Background WavePink WaveYellow Wave

ALTO SECRETARIES LIMITED (02907625)

ALTO SECRETARIES LIMITED (02907625) is an active UK company. incorporated on 11 March 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALTO SECRETARIES LIMITED has been registered for 32 years. Current directors include CHIVERS, Jeremy Charles Alistair.

Company Number
02907625
Status
active
Type
ltd
Incorporated
11 March 1994
Age
32 years
Address
1-2 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHIVERS, Jeremy Charles Alistair
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTO SECRETARIES LIMITED

ALTO SECRETARIES LIMITED is an active company incorporated on 11 March 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALTO SECRETARIES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02907625

LTD Company

Age

32 Years

Incorporated 11 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1-2 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

2-5 Minories 5th Floor London EC3N 1BJ England
From: 30 November 2017To: 30 August 2024
12 Crescent Road London E4 6AT England
From: 15 March 2016To: 30 November 2017
5th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 11 March 1994To: 15 March 2016
Timeline

4 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Mar 94
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHIVERS, Jeremy Charles Alistair

Active
Charterhouse Mews, LondonEC1M 6BB
Secretary
Appointed 13 Nov 2017

CHIVERS, Jeremy Charles Alistair

Active
Charterhouse Mews, LondonEC1M 6BB
Born July 1963
Director
Appointed 21 Mar 2000

TUSON, Keith David

Resigned
Crescent Road, LondonE4 6AT
Secretary
Appointed 10 Mar 2008
Resigned 09 Nov 2017

WILSON, Colin Andrew

Resigned
241 Hadlow Road, TonbridgeTN10 4LR
Secretary
Appointed 11 Mar 1994
Resigned 10 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1994
Resigned 11 Mar 1994

COULT, Roderick Michael

Resigned
6 Gainsbrough Place, Hutton BrentwoodCM13 2RF
Born April 1947
Director
Appointed 21 Mar 2000
Resigned 30 Apr 2002

COULT, Roderick Michael

Resigned
6 Gainsbrough Place, Hutton BrentwoodCM13 2RF
Born April 1947
Director
Appointed 11 Mar 1994
Resigned 07 Jan 1997

HODGES, Mark Thomas

Resigned
21 Grove Hill Road, HarrowHA1 3AA
Born February 1964
Director
Appointed 01 Dec 1995
Resigned 06 May 1997

KAVANAGH, John Francis

Resigned
5 Parrock Road, GravesendDA12 1PY
Born March 1962
Director
Appointed 01 Sept 2000
Resigned 24 Dec 2003

TUSON, Keith David

Resigned
Crescent Road, LondonE4 6AT
Born September 1945
Director
Appointed 11 Mar 1994
Resigned 09 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Charles Alistair Chivers

Active
Charterhouse Mews, LondonEC1M 6BB
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2017

Mr Keith David Tuson

Ceased
Minories, LondonEC3N 1BJ
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 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
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 March 1994
288288
Incorporation Company
11 March 1994
NEWINCIncorporation