Background WavePink WaveYellow Wave

ALTOMART LIMITED (02674658)

ALTOMART LIMITED (02674658) is an active UK company. incorporated on 31 December 1991. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ALTOMART LIMITED has been registered for 34 years. Current directors include SONI, Raajnish Mahendra.

Company Number
02674658
Status
active
Type
ltd
Incorporated
31 December 1991
Age
34 years
Address
Suite 2, Rama Apartments, Harrow, HA1 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SONI, Raajnish Mahendra
SIC Codes
41100, 41202, 45111, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTOMART LIMITED

ALTOMART LIMITED is an active company incorporated on 31 December 1991 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ALTOMART LIMITED was registered 34 years ago.(SIC: 41100, 41202, 45111, 68100)

Status

active

Active since 34 years ago

Company No

02674658

LTD Company

Age

34 Years

Incorporated 31 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Suite 2, Rama Apartments 17 St. Anns Road Harrow, HA1 1JU,

Previous Addresses

6 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY
From: 31 December 1991To: 2 October 2017
Timeline

24 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Loan Secured
Jun 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 17
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SONI, Rekha

Active
17 St. Anns Road, HarrowHA1 1JU
Secretary
Appointed 01 Jan 2001

SONI, Raajnish Mahendra

Active
17 St. Anns Road, HarrowHA1 1JU
Born March 1971
Director
Appointed 01 Jan 2002

SONI, Raj

Resigned
101 Wolsey Road, NorthwoodHA6 2ER
Secretary
Appointed 28 Jan 1992
Resigned 01 Jan 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Dec 1991
Resigned 28 Jan 1992

SONI, Chetna

Resigned
101 Wolsey Road, NorthwoodHA6 2ER
Born March 1976
Director
Appointed 01 Mar 1992
Resigned 02 Jan 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Dec 1991
Resigned 01 Mar 1992

Persons with significant control

1

Mr Raajnish Mahandra Soni

Active
17 St. Anns Road, HarrowHA1 1JU
Born March 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 March 2026
AAMDAAMD
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Accounts With Accounts Type Group
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
13 June 2008
287Change of Registered Office
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
9 February 1996
244244
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Resolution
6 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363aAnnual Return
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
13 May 1993
287Change of Registered Office
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
288288
Legacy
10 September 1992
88(2)Return of Allotment of Shares
Legacy
10 September 1992
224224
Legacy
10 September 1992
287Change of Registered Office
Legacy
10 September 1992
288288
Incorporation Company
31 December 1991
NEWINCIncorporation