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

ALTIMA SERVICES UK LIMITED

35 King Street 5th Floor, 35 King Street, London, WC2E 8JG,
Company Registration Number
05033779
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Altima Services Uk Ltd
ALTIMA SERVICES UK LIMITED was founded on 2004-02-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Altima Services Uk Limited is a Private Limited Company registered in ENGLAND 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
ALTIMA SERVICES UK LIMITED
 
Legal Registered Office
35 King Street 5th Floor
35 King Street
London
WC2E 8JG
Other companies in WC2E
 
Previous Names
RIVERCYCLE LIMITED08/06/2004
Filing Information
Company Number 05033779
Company ID Number 05033779
Date formed 2004-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-20 09:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTIMA SERVICES UK 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 ALTIMA SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES BADCOCK
Company Secretary 2018-02-09
MARK WENTWORTH FOSTER-BROWN
Director 2004-12-13
RADENKO MILAKOVIC
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KAY CLARK
Company Secretary 2004-12-13 2018-02-09
MALCOLM IAN GODDARD
Director 2005-12-21 2014-02-10
RADENKO MILAKOVIC
Director 2004-12-13 2005-12-21
DOMINIC ROBERT NICHOLAS REDFERN
Company Secretary 2004-03-05 2004-12-13
MARK ROBERT DONEGAN
Director 2004-03-05 2004-12-13
DOMINIC ROBERT NICHOLAS REDFERN
Director 2004-03-05 2004-12-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-04 2004-03-05
INSTANT COMPANIES LIMITED
Nominated Director 2004-02-04 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WENTWORTH FOSTER-BROWN ADJUVO NETWORK LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MARK WENTWORTH FOSTER-BROWN ECLIPSE NOMINEES LIMITED Director 2007-06-21 CURRENT 1997-08-13 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-27Application to strike the company off the register
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2023-03-02CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 11 Slingsby Place St Martin's Courtyard London WC2E 9AB
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID BADCOCK
2019-05-03PSC07CESSATION OF RADENKO MILAKOVIC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03AP01DIRECTOR APPOINTED MR JAMES DAVID BADCOCK
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RADENKO MILAKOVIC
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2018-02-12AP03Appointment of Mr James Badcock as company secretary on 2018-02-09
2018-02-12TM02Termination of appointment of Susan Kay Clark on 2018-02-09
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2520001
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-15SH20Statement by Directors
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2520001
2016-03-15SH19Statement of capital on 2016-03-15 GBP 2,520,001
2016-03-15CAP-SSSolvency Statement dated 10/03/16
2016-03-15RES13Resolutions passed:
  • The share premium account be cancelled. 11/03/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • The share premium account be cancelled. 11/03/2016
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 26577142
2016-02-18AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 26577142
2015-02-16AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA01Current accounting period extended from 30/11/14 TO 31/03/15
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 26577142
2014-02-20AR0104/02/14 ANNUAL RETURN FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR RADENKO MILAKOVIC
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GODDARD
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-02-13AR0104/02/13 ANNUAL RETURN FULL LIST
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-06-12SH0129/05/12 STATEMENT OF CAPITAL GBP 26577142
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 23 SAVILE ROW LONDON LONDON W1S 2ET UNITED KINGDOM
2012-03-14AR0104/02/12 FULL LIST
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-08-23SH0112/08/11 STATEMENT OF CAPITAL GBP 25852142
2011-07-12RES01ALTER ARTICLES 21/06/2011
2011-07-12SH0121/06/11 STATEMENT OF CAPITAL GBP 2020001.00
2011-02-08AR0104/02/11 FULL LIST
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-26AR0104/02/10 FULL LIST
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM STIRLING SQUARE 7 CARLTON GARDENS LONDON SW1Y 5AD
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WENTWORTH FOSTER-BROWN / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN GODDARD / 01/10/2009
2009-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAY CLARK / 01/10/2009
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-02-12363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-02-19363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-03-06363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-03-13363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-05-26AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 15 AUSTIN FRIARS LONDON EC2N 2HE
2005-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/05
2005-02-25363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/11/04
2004-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-08CERTNMCOMPANY NAME CHANGED RIVERCYCLE LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-03-30288bSECRETARY RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTIMA SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTIMA SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEPOSIT 2010-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-11-06 Satisfied KOHLBERG KRAVIS ROBERTS & CO LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 ALTIMA SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of ALTIMA SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTIMA SERVICES UK LIMITED
Trademarks
We have not found any records of ALTIMA SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTIMA SERVICES UK 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 (82990 - Other business support service activities n.e.c.) as ALTIMA SERVICES UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALTIMA SERVICES UK 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 ALTIMA SERVICES UK 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 ALTIMA SERVICES UK 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.