ALTODIGITAL MANAGED SERVICES LTD

Register to unlock more data on OkredoRegister

ALTODIGITAL MANAGED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06380200

Incorporation date

24/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilkins Kennedy, 24 Park Road South, Havant PO9 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon13/11/2023
Application to strike the company off the register
dot icon02/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Accounts for a small company made up to 2019-09-30
dot icon22/01/2021
Satisfaction of charge 3 in full
dot icon12/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon06/10/2020
Satisfaction of charge 063802000005 in full
dot icon31/03/2020
Termination of appointment of Martin Thomas Arthur Chamberlain as a director on 2020-03-12
dot icon31/03/2020
Termination of appointment of David George Gibson as a director on 2020-03-12
dot icon31/03/2020
Termination of appointment of Ernest Darrell Russell Polden as a director on 2020-03-12
dot icon30/03/2020
Registered office address changed from 93 Vantage Point Kingswinford West Midlands DY6 7FR England to Wilkins Kennedy 24 Park Road South Havant PO9 1HB on 2020-03-30
dot icon30/03/2020
Change of details for Mr James Henry Abrahart as a person with significant control on 2020-03-12
dot icon24/03/2020
Satisfaction of charge 063802000006 in full
dot icon24/03/2020
Satisfaction of charge 1 in full
dot icon24/03/2020
Satisfaction of charge 063802000008 in full
dot icon24/03/2020
Satisfaction of charge 063802000007 in full
dot icon24/03/2020
Satisfaction of charge 4 in full
dot icon01/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon11/01/2019
Full accounts made up to 2018-09-30
dot icon03/10/2018
Registration of charge 063802000008, created on 2018-09-27
dot icon03/10/2018
Registration of charge 063802000007, created on 2018-09-27
dot icon01/10/2018
Registered office address changed from Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH to 93 Vantage Point Kingswinford West Midlands DY6 7FR on 2018-10-01
dot icon28/09/2018
Resolutions
dot icon28/09/2018
Change of name notice
dot icon27/09/2018
Registration of charge 063802000006, created on 2018-09-27
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon04/04/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/10/2015
Director's details changed for Mr James Henry Abrahart on 2015-10-01
dot icon05/10/2015
Secretary's details changed for Miss Tracey Jane Harrod on 2015-10-01
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon08/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-24
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon24/05/2014
Registration of charge 063802000005
dot icon17/10/2013
Registered office address changed from Universal House 294-304 St James' Road London SE1 5JX on 2013-10-17
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/09/2013
Secretary's details changed for Miss Tracey Jane Harrod on 2013-08-23
dot icon10/09/2013
Full accounts made up to 2013-03-31
dot icon21/08/2013
Appointment of Mr Martin Thomas Arthur Chamberlain as a director
dot icon20/08/2013
Appointment of Mr Ernest Darrell Russell Polden as a director
dot icon15/07/2013
Appointment of Mr David George Gibson as a director
dot icon26/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon10/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon02/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 24/09/08; full list of members
dot icon07/07/2008
Secretary appointed tracey jane harrod
dot icon07/07/2008
Appointment terminated director and secretary jeremy tarrant
dot icon17/01/2008
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon17/12/2007
Certificate of change of name
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Statement of affairs
dot icon21/11/2007
Ad 02/11/07--------- £ si 827@1=827 £ ic 10000/10827
dot icon24/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahart, James Henry
Director
24/09/2007 - Present
64
Tarrant, Jeremy Bertram Gordon
Director
24/09/2007 - 01/07/2008
13
Gibson, David George
Director
20/06/2013 - 12/03/2020
13
Chamberlain, Martin Thomas Arthur
Director
20/08/2013 - 12/03/2020
12
Polden, Ernest Darrell Russell
Director
20/08/2013 - 12/03/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTODIGITAL MANAGED SERVICES LTD

ALTODIGITAL MANAGED SERVICES LTD is an(a) Dissolved company incorporated on 24/09/2007 with the registered office located at Wilkins Kennedy, 24 Park Road South, Havant PO9 1HB. 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 ALTODIGITAL MANAGED SERVICES LTD?

toggle

ALTODIGITAL MANAGED SERVICES LTD is currently Dissolved. It was registered on 24/09/2007 and dissolved on 06/02/2024.

Where is ALTODIGITAL MANAGED SERVICES LTD located?

toggle

ALTODIGITAL MANAGED SERVICES LTD is registered at Wilkins Kennedy, 24 Park Road South, Havant PO9 1HB.

What does ALTODIGITAL MANAGED SERVICES LTD do?

toggle

ALTODIGITAL MANAGED SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTODIGITAL MANAGED SERVICES LTD?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.