ALTUM GROUP LIMITED

Register to unlock more data on OkredoRegister

ALTUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11900424

Incorporation date

23/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannongate House, 62-64 Cannon Street, London EC4N 6AECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2019)
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Registered office address changed from Borough Yards 13 Dirty Lane London SE1 9PA United Kingdom to Cannongate House, 62-64 Cannon Street London EC4N 6AE on 2024-04-03
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/12/2023
Court order
dot icon02/12/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/05/2023
Sub-division of shares on 2023-04-05
dot icon26/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Resolutions
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/02/2023
-
dot icon07/02/2023
Rectified The accounts for the period ending 30/04/2022 was removed from the public register on 02/12/2023 pursuant to order of court.
dot icon15/09/2022
Registered office address changed from 2 Lower Road Denham Uxbridge UB9 5EA England to Borough Yards 13 Dirty Lane London SE1 9PA on 2022-09-15
dot icon30/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/12/2021
Registered office address changed from 2 Lower Road Denham Uxbridge UB9 5EA England to 2 Lower Road Denham Uxbridge UB9 5EA on 2021-12-08
dot icon08/12/2021
Registered office address changed from 3 London Bridge Street London SE1 9SG to 2 Lower Road Denham Uxbridge UB9 5EA on 2021-12-08
dot icon08/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon28/05/2021
Compulsory strike-off action has been discontinued
dot icon27/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon19/02/2021
Previous accounting period extended from 2020-03-31 to 2020-04-30
dot icon01/10/2020
Cancellation of shares. Statement of capital on 2019-12-23
dot icon17/09/2020
Termination of appointment of Louise Mary Marcroft as a director on 2019-12-20
dot icon17/09/2020
Notification of Edward James Jonathan Nash-Steer as a person with significant control on 2019-09-03
dot icon17/09/2020
Change of details for Mr David Stephen Mcdowell as a person with significant control on 2019-09-03
dot icon17/09/2020
Confirmation statement made on 2020-03-22 with updates
dot icon06/02/2020
Purchase of own shares.
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-09-03
dot icon04/11/2019
Sub-division of shares on 2019-09-03
dot icon04/11/2019
Sub-division of shares on 2019-09-03
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Resolutions
dot icon04/10/2019
Appointment of Mr Edward James Jonathan Nash-Steer as a director on 2019-09-03
dot icon04/10/2019
Appointment of Mr Patrick Richard Glydon as a director on 2019-09-03
dot icon03/10/2019
Appointment of Louise Mary Marcroft as a director on 2019-09-03
dot icon09/07/2019
Registered office address changed from News Uk Building 3 London Bridge Street London United Kingdom to 3 London Bridge Street London SE1 9SG on 2019-07-09
dot icon23/03/2019
Incorporation
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
30/04/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glydon, Patrick Richard
Director
03/09/2019 - Present
86
Mcdowell, David Stephen
Director
23/03/2019 - Present
5
Nash-Steer, Edward James Jonathan
Director
03/09/2019 - Present
4
Marcroft, Louise Mary
Director
03/09/2019 - 20/12/2019
2

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

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 ALTUM GROUP LIMITED

ALTUM GROUP LIMITED is an(a) Active company incorporated on 23/03/2019 with the registered office located at Cannongate House, 62-64 Cannon Street, London EC4N 6AE. 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 ALTUM GROUP LIMITED?

toggle

ALTUM GROUP LIMITED is currently Active. It was registered on 23/03/2019 .

Where is ALTUM GROUP LIMITED located?

toggle

ALTUM GROUP LIMITED is registered at Cannongate House, 62-64 Cannon Street, London EC4N 6AE.

What does ALTUM GROUP LIMITED do?

toggle

ALTUM GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTUM GROUP LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-04-30.