Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALT130 LIMITED
Company Information for

ALT130 LIMITED

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
03411657
Private Limited Company
Liquidation

Company Overview

About Alt130 Ltd
ALT130 LIMITED was founded on 1997-07-30 and has its registered office in Buckingham. The organisation's status is listed as "Liquidation". Alt130 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALT130 LIMITED
 
Legal Registered Office
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK
WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in HP22
 
Filing Information
Company Number 03411657
Company ID Number 03411657
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685765377  
Last Datalog update: 2024-03-07 02:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALT130 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALT130 LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH STEPHENSON
Company Secretary 1997-08-18
RUTH ELIZABETH STEPHENSON
Director 1997-08-18
SEAN MICHAEL STEPHENSON
Director 1997-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-30 1997-08-18
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-30 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ELIZABETH STEPHENSON DX HOSTING LTD Company Secretary 2009-05-01 CURRENT 2008-07-17 Active
RUTH ELIZABETH STEPHENSON ELLESBOROUGH INVESTMENTS LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active
RUTH ELIZABETH STEPHENSON OLDRID (NORTH LINCOLNSHIRE) LIMITED Director 2013-05-09 CURRENT 2012-11-16 Active
RUTH ELIZABETH STEPHENSON ELLESBOROUGH INVESTMENTS LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
RUTH ELIZABETH STEPHENSON TRIANGLE BUSINESS PARK MANAGEMENT LIMITED Director 2006-02-27 CURRENT 1989-02-13 Active
RUTH ELIZABETH STEPHENSON OLDRID & CO.,LIMITED Director 2005-02-22 CURRENT 1934-02-01 Active
SEAN MICHAEL STEPHENSON DX HOSTING LTD Director 2008-07-17 CURRENT 2008-07-17 Active
SEAN MICHAEL STEPHENSON ELLESBOROUGH INVESTMENTS LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Voluntary liquidation. Notice of members return of final meeting
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-21Voluntary liquidation declaration of solvency
2023-03-21Voluntary liquidation declaration of solvency
2023-03-21Appointment of a voluntary liquidator
2023-03-21Appointment of a voluntary liquidator
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 32 High Street Wendover Bucks HP22 6EA
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 32 High Street Wendover Bucks HP22 6EA
2023-03-0330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Previous accounting period extended from 30/09/22 TO 30/11/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-12-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-02-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-02-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-12-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL STEPHENSON
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELIZABETH STEPHENSON
2017-01-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-04AR0130/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-01AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
2014-03-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/13 FROM Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
2013-02-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08AR0130/07/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0130/07/11 ANNUAL RETURN FULL LIST
2011-02-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0130/07/10 ANNUAL RETURN FULL LIST
2009-12-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05363aReturn made up to 30/07/09; full list of members
2009-08-05288cDirector's change of particulars / sean stephenson / 29/07/2009
2008-12-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-22363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-14363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-24363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-08363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-14363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-03363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-16363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 7 MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6QQ
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-29363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-12363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-26363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1997-11-24225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1997-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-03288bSECRETARY RESIGNED
1997-10-03CERTNMCOMPANY NAME CHANGED DOCKABLE LIMITED CERTIFICATE ISSUED ON 06/10/97
1997-10-03288aNEW DIRECTOR APPOINTED
1997-10-03288bDIRECTOR RESIGNED
1997-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-03287REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to ALT130 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-03-20
Appointment of Liquidators2023-03-20
Notices to Creditors2023-03-20
Fines / Sanctions
No fines or sanctions have been issued against ALT130 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALT130 LIMITED

Intangible Assets
Patents
We have not found any records of ALT130 LIMITED registering or being granted any patents
Domain Names

ALT130 LIMITED owns 1 domain names.

alt130.co.uk  

Trademarks
We have not found any records of ALT130 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALT130 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ALT130 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ALT130 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALT130 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALT130 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.