ALTUS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ALTUS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05558586

Incorporation date

08/09/2005

Size

Full

Contacts

Registered address

Registered address

Bath Quays South, 1 Foundry Lane, Bath BA2 3GZCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon04/11/2025
Full accounts made up to 2024-12-31
dot icon08/10/2025
Change of details for Equisoft Uk Holdings Limited as a person with significant control on 2025-03-19
dot icon08/10/2025
Confirmation statement made on 2025-08-05 with updates
dot icon19/03/2025
Certificate of change of name
dot icon03/03/2025
Termination of appointment of Brian Cosgrove as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Nicholas James William Meredith as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Luis Romero as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Gareth John Newton as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Derek Boyd Simpson as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Malcolm Joseph Fernandes as a director on 2025-02-28
dot icon03/03/2025
Satisfaction of charge 055585860001 in full
dot icon22/01/2025
Satisfaction of charge 055585860002 in full
dot icon13/12/2024
Appointment of Mr Nicholas James William Meredith as a director on 2024-12-13
dot icon13/12/2024
Appointment of Mr Martyn Glyn Evans as a director on 2024-12-13
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Termination of appointment of Steeve Michaud as a director on 2023-08-01
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon11/05/2023
Termination of appointment of Kevin Okell as a director on 2023-04-22
dot icon06/02/2023
Change of details for Altus Holdings Limited as a person with significant control on 2023-02-06
dot icon25/01/2023
Certificate of change of name
dot icon26/10/2022
Registered office address changed from Queen Square House Queen Square Place Bath BA1 2LL England to Bath Quays South 1 Foundry Lane Bath BA2 3GZ on 2022-10-26
dot icon26/10/2022
Change of details for Altus Holdings Ltd as a person with significant control on 2022-10-26
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of David Andrew Jackson as a director on 2022-08-19
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon06/05/2022
Registration of charge 055585860002, created on 2022-04-29
dot icon21/04/2022
Memorandum and Articles of Association
dot icon22/03/2022
Resolutions
dot icon02/12/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/07/2021
Appointment of Mr Brian Cosgrove as a director on 2021-07-01
dot icon15/07/2021
Termination of appointment of Benjamin Cocks as a director on 2021-07-01
dot icon15/07/2021
Termination of appointment of Daniel Aidan Philip Butler as a secretary on 2021-07-01
dot icon15/07/2021
Appointment of Mr Luis Romero as a director on 2021-07-01
dot icon15/07/2021
Appointment of Mr Steeve Michaud as a director on 2021-07-01
dot icon05/07/2021
Registration of charge 055585860001, created on 2021-07-01
dot icon06/05/2021
Full accounts made up to 2020-09-30
dot icon05/05/2021
Registered office address changed from Queens Square House Queen Square Place Bath BA1 2LL England to Queen Square House Queen Square Place Bath BA1 2LL on 2021-05-05
dot icon24/02/2021
Registered office address changed from Royal Mead 4/5a Railway Place Bath BA1 1SR to Queens Square House Queen Square Place Bath BA1 2LL on 2021-02-24
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon03/07/2020
Full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/04/2019
Full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon09/03/2018
Full accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon16/02/2017
Full accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon04/03/2016
Full accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon17/09/2015
Director's details changed for Kevin Okell on 2014-10-01
dot icon17/09/2015
Director's details changed for Ben Cocks on 2014-10-01
dot icon17/09/2015
Director's details changed for David Andrew Jackson on 2014-10-01
dot icon03/08/2015
Termination of appointment of John Stewart Fuller as a secretary on 2015-07-24
dot icon03/08/2015
Appointment of Daniel Aidan Philip Butler as a secretary on 2015-07-24
dot icon08/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/09/2013
Registered office address changed from 1 Widcombe Crescent Bath BA2 6AH United Kingdom on 2013-09-18
dot icon17/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Fuller Management Limited as a secretary
dot icon21/08/2013
Appointment of John Stewart Fuller as a secretary
dot icon30/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon27/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Fuller Management Limited on 2010-09-07
dot icon29/09/2010
Director's details changed for Kevin Okell on 2010-09-07
dot icon29/09/2010
Director's details changed for David Andrew Jackson on 2010-09-07
dot icon29/09/2010
Director's details changed for Ben Cocks on 2010-09-07
dot icon26/01/2010
Sub-division of shares on 2010-01-15
dot icon26/01/2010
Resolutions
dot icon24/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon12/10/2009
Registered office address changed from 4/5 Bridge Street Bath BA2 4AS on 2009-10-12
dot icon18/09/2009
Return made up to 08/09/09; full list of members
dot icon28/08/2009
Secretary's change of particulars / chf management LIMITED / 28/08/2009
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/01/2009
Return made up to 08/09/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/11/2007
Return made up to 08/09/07; full list of members
dot icon01/10/2007
New director appointed
dot icon09/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/05/2007
Ad 27/04/07--------- £ si [email protected]=98 £ ic 2/100
dot icon16/05/2007
S-div 27/04/07
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon27/10/2006
Return made up to 08/09/06; full list of members
dot icon26/10/2006
Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/10/2005
New director appointed
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
New director appointed
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
Director resigned
dot icon08/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Gareth John
Director
28/02/2025 - Present
70
Mr David Andrew Jackson
Director
08/09/2005 - 19/08/2022
10
Simpson, Derek Boyd
Director
28/02/2025 - Present
120
Okell, Kevin
Director
08/09/2005 - 22/04/2023
8
Romero, Luis
Director
01/07/2021 - 28/02/2025
8

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALTUS CONSULTING LIMITED

ALTUS CONSULTING LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at Bath Quays South, 1 Foundry Lane, Bath BA2 3GZ. There are currently 4 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 ALTUS CONSULTING LIMITED?

toggle

ALTUS CONSULTING LIMITED is currently Active. It was registered on 08/09/2005 .

Where is ALTUS CONSULTING LIMITED located?

toggle

ALTUS CONSULTING LIMITED is registered at Bath Quays South, 1 Foundry Lane, Bath BA2 3GZ.

What does ALTUS CONSULTING LIMITED do?

toggle

ALTUS CONSULTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALTUS CONSULTING LIMITED?

toggle

The latest filing was on 04/11/2025: Full accounts made up to 2024-12-31.