Background WavePink WaveYellow Wave

ALTO NOMINEES LIMITED (02737002)

ALTO NOMINEES LIMITED (02737002) is an active UK company. incorporated on 4 August 1992. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALTO NOMINEES LIMITED has been registered for 33 years. Current directors include BROCKWAY, Darren John, BROCKWAY, Olivia Toni.

Company Number
02737002
Status
active
Type
ltd
Incorporated
4 August 1992
Age
33 years
Address
Blunts Chase Coopersale Lane, Essex, CM16 7NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROCKWAY, Darren John, BROCKWAY, Olivia Toni
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTO NOMINEES LIMITED

ALTO NOMINEES LIMITED is an active company incorporated on 4 August 1992 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALTO NOMINEES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02737002

LTD Company

Age

33 Years

Incorporated 4 August 1992

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

OPTIONSIMPLE LIMITED
From: 4 August 1992To: 16 September 1992
Contact
Address

Blunts Chase Coopersale Lane Theydon Bois Essex, CM16 7NT,

Previous Addresses

1-2 Charterhouse Mews London EC1M 6BB England
From: 9 December 2025To: 9 December 2025
1-2 Charterhouse Mews London EC1M 6BB England
From: 9 December 2025To: 9 December 2025
Blunts Chase Coopersale Lane Theydon Bois Theydon Bois Essex CM16 7NT England
From: 21 August 2020To: 9 December 2025
12 Crescent Road Chingford London E4 6AT England
From: 21 October 2016To: 21 August 2020
5th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 4 August 1992To: 21 October 2016
Timeline

8 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 16
Director Left
May 17
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Dec 18
Director Joined
Dec 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROCKWAY, Darren John

Active
Coopersale Lane, EssexCM16 7NT
Born July 1972
Director
Appointed 10 Oct 2016

BROCKWAY, Olivia Toni

Active
Coopersale Lane, EssexCM16 7NT
Born January 1975
Director
Appointed 08 Dec 2021

TUSON, Keith David

Resigned
Crescent Road, LondonE4 6AT
Secretary
Appointed 27 Aug 1992
Resigned 29 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Aug 1992
Resigned 27 Aug 1992

HODGES, Mark Thomas

Resigned
21 Grove Hill Road, HarrowHA1 3AA
Born February 1964
Director
Appointed 30 Jul 1996
Resigned 06 May 1997

READ, Richard John

Resigned
11 Nuthatch Gardens, ReigateRH2 7RH
Born June 1963
Director
Appointed 22 Jan 2002
Resigned 22 May 2017

RUFFLES, Roger Paul

Resigned
Trebarwith, BroxbourneEN10 7JN
Born October 1953
Director
Appointed 27 Aug 1992
Resigned 22 Jan 2002

TUSON, Keith David

Resigned
Crescent Road, LondonE4 6AT
Born September 1945
Director
Appointed 27 Aug 1992
Resigned 20 Dec 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Aug 1992
Resigned 27 Aug 1992

Persons with significant control

3

2 Active
1 Ceased

Mrs Olivia Toni Brockway

Active
Coopersale Lane, EssexCM16 7NT
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2018

Mrs Laura Amy Tuson

Active
Connaught Avenue, ChingfordE4 7AA
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2018

Mr Keith David Tuson

Ceased
Crescent Road, LondonE4 6AT
Born September 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
287Change of Registered Office
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1994
AAAnnual Accounts
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
224224
Memorandum Articles
29 September 1992
MEM/ARTSMEM/ARTS
Legacy
28 September 1992
287Change of Registered Office
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Certificate Change Of Name Company
15 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1992
NEWINCIncorporation