ALTRIGEN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALTRIGEN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114139

Incorporation date

24/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 C/O H.C Slingsby, 1 Otley Road, Shipley BD17 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Registered office address changed from Altrigen House 1 Upper Ashley Lane Shipley West Yorkshire BD17 7DA to 1 C/O H.C Slingsby 1 Otley Road Shipley BD17 7LW on 2024-02-26
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon27/02/2015
Registration of charge 041141390002, created on 2015-02-27
dot icon17/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon11/01/2014
Director's details changed for Mark Fullarton on 2013-01-11
dot icon11/01/2014
Secretary's details changed for Mark Fullarton on 2014-01-11
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Termination of appointment of Melanie Place as a director
dot icon09/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon17/02/2010
Director's details changed for Melanie Claire Place on 2009-11-24
dot icon17/02/2010
Director's details changed for James Paul Frear on 2009-11-24
dot icon17/02/2010
Director's details changed for Mark Fullarton on 2009-11-24
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 24/11/08; full list of members
dot icon28/11/2008
Director appointed melanie claire place
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Return made up to 24/11/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 24/11/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Registered office changed on 21/02/06 from: drummond house lumb lane bradford west yorkshire BD8 7RP
dot icon09/12/2005
Return made up to 24/11/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 24/11/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 24/11/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 24/11/02; full list of members
dot icon07/08/2002
Amended accounts made up to 2001-12-31
dot icon12/06/2002
Ad 17/05/02--------- £ si 4@1=4 £ ic 10/14
dot icon28/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon13/12/2001
Return made up to 24/11/01; full list of members
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
New secretary appointed
dot icon20/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Ad 27/11/00--------- £ si 9@1=9 £ ic 1/10
dot icon04/12/2000
New director appointed
dot icon24/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-8.79 % *

* during past year

Cash in Bank

£184,255.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
88.62K
-
0.00
202.01K
-
2022
8
88.09K
-
0.00
184.26K
-
2022
8
88.09K
-
0.00
184.26K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

88.09K £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.26K £Descended-8.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Andrew Fullarton
Director
24/11/2000 - Present
-
Mr James Paul Frear
Director
24/11/2000 - Present
-
Fullarton, Mark
Secretary
13/11/2001 - Present
-
Hancock, David John
Secretary
24/11/2000 - 13/11/2001
-
Convery, Robert
Director
24/11/2000 - 03/05/2002
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALTRIGEN SOLUTIONS LIMITED

ALTRIGEN SOLUTIONS LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at 1 C/O H.C Slingsby, 1 Otley Road, Shipley BD17 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRIGEN SOLUTIONS LIMITED?

toggle

ALTRIGEN SOLUTIONS LIMITED is currently Active. It was registered on 24/11/2000 .

Where is ALTRIGEN SOLUTIONS LIMITED located?

toggle

ALTRIGEN SOLUTIONS LIMITED is registered at 1 C/O H.C Slingsby, 1 Otley Road, Shipley BD17 7LW.

What does ALTRIGEN SOLUTIONS LIMITED do?

toggle

ALTRIGEN SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALTRIGEN SOLUTIONS LIMITED have?

toggle

ALTRIGEN SOLUTIONS LIMITED had 8 employees in 2022.

What is the latest filing for ALTRIGEN SOLUTIONS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.