Background WavePink WaveYellow Wave

ALTIUS CORPORATE DESIGN AND BUILD LIMITED (04345644)

ALTIUS CORPORATE DESIGN AND BUILD LIMITED (04345644) is an active UK company. incorporated on 27 December 2001. with registered office in Christchurch. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ALTIUS CORPORATE DESIGN AND BUILD LIMITED has been registered for 24 years. Current directors include ASH, Paul Anthony.

Company Number
04345644
Status
active
Type
ltd
Incorporated
27 December 2001
Age
24 years
Address
17 Bure Lane, Christchurch, BH23 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASH, Paul Anthony
SIC Codes
64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTIUS CORPORATE DESIGN AND BUILD LIMITED

ALTIUS CORPORATE DESIGN AND BUILD LIMITED is an active company incorporated on 27 December 2001 with the registered office located in Christchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ALTIUS CORPORATE DESIGN AND BUILD LIMITED was registered 24 years ago.(SIC: 64999, 70229)

Status

active

Active since 24 years ago

Company No

04345644

LTD Company

Age

24 Years

Incorporated 27 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

17 Bure Lane Christchurch, BH23 4DJ,

Previous Addresses

73 Park Lane Croydon CR0 1JG England
From: 31 March 2022To: 25 May 2022
Progress House 404 Brighton Road South Croydon Surrey CR2 6AN
From: 12 September 2013To: 31 March 2022
6 Parkview Place the Furlongs Esher Surrey KT10 8BS United Kingdom
From: 27 January 2013To: 12 September 2013
High Tor House Heathside Park Road Woking Surrey GU22 7JF United Kingdom
From: 29 June 2011To: 27 January 2013
Mill Pool House, Mill Lane Godalming Surrey GU7 1EY
From: 27 December 2001To: 29 June 2011
Timeline

3 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jun 11
Director Left
Jun 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASH, Paul Anthony

Active
Parkview Place, EsherKT10 8BS
Born January 1956
Director
Appointed 27 Dec 2001

COWLE, Jonathan Antony

Resigned
The Maples, HorshamRH12 1UB
Secretary
Appointed 27 Dec 2001
Resigned 22 Jun 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Dec 2001
Resigned 27 Dec 2001

COWLE, Jonathan Antony

Resigned
The Maples, HorshamRH12 1UB
Born November 1967
Director
Appointed 27 Dec 2001
Resigned 22 Jun 2011

GATELEY, John Kevin

Resigned
23 Brockenhurst Road, BracknellRG12 9FJ
Born September 1955
Director
Appointed 27 Dec 2001
Resigned 22 Jun 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Dec 2001
Resigned 27 Dec 2001

Persons with significant control

1

Mr Paul Anthony Ash

Active
404 Brighton Road, South CroydonCR2 6AN
Born January 1956

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

70

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
287Change of Registered Office
Legacy
31 January 2007
190190
Legacy
31 January 2007
353353
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
7 July 2005
288cChange of Particulars
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
5 March 2004
353353
Legacy
5 March 2004
190190
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Incorporation Company
27 December 2001
NEWINCIncorporation