ALTOS DESIGN LIMITED

Register to unlock more data on OkredoRegister

ALTOS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665018

Incorporation date

21/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

13 Weston Park, Weston Under Penyard, Ross On Wye, Herefordshire HR9 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon04/01/2026
Micro company accounts made up to 2025-11-20
dot icon11/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon10/01/2025
Amended micro company accounts made up to 2024-11-20
dot icon27/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-11-20
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-11-20
dot icon21/12/2022
Micro company accounts made up to 2022-11-20
dot icon10/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon11/12/2021
Micro company accounts made up to 2021-11-20
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon10/12/2021
Director's details changed for Ms. Jane Elizabeth Ena Breen-Turner on 2021-06-25
dot icon30/12/2020
Micro company accounts made up to 2020-11-20
dot icon21/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/08/2020
Micro company accounts made up to 2019-11-20
dot icon14/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-11-20
dot icon09/12/2017
Micro company accounts made up to 2017-11-20
dot icon09/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon02/01/2017
Micro company accounts made up to 2016-11-20
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/06/2016
Director's details changed for Ms. Jane Elizabeth Ena Ingram on 2016-06-25
dot icon25/06/2016
Termination of appointment of Sock Mee Chu as a director on 2016-05-03
dot icon25/06/2016
Appointment of Ms. Jane Elizabeth Ena Ingram as a director on 2016-06-25
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-11-20
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/12/2014
Director's details changed for Ms Sock Mee Chu on 2014-11-21
dot icon09/12/2014
Total exemption small company accounts made up to 2014-11-20
dot icon09/12/2014
Rectified CH03 was removed from the public register on 26/02/15 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon17/02/2014
Total exemption small company accounts made up to 2013-11-20
dot icon30/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon24/02/2013
Total exemption small company accounts made up to 2012-11-20
dot icon16/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-11-20
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon20/12/2011
Director's details changed for Ms Sock Mee Chu on 2011-12-19
dot icon15/09/2011
Total exemption full accounts made up to 2010-11-20
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-11-20
dot icon11/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon11/01/2010
Director's details changed for Dr Simon Gareth Ingram on 2010-01-10
dot icon11/01/2010
Director's details changed for Sock Mee Chu on 2010-01-10
dot icon29/04/2009
Return made up to 21/11/08; full list of members
dot icon28/04/2009
Return made up to 21/11/07; full list of members
dot icon30/12/2008
Amended accounts made up to 2008-11-20
dot icon21/12/2008
Total exemption full accounts made up to 2008-11-20
dot icon05/04/2008
Total exemption full accounts made up to 2007-11-20
dot icon06/11/2007
Total exemption full accounts made up to 2006-11-20
dot icon19/12/2006
Return made up to 21/11/06; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: the coach house, elsich court seifton ludlow shropshire SY8 2DL
dot icon10/08/2006
Total exemption full accounts made up to 2005-11-20
dot icon13/12/2005
Return made up to 21/11/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-11-20
dot icon09/12/2004
Return made up to 21/11/04; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2003-11-20
dot icon18/12/2003
Return made up to 21/11/03; full list of members
dot icon12/06/2003
Total exemption full accounts made up to 2002-11-20
dot icon17/12/2002
Return made up to 21/11/02; full list of members
dot icon14/07/2002
Total exemption full accounts made up to 2001-11-20
dot icon06/12/2001
Return made up to 21/11/01; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2000-11-20
dot icon12/12/2000
Return made up to 21/11/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-11-20
dot icon01/02/2000
Registered office changed on 01/02/00 from: ash brook house the green east hanney wantage oxfordshire OX12 0HQ
dot icon07/12/1999
Return made up to 21/11/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-11-20
dot icon28/01/1999
Return made up to 21/11/98; no change of members
dot icon04/12/1998
Registered office changed on 04/12/98 from: 115 sedgwick street cambridge CB1 3AL
dot icon08/09/1998
Full accounts made up to 1997-11-20
dot icon07/01/1998
Return made up to 21/11/97; full list of members
dot icon04/09/1997
Full accounts made up to 1996-11-20
dot icon02/01/1997
Return made up to 21/11/96; no change of members
dot icon16/09/1996
Full accounts made up to 1995-11-20
dot icon29/11/1995
Return made up to 21/11/95; full list of members
dot icon08/11/1995
Location of debenture register
dot icon08/09/1995
Accounts for a small company made up to 1994-11-20
dot icon13/12/1994
Return made up to 21/11/94; no change of members
dot icon13/05/1994
Full accounts made up to 1993-11-20
dot icon16/01/1994
Return made up to 21/11/93; no change of members
dot icon23/12/1993
Location of register of members
dot icon14/10/1993
Secretary resigned;director resigned
dot icon28/07/1993
Full accounts made up to 1992-11-20
dot icon08/06/1993
Accounting reference date shortened from 05/04 to 20/11
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Return made up to 21/11/92; full list of members
dot icon27/08/1992
Accounting reference date notified as 05/04
dot icon10/12/1991
New director appointed
dot icon04/12/1991
Ad 28/11/91--------- £ si 3@1=3 £ ic 2/5
dot icon29/11/1991
New secretary appointed;new director appointed
dot icon29/11/1991
New secretary appointed;new director appointed
dot icon28/11/1991
Secretary resigned
dot icon28/11/1991
Director resigned
dot icon21/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/11/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
20/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/11/2025
dot iconNext account date
20/11/2026
dot iconNext due on
20/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.57K
-
0.00
-
-
2022
0
27.25K
-
0.00
-
-
2022
0
27.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.25K £Descended-7.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornsey, Richard Ian, Dr
Director
21/11/1991 - 06/10/1993
-
Chu, Sock Mee
Director
05/12/1991 - 03/05/2016
-
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
21/11/1991 - 21/11/1991
775
CORPORATE NOMINEE SERVICES LIMITED
Nominee Director
21/11/1991 - 21/11/1991
776
Ingram, Simon Gareth, Dr
Secretary
21/11/1991 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTOS DESIGN LIMITED

ALTOS DESIGN LIMITED is an(a) Active company incorporated on 21/11/1991 with the registered office located at 13 Weston Park, Weston Under Penyard, Ross On Wye, Herefordshire HR9 7FR. There are currently 3 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 ALTOS DESIGN LIMITED?

toggle

ALTOS DESIGN LIMITED is currently Active. It was registered on 21/11/1991 .

Where is ALTOS DESIGN LIMITED located?

toggle

ALTOS DESIGN LIMITED is registered at 13 Weston Park, Weston Under Penyard, Ross On Wye, Herefordshire HR9 7FR.

What does ALTOS DESIGN LIMITED do?

toggle

ALTOS DESIGN LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ALTOS DESIGN LIMITED?

toggle

The latest filing was on 04/01/2026: Micro company accounts made up to 2025-11-20.