Background WavePink WaveYellow Wave

ALTEMBY LIMITED (03311509)

ALTEMBY LIMITED (03311509) is an active UK company. incorporated on 3 February 1997. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALTEMBY LIMITED has been registered for 29 years. Current directors include THOMAS, Shane Wayne, THOMAS, Victoria Helen.

Company Number
03311509
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
High Storrs, Godalming, GU7 1QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMAS, Shane Wayne, THOMAS, Victoria Helen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTEMBY LIMITED

ALTEMBY LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALTEMBY LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03311509

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

High Storrs Ramsden Road Godalming, GU7 1QE,

Previous Addresses

41 Crownpits Lane Godalming Surrey GU7 1PB
From: 6 April 2010To: 16 July 2013
Abberton House 31 Village Farm Bonvilston Vale of Glamorgan CF5 6TY
From: 3 February 1997To: 6 April 2010
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Feb 12
Loan Secured
Mar 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Owner Exit
Oct 24
Director Left
Oct 24
Share Buyback
Feb 25
New Owner
Feb 25
Capital Reduction
Feb 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THOMAS, Shane

Active
Ramsden Road, GodalmingGU7 1QE
Secretary
Appointed 25 Mar 2010

THOMAS, Shane Wayne

Active
Ramsden Road, GodalmingGU7 1QE
Born March 1969
Director
Appointed 03 Mar 1997

THOMAS, Victoria Helen

Active
Ramsden Road, GodalmingGU7 1QE
Born February 1971
Director
Appointed 11 Mar 2010

VICKERS, Ian Paul, Dr

Resigned
Abberton House, BonvilstonCF5 6TY
Secretary
Appointed 03 Mar 1997
Resigned 25 Mar 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Feb 1997
Resigned 03 Mar 1997

SAWYER, Nicholas

Resigned
31 Tonsley Hill, LondonSW18 1BE
Born April 1961
Director
Appointed 12 Aug 1997
Resigned 26 Mar 2010

TAYLER, Christine Ina

Resigned
Ramsden Road, GodalmingGU7 1QE
Born June 1971
Director
Appointed 11 Mar 2010
Resigned 30 Sept 2024

VICKERS, Ian Paul, Dr

Resigned
Abberton House, BonvilstonCF5 6TY
Born December 1967
Director
Appointed 03 Mar 1997
Resigned 26 Mar 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Feb 1997
Resigned 03 Mar 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Feb 1997
Resigned 03 Mar 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Shane Thomas

Active
Ramsden Road, GodalmingGU7 1QE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2025

Christine Ina Tayler

Ceased
Ramsden Road, GodalmingGU7 1QE
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Sept 2024

Mrs Victoria Helen Thomas

Active
Ramsden Road, GodalmingGU7 1QE
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Capital Cancellation Shares
21 February 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Capital Return Purchase Own Shares
6 February 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Legacy
16 August 2010
MG02MG02
Legacy
16 August 2010
MG02MG02
Legacy
10 August 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Legacy
21 February 2010
88(2)Return of Allotment of Shares
Legacy
21 February 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2010
AR01AR01
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
19 November 2009
MG01MG01
Legacy
28 February 2009
363aAnnual Return
Legacy
28 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
25 October 2005
287Change of Registered Office
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 2001
AAAnnual Accounts
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
288cChange of Particulars
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 December 2000
AAAnnual Accounts
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
287Change of Registered Office
Legacy
17 December 1999
288cChange of Particulars
Accounts With Made Up Date
24 November 1999
AAAnnual Accounts
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288cChange of Particulars
Accounts With Made Up Date
24 November 1998
AAAnnual Accounts
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
287Change of Registered Office
Legacy
17 July 1998
288cChange of Particulars
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
288cChange of Particulars
Legacy
11 February 1998
363sAnnual Return (shuttle)
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
4 August 1997
225Change of Accounting Reference Date
Legacy
4 August 1997
88(2)R88(2)R
Legacy
23 July 1997
288cChange of Particulars
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
287Change of Registered Office
Incorporation Company
3 February 1997
NEWINCIncorporation