Background WavePink WaveYellow Wave

ALTITUDE GLOBAL LIMITED (03703253)

ALTITUDE GLOBAL LIMITED (03703253) is an active UK company. incorporated on 28 January 1999. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ALTITUDE GLOBAL LIMITED has been registered for 27 years. Current directors include BOYCE, Michael John.

Company Number
03703253
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Dutch Barn Old Park Farm, Chelmsford, CM3 1LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYCE, Michael John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE GLOBAL LIMITED

ALTITUDE GLOBAL LIMITED is an active company incorporated on 28 January 1999 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ALTITUDE GLOBAL LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03703253

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 24 June 2024 - 29 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

HTS WORLDWIDE LTD
From: 6 July 2009To: 27 July 2010
HEAVYLIFT TECHNICAL SERVICES LIMITED
From: 18 May 1999To: 6 July 2009
HAP AIRLINES LIMITED
From: 11 March 1999To: 18 May 1999
MAWLAW 424 LIMITED
From: 28 January 1999To: 11 March 1999
Contact
Address

Dutch Barn Old Park Farm Ford End Chelmsford, CM3 1LN,

Previous Addresses

The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE
From: 10 February 2015To: 22 June 2020
, 3 North Hill, Colchester, CO1 1DZ
From: 7 September 2012To: 10 February 2015
, Suite a300 Enterprise House Stansted Airport, Essex, CM24 1QW
From: 22 June 2010To: 7 September 2012
, Norfolk House, 23 Southway, Colchester, Essex, CO2 7BA
From: 28 January 1999To: 22 June 2010
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Aug 12
Director Left
Oct 12
Loan Secured
Oct 13
Loan Secured
Mar 15
Director Joined
Jan 17
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Nov 22
Loan Secured
Jan 23
Loan Cleared
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOYCE, Melanie Jayne

Active
Old Park Farm, ChelmsfordCM3 1LN
Secretary
Appointed 01 Jan 2016

BOYCE, Michael John

Active
27 Saint Peters In The Field, BraintreeCM7 9AR
Born August 1942
Director
Appointed 22 Jul 1999

CREGG, Thomas Patrick

Resigned
38 Noak Hill Road, BillericayCM12 9UG
Secretary
Appointed 19 Sept 2002
Resigned 06 Jul 2012

DARBY, Neil Sidney

Resigned
5 Martingale Close, BillericayCM11 1SQ
Secretary
Appointed 22 Jul 1999
Resigned 15 Mar 2002

HAYLES, Michael Robin Prior

Resigned
Hazeldene House, Saffron WaldenCB10 1PH
Secretary
Appointed 15 Mar 2002
Resigned 19 Sept 2002

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 28 Jan 1999
Resigned 22 Jul 1999

BOYCE, Richard John

Resigned
Start Hill, Bishop's StortfordCM22 7WE
Born October 1965
Director
Appointed 01 Jan 2017
Resigned 30 Sept 2019

BOYCE, Richard John

Resigned
North Hill, ColchesterCO1 1DZ
Born October 1965
Director
Appointed 20 Oct 2008
Resigned 23 Oct 2012

CREGG, Thomas Patrick

Resigned
38 Noak Hill Road, BillericayCM12 9UG
Born September 1960
Director
Appointed 19 Sept 2002
Resigned 06 Jul 2012

DARBY, Neil Sidney

Resigned
5 Martingale Close, BillericayCM11 1SQ
Born October 1958
Director
Appointed 22 Jul 1999
Resigned 05 Oct 2001

HAYLES, Michael Robin Prior

Resigned
Hazeldene House, Saffron WaldenCB10 1PH
Born December 1943
Director
Appointed 22 Jul 1999
Resigned 19 Sept 2002

MARSHALL, Graham

Resigned
Pinewood House, SomertonTA11 6DX
Born February 1937
Director
Appointed 22 Jul 1999
Resigned 31 Jan 2008

MATTHEWS, Stephen Roy

Resigned
Entrada 5, BenahavisFOREIGN
Born March 1957
Director
Appointed 28 Jan 2008
Resigned 17 Jul 2008

MATTHEWS, Stephen Roy

Resigned
58 St Margarets Street, RochesterME1 1UF
Born March 1957
Director
Appointed 22 Jul 1999
Resigned 14 Jul 2003

PEARCE, Graham

Resigned
"Brindle Cottage", Great DunmowCM6 3QJ
Born March 1946
Director
Appointed 22 Jul 1999
Resigned 19 Sept 2002

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 28 Jan 1999
Resigned 22 Jul 1999

Persons with significant control

4

1 Active
3 Ceased

Mr Michael John Boyce

Ceased
Old Park Farm, ChelmsfordCM3 1LN
Born August 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2021

Mr Richard John Boyce

Ceased
Start Hill, Bishop's StortfordCM22 7WE
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019

Miss Melanie Boyce

Ceased
Start Hill, Bishop's StortfordCM22 7WE
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Main Road, ChelmsfordCM3 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Memorandum Articles
30 October 2013
MEM/ARTSMEM/ARTS
Resolution
30 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Legacy
25 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Legacy
14 March 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Medium
30 September 2009
AAAnnual Accounts
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
4 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
155(6)a155(6)a
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 July 2008
AUDAUD
Legacy
9 April 2008
363sAnnual Return (shuttle)
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 December 2007
AAAnnual Accounts
Legacy
14 April 2007
287Change of Registered Office
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 2004
AUDAUD
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
15 October 2002
287Change of Registered Office
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
13 March 2000
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1999
NEWINCIncorporation