Background WavePink WaveYellow Wave

ALTITUDE SOFTWARE LIMITED (03833504)

ALTITUDE SOFTWARE LIMITED (03833504) is an active UK company. incorporated on 31 August 1999. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ALTITUDE SOFTWARE LIMITED has been registered for 26 years. Current directors include MEDVED, Robert.

Company Number
03833504
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
Imperium, Reading, RG2 0TD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MEDVED, Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE SOFTWARE LIMITED

ALTITUDE SOFTWARE LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ALTITUDE SOFTWARE LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03833504

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

EASYPHONE LIMITED
From: 31 August 1999To: 29 September 1999
Contact
Address

Imperium Imperial Way Reading, RG2 0TD,

Previous Addresses

22 Great James Street London WC1N 3ES
From: 31 August 1999To: 1 April 2021
Timeline

16 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Dec 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CORNES, Ian Richard

Active
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 15 Mar 2022

MEDVED, Robert

Active
Imperial Way, ReadingRG2 0TD
Born June 1969
Director
Appointed 15 Mar 2022

BRYSON, Douglas Craig

Resigned
Penny Crescent, Markham
Secretary
Appointed 31 Mar 2021
Resigned 15 Mar 2022

ROBINS, Derek Ian

Resigned
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 01 Mar 2001
Resigned 31 Mar 2021

ROBINS, Derek Ian

Resigned
20b Coleraine Road, LondonN8 0QL
Secretary
Appointed 31 Aug 1999
Resigned 07 Jul 2000

SLATTERY, Laurence Brendan

Resigned
8 Connaught Road, RichmondTW10 6DW
Secretary
Appointed 07 Jul 2000
Resigned 01 Mar 2001

ANTUNES DOS SANTOS, Rui Filipe

Resigned
Great James Street, LondonWC1N 3ES
Born July 1978
Director
Appointed 01 Mar 2019
Resigned 31 Mar 2021

DE BRITO BARROS, Fernando Silverio

Resigned
18 Cours Ferdinand De Lesseps, FranceFOREIGN
Born June 1958
Director
Appointed 01 Oct 1999
Resigned 20 Jun 2003

DE SOARES PRAZENES, Rodrigo

Resigned
Altitude Software, Mirafures
Born February 1966
Director
Appointed 08 May 2013
Resigned 27 Jan 2014

DEL POZO MENOR, Oscar

Resigned
4 O, Lisboa
Born November 1974
Director
Appointed 26 Jun 2014
Resigned 01 Mar 2019

DETOURNAY, Laurent

Resigned
Theale Lakes Business Park, ReadingRG7 4GB
Born August 1967
Director
Appointed 08 May 2013
Resigned 26 Jun 2014

EMMANUEL, Grimaud

Resigned
234 Rue Du Faubourg Saint Honore, ParisFOREIGN
Born September 1965
Director
Appointed 11 Nov 1999
Resigned 28 Sept 2001

REDONDO IGLESIAS, Alfredo

Resigned
Great James Street, LondonWC1N 3ES
Born April 1961
Director
Appointed 26 Jun 2014
Resigned 31 Mar 2021

SADLER, Stephen

Resigned
Yonge Street, Aurora
Born May 1951
Director
Appointed 31 Mar 2021
Resigned 15 Mar 2022

SLATTERY, Laurence Brendan

Resigned
8 Connaught Road, RichmondTW10 6DW
Born February 1961
Director
Appointed 31 Aug 1999
Resigned 07 Jul 2000

WOOLASTON, Richard John

Resigned
The Paddocks, DroitwichWR9 7LF
Born September 1953
Director
Appointed 07 Apr 2000
Resigned 17 May 2013

Persons with significant control

1

No. 37 Alto Da Faia, Lisbon

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

117

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Legacy
1 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Resolution
11 January 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
27 May 2016
RESOLUTIONSResolutions
Auditors Resignation Company
29 January 2016
AUDAUD
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Resolution
24 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Resolution
16 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
11 April 2006
88(2)R88(2)R
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Auditors Resignation Company
16 February 2004
AUDAUD
Legacy
15 October 2003
244244
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
9 October 2002
244244
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
244244
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288cChange of Particulars
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 1999
NEWINCIncorporation