ALTODIGITAL UK LIMITED

Register to unlock more data on OkredoRegister

ALTODIGITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02030904

Incorporation date

24/06/1986

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 24/06/1986)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon17/07/2023
Application to strike the company off the register
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon25/01/2021
Satisfaction of charge 9 in full
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Cessation of Altodigital Managed Services Ltd as a person with significant control on 2020-03-12
dot icon30/03/2020
Notification of James Henry Abrahart as a person with significant control on 2020-03-12
dot icon30/03/2020
Registered office address changed from 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England to Wilkins Kennedy 24 Park Road South Havant PO9 1HB on 2020-03-30
dot icon24/03/2020
Satisfaction of charge 020309040010 in full
dot icon24/03/2020
Satisfaction of charge 020309040012 in full
dot icon24/03/2020
Satisfaction of charge 8 in full
dot icon24/03/2020
Satisfaction of charge 020309040011 in full
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon05/03/2020
Change of details for Altodigital Networks Ltd as a person with significant control on 2018-09-28
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon27/11/2019
Satisfaction of charge 7 in full
dot icon25/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon29/11/2018
Registered office address changed from Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH to 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR on 2018-11-29
dot icon28/11/2018
Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28
dot icon28/11/2018
Cessation of James Henry Abrahart as a person with significant control on 2018-09-28
dot icon03/10/2018
Registration of charge 020309040012, created on 2018-09-27
dot icon03/10/2018
Registration of charge 020309040011, created on 2018-09-27
dot icon27/09/2018
Registration of charge 020309040010, created on 2018-09-27
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon07/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon12/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
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 icon12/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/01/2014
Secretary's details changed for Miss Tracey Jane Harrod on 2013-08-23
dot icon17/10/2013
Registered office address changed from Altodigital Networks Ltd Universal House 294-304 Saint Jamess Road London SE1 5JX on 2013-10-17
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon18/01/2010
Director's details changed for James Henry Abrahart on 2010-01-11
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 07/01/09; full list of members
dot icon08/07/2008
Appointment terminated director and secretary jeremy tarrant
dot icon07/07/2008
Secretary appointed tracey jane harrod
dot icon07/01/2008
Return made up to 07/01/08; full list of members
dot icon21/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Full accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 07/01/07; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 07/01/06; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon13/07/2005
Full accounts made up to 2005-03-31
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Return made up to 07/01/05; full list of members
dot icon18/01/2005
Secretary resigned
dot icon20/08/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 07/01/04; full list of members
dot icon04/02/2004
Ad 16/01/04--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon04/02/2004
Nc inc already adjusted 16/01/04
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon18/09/2003
Particulars of mortgage/charge
dot icon04/03/2003
Return made up to 07/01/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon05/02/2003
Full accounts made up to 2001-03-31
dot icon06/09/2002
Declaration of assistance for shares acquisition
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned
dot icon11/04/2002
Certificate of change of name
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon21/01/2001
Return made up to 07/01/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Director resigned
dot icon20/09/2000
Memorandum and Articles of Association
dot icon04/04/2000
Certificate of change of name
dot icon29/02/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 07/01/00; full list of members
dot icon22/12/1999
Director's particulars changed
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon05/02/1999
Return made up to 07/01/99; full list of members
dot icon23/11/1998
Director resigned
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon09/07/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon13/01/1998
Return made up to 07/01/98; full list of members
dot icon16/04/1997
Declaration of assistance for shares acquisition
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Registered office changed on 16/04/97 from: eurofax house north street dudley west midlands DY2 7DT
dot icon16/04/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/04/1997
Secretary resigned;director resigned
dot icon15/04/1997
New secretary appointed;new director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/02/1997
Certificate of re-registration from Public Limited Company to Private
dot icon24/02/1997
Re-registration of Memorandum and Articles
dot icon24/02/1997
Application for reregistration from PLC to private
dot icon24/02/1997
Resolutions
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Return made up to 07/01/97; full list of members
dot icon20/01/1997
New secretary appointed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Secretary resigned
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon06/02/1996
Return made up to 07/01/96; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon04/02/1995
Return made up to 07/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Registered office changed on 23/06/94 from: eurofax house 1-2 north street dudley west midlands DY2 7DT
dot icon04/05/1994
Particulars of mortgage/charge
dot icon02/02/1994
Return made up to 07/01/94; full list of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Return made up to 07/01/93; no change of members
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
New director appointed
dot icon09/01/1992
Return made up to 07/01/92; no change of members
dot icon05/11/1991
Resolutions
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Return made up to 07/01/91; full list of members
dot icon17/01/1991
Director resigned
dot icon24/09/1990
Accounting reference date extended from 30/09 to 31/12
dot icon04/07/1990
Accounts for a small company made up to 1989-09-30
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Resolutions
dot icon06/06/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/06/1990
Declaration on reregistration from private to PLC
dot icon06/06/1990
Auditor's statement
dot icon06/06/1990
Balance Sheet
dot icon06/06/1990
Auditor's report
dot icon06/06/1990
Re-registration of Memorandum and Articles
dot icon06/06/1990
Application for reregistration from private to PLC
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Resolutions
dot icon04/06/1990
Ad 18/05/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon04/06/1990
£ nc 1000/50000 18/05/90
dot icon22/05/1990
New director appointed
dot icon22/05/1990
New director appointed
dot icon11/05/1990
Particulars of mortgage/charge
dot icon09/02/1990
Return made up to 07/01/90; full list of members
dot icon31/08/1989
Particulars of mortgage/charge
dot icon31/08/1989
Particulars of mortgage/charge
dot icon20/06/1989
Accounts for a small company made up to 1988-09-30
dot icon13/02/1989
Return made up to 07/01/89; full list of members
dot icon16/06/1988
Registered office changed on 16/06/88 from: bromley house 12 dixons green road dudley DY2 7DH
dot icon04/05/1988
Accounts for a small company made up to 1987-09-30
dot icon29/02/1988
Return made up to 07/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Accounting reference date notified as 30/09
dot icon15/10/1986
Registered office changed on 15/10/86 from: 2 fox street woodsetton dudley DY1 4NO
dot icon11/09/1986
Certificate of change of name
dot icon20/08/1986
Registered office changed on 20/08/86 from: 84 stamford hill london N16 6XS
dot icon20/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1986
Certificate of Incorporation
dot icon24/06/1986
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winyard, Stephen
Director
31/03/1992 - 29/12/1996
1
Sharpe, Richard Ian
Director
08/11/2000 - 15/08/2002
23
Abrahart, James Henry
Director
12/03/1997 - 28/06/1998
62
Abrahart, James Henry
Director
19/12/2004 - Present
62
Tarrant, Jeremy Bertram Gordon
Director
12/03/1997 - 30/06/2008
13

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTODIGITAL UK LIMITED

ALTODIGITAL UK LIMITED is an(a) Dissolved company incorporated on 24/06/1986 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTODIGITAL UK LIMITED?

toggle

ALTODIGITAL UK LIMITED is currently Dissolved. It was registered on 24/06/1986 and dissolved on 10/10/2023.

Where is ALTODIGITAL UK LIMITED located?

toggle

ALTODIGITAL UK LIMITED is registered at Wilkins Kennedy, 24 Park Road South, Havant PO9 1HB.

What does ALTODIGITAL UK LIMITED do?

toggle

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

What is the latest filing for ALTODIGITAL UK LIMITED?

toggle

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