Background WavePink WaveYellow Wave

ALTIMEX LIMITED (03105767)

ALTIMEX LIMITED (03105767) is an active UK company. incorporated on 22 September 1995. with registered office in Chester. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. ALTIMEX LIMITED has been registered for 30 years. Current directors include LOTAY, Davinder Singh, SMITH, Stephen John.

Company Number
03105767
Status
active
Type
ltd
Incorporated
22 September 1995
Age
30 years
Address
Thornton Science Park, Chester, CH2 4NU
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
LOTAY, Davinder Singh, SMITH, Stephen John
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTIMEX LIMITED

ALTIMEX LIMITED is an active company incorporated on 22 September 1995 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. ALTIMEX LIMITED was registered 30 years ago.(SIC: 26110)

Status

active

Active since 30 years ago

Company No

03105767

LTD Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Thornton Science Park Pool Lane Chester, CH2 4NU,

Previous Addresses

Unit 2 Barrowmore Estate Great Barrow Chester Cheshire CH3 7JS
From: 22 September 1995To: 19 February 2016
Timeline

10 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 17
Director Left
Aug 20
Director Joined
Dec 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LOTAY, Davinder Singh

Active
Pool Lane, ChesterCH2 4NU
Secretary
Appointed 24 May 2004

LOTAY, Davinder Singh

Active
Pool Lane, ChesterCH2 4NU
Born September 1967
Director
Appointed 24 May 2004

SMITH, Stephen John

Active
Pool Lane, ChesterCH2 4NU
Born February 1954
Director
Appointed 24 May 2004

WILLIAMS, Margaret

Resigned
15 Heather Close, RuncornWA7 3HW
Secretary
Appointed 16 Nov 1995
Resigned 01 Aug 2004

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 22 Sept 1995
Resigned 16 Nov 1995

HARDMAN, Jeffrey

Resigned
Pool Lane, ChesterCH2 4NU
Born October 1954
Director
Appointed 01 May 2015
Resigned 14 Aug 2020

O'MAHONY, Mark

Resigned
Pool Lane, ChesterCH2 4NU
Born June 1973
Director
Appointed 21 Dec 2020
Resigned 11 Nov 2024

PEACOCK, George Alastair

Resigned
Hallowsgate, TarperleyCW6 0PU
Born December 1937
Director
Appointed 16 Nov 1995
Resigned 01 Aug 2004

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 22 Sept 1995
Resigned 16 Nov 1995

Persons with significant control

2

Mr Stephen John Smith

Active
Pool Lane, ChesterCH2 4NU
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Davinder Singh Lotay

Active
Pool Lane, ChesterCH2 4NU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
21 September 2004
287Change of Registered Office
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
6 September 2004
287Change of Registered Office
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
225Change of Accounting Reference Date
Legacy
2 April 1996
224224
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
287Change of Registered Office
Legacy
21 November 1995
288288
Legacy
21 November 1995
287Change of Registered Office
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Incorporation Company
22 September 1995
NEWINCIncorporation