ALTO PLANO LIMITED

Register to unlock more data on OkredoRegister

ALTO PLANO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07666093

Incorporation date

10/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Kings Yard, Prince Albert Drive, Ascot SL5 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/01/2025
Change of details for Mr Adrian James William Baxter as a person with significant control on 2025-01-21
dot icon24/01/2025
Director's details changed for Mr Adrian James William Baxter on 2025-01-21
dot icon09/01/2025
Registered office address changed from Soho Works, 2 Television Centre 101 Wood Lane London W12 7FR England to 2 Kings Yard Prince Albert Drive Ascot SL5 8AH on 2025-01-09
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon25/04/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Registered office address changed from Studio 2 173 Tower Bridge Road London SE1 2AW England to Soho Works, 2 Television Centre 101 Wood Lane London W12 7FR on 2021-06-10
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon24/06/2020
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Director's details changed for Mr Adrian James William Baxter on 2016-09-22
dot icon23/09/2016
Registered office address changed from 26B Palermo Road London NW10 5YP England to Studio 2 173 Tower Bridge Road London SE1 2AW on 2016-09-23
dot icon22/09/2016
Registered office address changed from Studio 2 173 Tower Bridge Road London SE1 2AW to 26B Palermo Road London NW10 5YP on 2016-09-22
dot icon14/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Tanya Mahalath Rainsley as a secretary on 2012-07-01
dot icon18/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Registered office address changed from Flat 1 22 Harley Road London NW3 3BN England to Studio 2 173 Tower Bridge Road London SE1 2AW on 2015-01-28
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Registered office address changed from Flat 1 Harley Road London NW3 3BN to Flat 1 22 Harley Road London NW3 3BN on 2014-12-19
dot icon19/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon21/11/2013
Registered office address changed from Basement Flat 5 Primrose Gardens Primrose Hill London NW3 4UJ England on 2013-11-21
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon09/01/2013
Registered office address changed from 2 Lampern Square Bethnal Green London E2 7AQ England on 2013-01-09
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Registered office address changed from 26 Bernard Gardens London London SW19 7BE England on 2012-09-26
dot icon03/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon19/06/2012
Registered office address changed from 2 Lampern Square Bethnal Green London Greater London E2 7AQ United Kingdom on 2012-06-19
dot icon11/11/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon11/07/2011
Certificate of change of name
dot icon08/07/2011
Certificate of change of name
dot icon10/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
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
1
1.46K
-
0.00
-
-
2022
1
1.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Adrian James William
Director
10/06/2011 - Present
15
Rainsley, Tanya Mahalath
Secretary
10/06/2011 - 01/07/2012
-

Persons with Significant Control

2
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 PLANO LIMITED

ALTO PLANO LIMITED is an(a) Active company incorporated on 10/06/2011 with the registered office located at 2 Kings Yard, Prince Albert Drive, Ascot SL5 8AH. 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 ALTO PLANO LIMITED?

toggle

ALTO PLANO LIMITED is currently Active. It was registered on 10/06/2011 .

Where is ALTO PLANO LIMITED located?

toggle

ALTO PLANO LIMITED is registered at 2 Kings Yard, Prince Albert Drive, Ascot SL5 8AH.

What does ALTO PLANO LIMITED do?

toggle

ALTO PLANO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTO PLANO LIMITED?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-06-05 with no updates.