ALTOMODE LIMITED

Register to unlock more data on OkredoRegister

ALTOMODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001801

Incorporation date

19/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Station Road, Keadby, Scunthorpe DN17 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1986)
dot icon10/03/2026
Registration of charge 020018010005, created on 2026-03-05
dot icon10/03/2026
Registration of charge 020018010006, created on 2026-03-05
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/06/2025
Change of details for Mr Anthony Smith as a person with significant control on 2024-08-03
dot icon28/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/08/2024
Termination of appointment of Tara Chakraborti as a secretary on 2024-05-31
dot icon03/08/2024
Termination of appointment of Kathleen Rosemary Smith as a director on 2023-07-30
dot icon03/08/2024
Notification of Anthony Smith as a person with significant control on 2023-07-30
dot icon03/08/2024
Satisfaction of charge 3 in full
dot icon03/08/2024
Satisfaction of charge 4 in full
dot icon03/08/2024
Cessation of Kathleen Rosemary Smith as a person with significant control on 2023-07-30
dot icon03/08/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Appointment of Mr Anthony Smith as a director on 2022-07-01
dot icon07/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon20/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2020
Director's details changed for Mrs Kathleen Rosemary Smith on 2020-11-20
dot icon24/11/2020
Registered office address changed from 8G Sunnyside Edenthorpe Doncaster DN3 2QA England to 124 Station Road Keadby Scunthorpe DN17 3BN on 2020-11-24
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Registered office address changed from Rosedene South Bramwith Stainforth Doncaster South Yorkshire DN7 5SJ to 8G Sunnyside Edenthorpe Doncaster DN3 2QA on 2019-07-09
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon01/03/2019
Satisfaction of charge 2 in full
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mrs Kathleen Rosemary Smith on 2014-11-01
dot icon07/07/2015
Secretary's details changed for Tara Smith on 2014-07-28
dot icon07/07/2015
Registered office address changed from 12 Windam Drive Barnby Dun Doncaster South Yorkshire DN3 1BL to Rosedene South Bramwith Stainforth Doncaster South Yorkshire DN7 5SJ on 2015-07-07
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mrs Kathleen Rosemary Smith on 2009-10-01
dot icon21/07/2010
Secretary's details changed for Tara Smith on 2009-12-01
dot icon03/01/2010
Registered office address changed from Tre Dour South Bramwith Stainforth Doncaster S Yorkshire DN7 5SJ on 2010-01-03
dot icon07/08/2009
Return made up to 21/06/09; full list of members
dot icon11/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2008
Return made up to 21/06/08; full list of members
dot icon14/07/2008
Secretary's change of particulars / tara howard / 21/06/2008
dot icon12/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 21/06/07; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 21/06/06; full list of members
dot icon19/07/2005
Return made up to 21/06/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/01/2005
Total exemption full accounts made up to 2003-03-31
dot icon11/01/2005
Return made up to 21/06/04; full list of members
dot icon11/01/2005
Return made up to 21/06/03; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2005
Restoration by order of the court
dot icon23/03/2004
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2003
First Gazette notice for compulsory strike-off
dot icon13/08/2002
Return made up to 21/06/02; full list of members
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 21/06/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 21/06/00; full list of members
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Full accounts made up to 1998-03-31
dot icon26/08/1999
Return made up to 21/06/99; full list of members
dot icon26/08/1999
Ad 29/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon23/07/1998
Return made up to 21/06/98; full list of members
dot icon21/05/1998
Particulars of mortgage/charge
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
Return made up to 21/06/97; no change of members
dot icon18/03/1997
Full accounts made up to 1996-03-31
dot icon18/03/1997
Return made up to 21/06/96; no change of members
dot icon18/06/1996
Particulars of mortgage/charge
dot icon24/04/1996
Resolutions
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon08/02/1996
Return made up to 21/06/95; full list of members
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 21/06/94; no change of members
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 21/06/93; no change of members
dot icon17/02/1993
Full accounts made up to 1992-03-31
dot icon17/02/1993
Return made up to 21/06/92; full list of members
dot icon13/04/1992
Full accounts made up to 1991-03-31
dot icon13/04/1992
Return made up to 21/06/91; no change of members
dot icon31/01/1992
Particulars of mortgage/charge
dot icon26/02/1991
Full accounts made up to 1990-03-31
dot icon26/02/1991
Return made up to 31/10/90; no change of members
dot icon17/10/1989
Return made up to 21/06/89; full list of members
dot icon01/06/1989
Full accounts made up to 1989-03-31
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-03-31
dot icon01/09/1988
Return made up to 30/06/87; full list of members
dot icon23/05/1988
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1986
Particulars of mortgage/charge
dot icon19/03/1986
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
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
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
Smith, Anthony
Director
01/07/2022 - Present
3
Chakraborti, Tara
Secretary
31/05/1999 - 31/05/2024
-

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 ALTOMODE LIMITED

ALTOMODE LIMITED is an(a) Active company incorporated on 19/03/1986 with the registered office located at 124 Station Road, Keadby, Scunthorpe DN17 3BN. 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 ALTOMODE LIMITED?

toggle

ALTOMODE LIMITED is currently Active. It was registered on 19/03/1986 .

Where is ALTOMODE LIMITED located?

toggle

ALTOMODE LIMITED is registered at 124 Station Road, Keadby, Scunthorpe DN17 3BN.

What does ALTOMODE LIMITED do?

toggle

ALTOMODE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALTOMODE LIMITED?

toggle

The latest filing was on 10/03/2026: Registration of charge 020018010005, created on 2026-03-05.