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

ALTIRIUM LTD

C/O TRUSTED DATA SOLUTIONS UK LIMITED 7 CHARNWOOD COURT, HEOL BILLINGSLEY, NANTGARW, CARDIFF, CF15 7QZ,
Company Registration Number
05829605
Private Limited Company
Active

Company Overview

About Altirium Ltd
ALTIRIUM LTD was founded on 2006-05-26 and has its registered office in Nantgarw. The organisation's status is listed as "Active". Altirium Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALTIRIUM LTD
 
Legal Registered Office
C/O TRUSTED DATA SOLUTIONS UK LIMITED 7 CHARNWOOD COURT
HEOL BILLINGSLEY
NANTGARW
CARDIFF
CF15 7QZ
Other companies in HP18
 
Filing Information
Company Number 05829605
Company ID Number 05829605
Date formed 2006-05-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/08/2022
Account next due 01/05/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 19:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTIRIUM LTD
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 ALTIRIUM LTD

Current Directors
Officer Role Date Appointed
KATHRYN ANNE RICHARDS
Company Secretary 2016-08-01
ROBERT BREEN
Director 2016-08-01
CHRISTOPHER MICHAEL CLARK
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD SEAR
Director 2006-05-26 2016-08-01
BRIAN CHRISTOPHER WHITE
Director 2015-07-01 2016-08-01
STEVEN NEIL ALLPORT
Director 2006-05-26 2013-10-23
STEVEN NEIL ALLPORT
Company Secretary 2006-05-26 2010-10-19
CHRISTINE LOUISE SERETNY
Director 2006-06-01 2007-01-16
MICHEAL SERETNY
Director 2006-10-01 2007-01-16
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-05-26 2006-05-30
DUPORT DIRECTOR LIMITED
Nominated Director 2006-05-26 2006-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BREEN AKAIBU LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
CHRISTOPHER MICHAEL CLARK AKAIBU LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
CHRISTOPHER MICHAEL CLARK TRUSTED DATA SOLUTIONS UK LIMITED Director 2012-12-14 CURRENT 2012-12-14 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
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-07-23PSC05Change of details for Trusted Data Solutions Uk Limited as a person with significant control on 2017-10-16
2020-07-16PSC07CESSATION OF ROBERT BREEN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 01/08/17
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM C/O Trusted Data Solutions Uk Limited Unit 2, Cefn Coed Business Park Nantgarw Cardiff CF15 7QQ Wales
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 439 Westcott Venture Park Westcott Buckinghamshire HP18 0XB
2017-04-28AA01/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27AA01Previous accounting period shortened from 31/08/16 TO 01/08/16
2016-08-10AP01DIRECTOR APPOINTED MR ROBERT BREEN
2016-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CLARK
2016-08-09AP03Appointment of Mrs Kathryn Anne Richards as company secretary on 2016-08-01
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEAR
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITE
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 30
2016-07-29AR0126/05/16 ANNUAL RETURN FULL LIST
2016-07-05RP04AR01Second filing of the annual return made up to 2014-05-26
2016-07-05ANNOTATIONClarification
2016-06-28AR0126/05/09 FULL LIST
2016-06-28AR0126/05/08 FULL LIST
2016-06-28AR0126/05/07 FULL LIST
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27CC04Statement of company's objects
2016-06-26SH10Particulars of variation of rights attached to shares
2016-06-25SH08Change of share class name or designation
2016-06-24RP04SECOND FILING WITH MUD 26/05/15 FOR FORM AR01
2016-06-24RP04SECOND FILING WITH MUD 26/05/13 FOR FORM AR01
2016-06-24RP04SECOND FILING WITH MUD 26/05/12 FOR FORM AR01
2016-06-24RP04SECOND FILING WITH MUD 26/05/11 FOR FORM AR01
2016-06-24RP04SECOND FILING WITH MUD 26/05/10 FOR FORM AR01
2016-06-24ANNOTATIONClarification
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2016-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12
2016-02-11AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 24
2015-08-06AR0126/05/15 FULL LIST
2015-08-06LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 30
2015-08-06AR0126/05/15 FULL LIST
2015-08-03RES12VARYING SHARE RIGHTS AND NAMES
2015-08-03RES12VARYING SHARE RIGHTS AND NAMES
2015-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-29ANNOTATIONClarification
2015-07-29RP04SECOND FILING FOR FORM AP01
2015-07-29RP04SECOND FILING WITH MUD 26/05/14 FOR FORM AR01
2015-07-16AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER WHITE
2015-01-23AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 24
2014-06-05AR0126/05/14 FULL LIST
2014-06-05AR0126/05/14 FULL LIST
2014-06-05AR0126/05/14 FULL LIST
2013-12-17AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLPORT
2013-06-10AR0126/05/13 FULL LIST
2013-06-10AR0126/05/13 FULL LIST
2013-05-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-12AR0126/05/12 FULL LIST
2012-06-12AR0126/05/12 FULL LIST
2012-02-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-20AR0126/05/11 FULL LIST
2011-06-20AR0126/05/11 FULL LIST
2010-11-15AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ALLPORT
2010-06-17AR0126/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SEAR / 25/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL ALLPORT / 25/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN NEIL ALLPORT / 25/05/2010
2010-06-17AR0126/05/10 FULL LIST
2010-02-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-11-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-03-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-26225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/08/2007
2007-06-15363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2007-01-3088(2)RAD 16/01/07--------- £ SI 8@1=8 £ IC 22/30
2006-12-1288(2)RAD 31/08/06--------- £ SI 20@1=20 £ IC 2/22
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 3 SCHOOL END CHETWODE MK18 4LA
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-26NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ALTIRIUM LTD 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 ALTIRIUM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-03-20 Outstanding RBSI CUSTODY LIMITED AND RBSI TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2016-08-01
Annual Accounts
2017-08-01
Annual Accounts
2018-08-01
Annual Accounts
2019-08-01
Annual Accounts
2020-08-01
Annual Accounts
2021-08-01

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 ALTIRIUM LTD

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

ALTIRIUM LTD owns 3 domain names.

altirium.co.uk   data-recovery247.co.uk   tape-data-recovery.co.uk  

Trademarks
We have not found any records of ALTIRIUM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTIRIUM LTD. 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 (62090 - Other information technology service activities) as ALTIRIUM LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for ALTIRIUM LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Bldg 439, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 7,00001/Sep/2006
Aylesbury Vale District Council Bldg 439, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB 7,00001/Sep/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTIRIUM LTD 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 ALTIRIUM LTD 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.