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

ALTITUDE ANGEL LTD

The Blade, Abbey Square, Reading, RG1 3BE,
Company Registration Number
09350032
Private Limited Company
Active

Company Overview

About Altitude Angel Ltd
ALTITUDE ANGEL LTD was founded on 2014-12-11 and has its registered office in Reading. The organisation's status is listed as "Active". Altitude Angel Ltd 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
ALTITUDE ANGEL LTD
 
Legal Registered Office
The Blade
Abbey Square
Reading
RG1 3BE
 
Filing Information
Company Number 09350032
Company ID Number 09350032
Date formed 2014-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212494918  
Last Datalog update: 2024-04-08 17:10:29
Primary Source:Companies House
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 ALTITUDE ANGEL LTD

Current Directors
Officer Role Date Appointed
KEVIN MARK BEALES
Director 2015-06-02
RICHARD STEVEN PARKER
Director 2014-12-11
MAURICE HENRY WHITTLE
Director 2015-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MARK BEALES CONTENTED.AI LIMITED Director 2015-05-12 CURRENT 2012-07-27 Active
KEVIN MARK BEALES DEUCHAR PARK CONSULTING LTD Director 2015-02-17 CURRENT 2015-02-17 Active
KEVIN MARK BEALES REFRACT SOFTWARE LTD Director 2015-02-17 CURRENT 2015-02-17 Active
KEVIN MARK BEALES THE TEST LIBRARY LIMITED Director 2010-09-24 CURRENT 2010-09-24 Dissolved 2015-05-12
MAURICE HENRY WHITTLE CONTENTED.AI LIMITED Director 2015-05-12 CURRENT 2012-07-27 Active
MAURICE HENRY WHITTLE REFRACT SOFTWARE LTD Director 2015-05-12 CURRENT 2015-02-17 Active
MAURICE HENRY WHITTLE TUNGL LIMITED Director 2014-11-26 CURRENT 2014-07-24 Liquidation
MAURICE HENRY WHITTLE THE TEST LIBRARY LIMITED Director 2010-09-24 CURRENT 2010-09-24 Dissolved 2015-05-12
MAURICE HENRY WHITTLE GALENE HOLDINGS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MAURICE HENRY WHITTLE LOXIT LIMITED Director 1996-02-23 CURRENT 1996-02-21 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
2024-04-08CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES KINGDON MCCALL
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31DIRECTOR APPOINTED MR PATRICK CHARLES KINGDON MCCALL
2023-04-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 093500320001
2023-01-03CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AKRITI DOKANIA
2022-01-08CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-24AP01DIRECTOR APPOINTED MS AKRITI DOKANIA
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ALEXIS CHAMBERS
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15Annotation
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 2 Blagrave Street C/O Central Working Reading RG1 1AZ England
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-01SH0116/11/20 STATEMENT OF CAPITAL GBP 16.7458
2020-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24AP01DIRECTOR APPOINTED MS ZOE ALEXIS CHAMBERS
2020-11-06RP04CS01
2020-11-05RP04CS01
2020-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-14SH0130/04/20 STATEMENT OF CAPITAL GBP 10.9174
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHLEY BRUEGGER
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14Memorandum articles filed
2020-02-14ANNOTATIONAnnotation
2020-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES FORSTER
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HENRY WHITTLE
2020-01-16SH0124/12/19 STATEMENT OF CAPITAL GBP 10.8156
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2020-01-09SH08Change of share class name or designation
2020-01-08RES12Resolution of varying share rights or name
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AP01DIRECTOR APPOINTED PIETER CORNELIS KNOOK
2019-06-10PSC04Change of details for Mr Richard Steven Parker as a person with significant control on 2017-12-20
2019-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-10SH0102/04/19 STATEMENT OF CAPITAL GBP 9.1353
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 9 Greyfriars Road 9 Greyfriars Road Spaces Reading RG1 1NU England
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2019-01-11SH0131/01/18 STATEMENT OF CAPITAL GBP 9.0589
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Davidson House the Forbury Reading RG1 3EU England
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 7.0977
2018-01-15SH0120/12/17 STATEMENT OF CAPITAL GBP 7.0977
2018-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-11RES01ADOPT ARTICLES 19/12/2017
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 5.646
2017-05-10SH0112/04/17 STATEMENT OF CAPITAL GBP 5.646
2017-05-10SH0106/03/17 STATEMENT OF CAPITAL GBP 5.5092
2017-05-10SH0106/03/17 STATEMENT OF CAPITAL GBP 5.4818
2017-05-10SH0113/01/17 STATEMENT OF CAPITAL GBP 5.35
2017-05-10SH0113/01/17 STATEMENT OF CAPITAL GBP 5.28
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-23SH0107/10/16 STATEMENT OF CAPITAL GBP 4.608465
2016-11-23SH0126/09/16 STATEMENT OF CAPITAL GBP 4.608465
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Soane Point 6-8 Market Place Reading RG1 2EG
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 4.608465
2016-05-19SH0115/04/16 STATEMENT OF CAPITAL GBP 4.608465
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 4.608465
2016-01-08AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-08AP01DIRECTOR APPOINTED MR KEVIN MARK BEALES
2015-09-08AP01DIRECTOR APPOINTED MR MAURICE HENRY WHITTLE
2015-09-08CH01Director's details changed for Mr Richard Steven Parker on 2015-06-02
2015-08-28SH02SUB-DIVISION 02/06/15
2015-08-28SH0102/06/15 STATEMENT OF CAPITAL GBP 4.61
2015-08-28RES01ADOPT ARTICLES 02/06/2015
2015-08-28RES13SUB DIV 02/06/2015
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM SOANEPOINT 6 - 8 MARKET PLACE READING RG1 2EG ENGLAND
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-04SH0104/01/15 STATEMENT OF CAPITAL GBP 3
2014-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ALTITUDE ANGEL 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 ALTITUDE ANGEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALTITUDE ANGEL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALTITUDE ANGEL LTD

Intangible Assets
Patents
We have not found any records of ALTITUDE ANGEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTITUDE ANGEL LTD
Trademarks

Trademark applications by ALTITUDE ANGEL LTD

ALTITUDE ANGEL LTD is the Original Applicant for the trademark Internet of Flying Things ™ (UK00003103487) through the UKIPO on the 2015-04-12
Trademark class: Provision of software services for the command and control of remotely connected unmanned aircraft systems.
Income
Government Income
We have not found government income sources for ALTITUDE ANGEL 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 (62012 - Business and domestic software development) as ALTITUDE ANGEL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTITUDE ANGEL LTD 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 ALTITUDE ANGEL 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 ALTITUDE ANGEL 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.