ALTRIX TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ALTRIX TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11305963

Incorporation date

12/04/2018

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2018)
dot icon20/04/2026
Administrator's progress report
dot icon10/03/2026
Notice of extension of period of Administration
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon13/10/2025
Administrator's progress report
dot icon22/05/2025
Statement of affairs with form AM02SOA
dot icon10/04/2025
Notice of deemed approval of proposals
dot icon04/04/2025
Statement of administrator's proposal
dot icon18/03/2025
Registered office address changed from Wizu Workspace Altrix Technology Ltd 32 Eyre Street Sheffield S1 4QZ England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-03-18
dot icon17/03/2025
Appointment of an administrator
dot icon30/12/2024
Current accounting period shortened from 2023-12-31 to 2023-12-30
dot icon04/09/2024
Resolutions
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon12/08/2024
Registration of charge 113059630003, created on 2024-08-12
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon09/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-30
dot icon02/05/2024
Statement of capital following an allotment of shares on 2023-10-30
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon14/02/2023
Registered office address changed from Level 3, 16-18 Monument Street London EC3R 8AJ England to Wizu Workspace Altrix Technology Ltd 32 Eyre Street Sheffield S1 4QZ on 2023-02-15
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon01/11/2022
Appointment of Ms Megan Grant as a director on 2022-10-20
dot icon16/09/2022
Satisfaction of charge 113059630001 in full
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/09/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon12/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon29/07/2021
Change of details for Mr James Edward Fraser Lock as a person with significant control on 2021-05-18
dot icon28/07/2021
Cessation of Thomas De Freitas as a person with significant control on 2021-05-18
dot icon30/06/2021
Registered office address changed from Minster Building Great Tower Street London EC3R 7AG England to Level 3, 16-18 Monument Street London EC3R 8AJ on 2021-06-30
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon26/04/2021
Change of share class name or designation
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon13/04/2021
Resolutions
dot icon13/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-11
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon23/12/2020
Second filing of Confirmation Statement dated 2020-04-11
dot icon11/12/2020
Appointment of Mr Thomas De Freitas as a director on 2020-11-25
dot icon03/09/2020
Registration of charge 113059630002, created on 2020-08-27
dot icon20/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-06
dot icon02/06/2020
Confirmation statement made on 2020-04-11 with updates
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon06/11/2019
Change of share class name or designation
dot icon06/11/2019
Resolutions
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Director's details changed for Richard Terblanche on 2019-09-09
dot icon09/09/2019
Director's details changed for Ian Christopher Beaumont on 2019-09-09
dot icon19/06/2019
Registered office address changed from Minster Buliding Great Towert Street London EC3R 7AG England to Minster Building Great Tower Street London EC3R 7AG on 2019-06-19
dot icon17/06/2019
Registered office address changed from 3 Copthall Avenue London EC2R 7BH to Minster Buliding Great Towert Street London EC3R 7AG on 2019-06-17
dot icon02/05/2019
Director's details changed for Mr James Edward Fraser Lock on 2019-04-27
dot icon02/05/2019
Change of details for Mr James Edward Fraser Lock as a person with significant control on 2019-04-01
dot icon26/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon05/02/2019
Registration of charge 113059630001, created on 2019-02-01
dot icon17/09/2018
Resolutions
dot icon11/09/2018
Change of share class name or designation
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon12/07/2018
Sub-division of shares on 2018-06-18
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon27/06/2018
Resolutions
dot icon05/06/2018
Change of share class name or designation
dot icon05/06/2018
Particulars of variation of rights attached to shares
dot icon30/05/2018
Appointment of Ian Christopher Beaumont as a director on 2018-05-16
dot icon30/05/2018
Appointment of Richard Terblanche as a director on 2018-05-16
dot icon29/05/2018
Resolutions
dot icon25/05/2018
Notification of Thomas De Freitas as a person with significant control on 2018-05-16
dot icon25/05/2018
Change of details for Mr James Edward Fraser Lock as a person with significant control on 2018-05-16
dot icon03/05/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Copthall Avenue London EC2R 7BH on 2018-05-03
dot icon12/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-63 *

* 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
31/12/2022
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
987.53K
-
0.00
383.21K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Edward De Freitas
Director
25/11/2020 - Present
9
Beaumont, Ian Christopher
Director
16/05/2018 - Present
35
Terblanche, Richard
Director
16/05/2018 - Present
2
Grant, Megan Elaine
Director
20/10/2022 - Present
4
Lock, James Edward Fraser
Director
12/04/2018 - Present
16

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTRIX TECHNOLOGY LTD

ALTRIX TECHNOLOGY LTD is an(a) In Administration company incorporated on 12/04/2018 with the registered office located at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 5 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 ALTRIX TECHNOLOGY LTD?

toggle

ALTRIX TECHNOLOGY LTD is currently In Administration. It was registered on 12/04/2018 .

Where is ALTRIX TECHNOLOGY LTD located?

toggle

ALTRIX TECHNOLOGY LTD is registered at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ALTRIX TECHNOLOGY LTD do?

toggle

ALTRIX TECHNOLOGY LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ALTRIX TECHNOLOGY LTD?

toggle

The latest filing was on 20/04/2026: Administrator's progress report.