia Toni Brockway as a person with significant control on 2018-07-23
dot icon17/08/2018
Cessation of Keith David Tuson as a person with significant control on 2018-08-17
dot icon17/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon28/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon23/05/2017
Termination of appointment of Richard John Read as a director on 2017-05-22
dot icon16/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ to 12 Crescent Road Chingford London E4 6AT on 2016-10-21
dot icon21/10/2016
Appointment of Mr Darren John Brockway as a director on 2016-10-10
dot icon12/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Keith David Tuson on 2012-05-01
dot icon13/08/2013
Secretary's details changed for Mr Keith David Tuson on 2012-05-01
dot icon23/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/08/2009
Return made up to 04/08/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Return made up to 04/08/08; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/08/2007
Return made up to 04/08/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/08/2006
Return made up to 04/08/06; full list of members
dot icon17/08/2005
Return made up to 04/08/05; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/09/2004
Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG
dot icon25/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/08/2004
Return made up to 04/08/04; full list of members
dot icon22/04/2004
Registered office changed on 22/04/04 from: alto house 29/30 newbury street london EC1A 7HZ
dot icon21/08/2003
Return made up to 04/08/03; full list of members
dot icon03/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 04/08/02; full list of members
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon11/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/08/2001
Return made up to 04/08/01; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/08/2000
Return made up to 04/08/00; full list of members
dot icon26/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/08/1999
Return made up to 04/08/99; no change of members
dot icon14/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/08/1998
Return made up to 04/08/98; no change of members
dot icon19/08/1997
Return made up to 04/08/97; full list of members
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon21/08/1996
New director appointed
dot icon21/08/1996
Return made up to 04/08/96; no change of members
dot icon25/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon09/08/1995
Return made up to 04/08/95; full list of members
dot icon27/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/09/1994
Return made up to 04/08/94; no change of members
dot icon07/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/02/1994
Resolutions
dot icon05/09/1993
Return made up to 04/08/93; full list of members
dot icon23/03/1993
Accounting reference date notified as 31/03
dot icon29/09/1992
Memorandum and Articles of Association
dot icon28/09/1992
Registered office changed on 28/09/92 from: 2 baches street london N1 6UB
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/09/1992
Certificate of change of name
dot icon15/09/1992
Certificate of change of name
dot icon04/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/08/1992 - 26/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/08/1992 - 26/08/1992
43699
Tuson, Keith David
Director
26/08/1992 - 19/12/2018
23
Read, Richard John
Director
21/01/2002 - 21/05/2017
12
Hodges, Mark Thomas
Director
29/07/1996 - 05/05/1997
15

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 ALTO NOMINEES LIMITED

ALTO NOMINEES LIMITED is an(a) Active company incorporated on 04/08/1992 with the registered office located at Blunts Chase Coopersale Lane, Theydon Bois, Essex CM16 7NT. There are currently 2 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 ALTO NOMINEES LIMITED?

toggle

ALTO NOMINEES LIMITED is currently Active. It was registered on 04/08/1992 .

Where is ALTO NOMINEES LIMITED located?

toggle

ALTO NOMINEES LIMITED is registered at Blunts Chase Coopersale Lane, Theydon Bois, Essex CM16 7NT.

What does ALTO NOMINEES LIMITED do?

toggle

ALTO NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALTO NOMINEES LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2026-03-31.