Background WavePink WaveYellow Wave

ALTITEC LIMITED (04277364)

ALTITEC LIMITED (04277364) is a liquidation UK company. incorporated on 28 August 2001. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. ALTITEC LIMITED has been registered for 24 years. Current directors include DYFFORT, Thomas, SAMPSON, Andrew Peter.

Company Number
04277364
Status
liquidation
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
2nd Floor, Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DYFFORT, Thomas, SAMPSON, Andrew Peter
SIC Codes
33190, 71122, 74909, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITEC LIMITED

ALTITEC LIMITED is an liquidation company incorporated on 28 August 2001 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. ALTITEC LIMITED was registered 24 years ago.(SIC: 33190, 71122, 74909, 77320)

Status

liquidation

Active since 24 years ago

Company No

04277364

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 26 April 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 30 August 2024 (1 year ago)

Next Due

Due by 8 September 2025
For period ending 25 August 2025

Previous Company Names

NAWROCKI ALPIN UK LIMITED
From: 28 August 2001To: 6 November 2009
Contact
Address

2nd Floor, Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Christopher & Co Chartered Accountant 51a Anson Road London N7 0AR
From: 28 August 2001To: 9 April 2025
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Secured
Dec 15
Funding Round
Apr 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Funding Round
Jul 18
Loan Secured
Jun 19
Director Joined
Dec 20
Funding Round
May 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

IDOL, Kertu

Active
1-8 Fairmeadow, MaidstoneME14 1JP
Secretary
Appointed 15 Dec 2020

DYFFORT, Thomas

Active
Wiener Strasse 26, BerlinFOREIGN
Born January 1968
Director
Appointed 28 Aug 2001

SAMPSON, Andrew Peter

Active
1-8 Fairmeadow, MaidstoneME14 1JP
Born March 1982
Director
Appointed 15 Dec 2020

BARIS, Jason Brett

Resigned
Christopher & Co Chartered, LondonN7 0AR
Secretary
Appointed 01 Nov 2008
Resigned 29 Apr 2015

NAWROCKI, Holger

Resigned
Herbert-Baum-Strasse-30, BerlinFOREIGN
Secretary
Appointed 28 Aug 2001
Resigned 01 Dec 2008

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 28 Aug 2001

BARIS, Jason Brett

Resigned
Christopher & Co Chartered, LondonN7 0AR
Born May 1974
Director
Appointed 01 Nov 2008
Resigned 29 Apr 2015

NAWROCKI, Holger

Resigned
Herbert-Baum-Strasse-30, BerlinFOREIGN
Born November 1966
Director
Appointed 28 Aug 2001
Resigned 01 Dec 2008

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 28 Aug 2001
Resigned 28 Aug 2001

Persons with significant control

1

Mr Thomas Robert Paul Dyffort

Active
1-8 Fairmeadow, MaidstoneME14 1JP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

112

Liquidation Voluntary Members Return Of Final Meeting
4 April 2026
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
3 October 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
3 October 2025
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
22 April 2025
600600
Change Sail Address Company With New Address
15 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 April 2025
LIQ01LIQ01
Resolution
9 April 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Resolution
12 February 2024
RESOLUTIONSResolutions
Memorandum Articles
12 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
7 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Part
24 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Capital Cancellation Shares
3 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Resolution
2 July 2003
RESOLUTIONSResolutions
Resolution
2 July 2003
RESOLUTIONSResolutions
Resolution
2 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
23 December 2002
287Change of Registered Office
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
88(2)R88(2)R
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation