ALTODATA LTD

Register to unlock more data on OkredoRegister

ALTODATA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05468358

Incorporation date

01/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Crucifix Lane, Fifth Floor, London SE1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon15/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon22/05/2025
Registered office address changed from 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 18 Crucifix Lane Fifth Floor London SE1 3JW on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Nicholas John Handel on 2025-05-22
dot icon22/05/2025
Director's details changed for Mrs Rachel Elizabeth Handel on 2025-05-22
dot icon22/05/2025
Change of details for Mr. Nicholas John Handel as a person with significant control on 2025-05-22
dot icon22/05/2025
Secretary's details changed for Mrs Rachel Elizabeth Handel on 2025-05-22
dot icon22/05/2025
Change of details for Mrs Rachel Elizabeth Handel as a person with significant control on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Thomas Jerram Ridge on 2025-05-22
dot icon25/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/07/2024
Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-07-05
dot icon05/07/2024
Director's details changed for Mrs Rachel Elizabeth Handel on 2024-07-05
dot icon05/07/2024
Director's details changed for Mr Nicholas John Handel on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Mrs Rachel Elizabeth Handel on 2024-07-05
dot icon05/07/2024
Change of details for Mr. Nicholas John Handel as a person with significant control on 2024-07-05
dot icon05/07/2024
Change of details for Mrs Rachel Elizabeth Handel as a person with significant control on 2024-07-05
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/01/2024
Appointment of Mr Thomas Jerram Ridge as a director on 2024-01-08
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon04/05/2023
Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-05-04
dot icon04/05/2023
Director's details changed for Mr Nicholas John Handel on 2023-04-14
dot icon04/05/2023
Director's details changed for Mrs Rachel Elizabeth Handel on 2023-04-14
dot icon04/05/2023
Secretary's details changed for Mrs Rachel Elizabeth Handel on 2023-04-14
dot icon04/05/2023
Change of details for Mr. Nicholas John Handel as a person with significant control on 2023-04-14
dot icon04/05/2023
Change of details for Mrs Rachel Elizabeth Handel as a person with significant control on 2023-04-14
dot icon23/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/06/2022
Change of details for Mrs Rachel Elizabeth Handel as a person with significant control on 2022-06-23
dot icon29/06/2022
Change of details for Mr. Nicholas John Handel as a person with significant control on 2022-06-29
dot icon28/06/2022
Director's details changed for Mr Nicholas John Handel on 2022-06-23
dot icon28/06/2022
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-06-28
dot icon27/06/2022
Director's details changed for Mrs Rachel Elizabeth Handel on 2022-06-23
dot icon27/06/2022
Secretary's details changed for Mrs Rachel Elizabeth Handel on 2022-06-23
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/10/2021
Certificate of change of name
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon21/12/2020
Director's details changed for Mrs Rachel Elizabeth Handel on 2020-10-01
dot icon18/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon17/12/2020
Registered office address changed from 3 London Wall Buildings London EC2M 5PD England to 5 London Wall Buildings London EC2M 5NS on 2020-12-17
dot icon17/12/2020
Change of details for Mrs Rachel Elizabeth Handel as a person with significant control on 2020-10-01
dot icon17/12/2020
Secretary's details changed for Mrs Rachel Elizabeth Handel on 2020-10-01
dot icon17/12/2020
Change of details for Mr. Nicholas John Handel as a person with significant control on 2020-10-01
dot icon17/12/2020
Director's details changed for Nicholas John Handel on 2020-10-01
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon25/06/2019
Director's details changed for Nicholas John Handel on 2019-06-25
dot icon12/06/2019
Registered office address changed from Bell Cottage Magpie Bottom Knatts Valley Sevenoaks Kent TN15 6XP to 3 London Wall Buildings London EC2M 5PD on 2019-06-12
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/07/2017
Notification of Rachel Elizabeth Handel as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Nicholas John Handel as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mrs Rachel Elizabeth Handel on 2016-05-12
dot icon12/05/2016
Secretary's details changed for Mrs Rachel Elizabeth Handel on 2016-05-12
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/12/2015
Certificate of change of name
dot icon10/12/2015
Termination of appointment of Timothy Charles Handel as a secretary on 2015-12-10
dot icon10/12/2015
Appointment of Mrs Rachel Elizabeth Handel as a director on 2015-12-10
dot icon10/12/2015
Appointment of Mrs Rachel Elizabeth Handel as a secretary on 2015-12-10
dot icon04/06/2015
Certificate of change of name
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/03/2015
Certificate of change of name
dot icon05/02/2015
Certificate of change of name
dot icon21/01/2015
Withdraw the company strike off application
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon17/11/2014
Application to strike the company off the register
dot icon04/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/05/2014
Secretary's details changed for Mr Timothy Charles Handel on 2013-03-25
dot icon14/05/2014
Director's details changed for Nicholas John Handel on 2013-03-25
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/06/2012
Registered office address changed from Gatehouse 2 New Crane Place London E1W 3TS on 2012-06-13
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Nicholas John Handel on 2009-10-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/06/2009
Return made up to 01/06/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon30/06/2008
Secretary's change of particulars / timothy handel / 01/10/2007
dot icon22/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/06/2006
Return made up to 01/06/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon09/12/2005
Registered office changed on 09/12/05 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: kemp house 152-160 city road london EC1V 2NX
dot icon04/07/2005
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Secretary resigned
dot icon01/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-52.46 % *

* during past year

Cash in Bank

£176,236.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
219.04K
-
0.00
143.62K
-
2022
3
350.94K
-
0.00
370.68K
-
2023
3
606.80K
-
0.00
176.24K
-
2023
3
606.80K
-
0.00
176.24K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

606.80K £Ascended72.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

176.24K £Descended-52.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handel, Rachel Elizabeth
Secretary
10/12/2015 - Present
-
Uk Directors Ltd
Director
01/06/2005 - 01/06/2005
706
UK SECRETARIES LTD
Corporate Secretary
01/06/2005 - 01/06/2005
1298
Handel, Nicholas John
Director
01/06/2005 - Present
6
Mrs Rachel Elizabeth Handel
Director
10/12/2015 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALTODATA LTD

ALTODATA LTD is an(a) Active company incorporated on 01/06/2005 with the registered office located at 18 Crucifix Lane, Fifth Floor, London SE1 3JW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTODATA LTD?

toggle

ALTODATA LTD is currently Active. It was registered on 01/06/2005 .

Where is ALTODATA LTD located?

toggle

ALTODATA LTD is registered at 18 Crucifix Lane, Fifth Floor, London SE1 3JW.

What does ALTODATA LTD do?

toggle

ALTODATA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ALTODATA LTD have?

toggle

ALTODATA LTD had 3 employees in 2023.

What is the latest filing for ALTODATA LTD?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-07-31.