ALTUM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALTUM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03546512

Incorporation date

15/04/1998

Size

Dormant

Contacts

Registered address

Registered address

International House Barking Road, 776-778 Barking Road, London E13 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon18/11/2024
Application to strike the company off the register
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon18/07/2023
Registered office address changed from International House, 36-38 Cornhill Cornhill London EC3V 3NG England to International House Barking Road 776-778 Barking Road London E13 9PJ on 2023-07-18
dot icon16/07/2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House, 36-38 Cornhill Cornhill London EC3V 3NG on 2023-07-16
dot icon09/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/08/2020
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2020-08-20
dot icon19/08/2020
Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London Greater London SW6 2TW to International House Holborn Viaduct London EC1A 2BN on 2020-08-19
dot icon10/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon09/11/2016
Amended total exemption full accounts made up to 2016-06-30
dot icon28/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/04/2016
Director's details changed for Tora Derkert on 2015-07-10
dot icon01/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon13/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon18/04/2013
Director's details changed for Tora Derkert on 2013-04-18
dot icon17/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon06/07/2012
Secretary's details changed for Claes Torsten Davidson on 2012-03-29
dot icon06/07/2012
Director's details changed for Tora Derkert on 2012-03-29
dot icon06/07/2012
Director's details changed for Claes Torsten Davidson on 2012-03-29
dot icon15/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon29/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon29/04/2010
Director's details changed for Claes Torsten Davidson on 2009-12-31
dot icon29/04/2010
Director's details changed for Tora Derkert on 2009-12-31
dot icon20/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon28/04/2009
Return made up to 15/04/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/05/2008
Return made up to 15/04/08; full list of members
dot icon30/09/2007
Registered office changed on 30/09/07 from: the scf group alameda house 90-100 sydney street london chelsea SW3 6NJ
dot icon14/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/04/2007
Amended accounts made up to 2006-06-30
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon17/04/2007
Return made up to 15/04/07; full list of members
dot icon17/04/2007
Secretary resigned
dot icon19/12/2006
Return made up to 15/04/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 15/04/04; full list of members; amend
dot icon23/08/2005
Return made up to 15/04/03; full list of members; amend
dot icon22/04/2005
Return made up to 15/04/05; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/04/2004
Return made up to 15/04/04; full list of members
dot icon16/02/2004
New secretary appointed
dot icon21/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/10/2003
Registered office changed on 10/10/03 from: alameda house 90-100 sydney street chelsea london SW3 6NJ
dot icon01/09/2003
Secretary resigned
dot icon16/05/2003
Return made up to 15/04/03; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03 from: mellier house 26A albemarle street london W1S 4HY
dot icon26/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon22/04/2002
Return made up to 15/04/02; full list of members
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Registered office changed on 10/12/01 from: 1ST floor 72 new bond street london W1S 1RR
dot icon04/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon03/09/2001
Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1S 1RR
dot icon16/05/2001
Return made up to 15/04/01; full list of members
dot icon16/05/2001
Registered office changed on 16/05/01 from: suite 20548 72 new bond street london W1Y 9DD
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon17/07/2000
Secretary's particulars changed
dot icon14/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon30/06/2000
Return made up to 15/04/00; full list of members
dot icon21/06/2000
Ad 15/04/98-30/04/98 £ si 10000@1
dot icon05/01/2000
Full accounts made up to 1999-06-30
dot icon05/01/2000
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon28/05/1999
Return made up to 15/04/99; full list of members
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned
dot icon15/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
36.21K
-
0.00
0.00
-
2022
2
36.21K
-
0.00
0.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

36.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
15/04/1998 - 15/04/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
15/04/1998 - 15/04/1998
5474
PEMEX SERVICES LIMITED
Nominee Secretary
14/10/2003 - 17/04/2007
1241
MAGNOLIA SECRETARIES LIMITED
Corporate Secretary
01/12/2001 - 01/08/2003
52
Von Wedel, Elgin
Secretary
15/04/1998 - 28/06/2000
4

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+
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 INTERNATIONAL LIMITED

ALTUM INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/04/1998 with the registered office located at International House Barking Road, 776-778 Barking Road, London E13 9PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTUM INTERNATIONAL LIMITED?

toggle

ALTUM INTERNATIONAL LIMITED is currently Active. It was registered on 15/04/1998 .

Where is ALTUM INTERNATIONAL LIMITED located?

toggle

ALTUM INTERNATIONAL LIMITED is registered at International House Barking Road, 776-778 Barking Road, London E13 9PJ.

What does ALTUM INTERNATIONAL LIMITED do?

toggle

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

How many employees does ALTUM INTERNATIONAL LIMITED have?

toggle

ALTUM INTERNATIONAL LIMITED had 2 employees in 2022.

What is the latest filing for ALTUM INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.