Background WavePink WaveYellow Wave

ALTITUDE ACCESS LIMITED (04829424)

ALTITUDE ACCESS LIMITED (04829424) is an active UK company. incorporated on 11 July 2003. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALTITUDE ACCESS LIMITED has been registered for 22 years. Current directors include MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SHIPMAN, David Cyril.

Company Number
04829424
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Afi-Uplift,, Normanton, WF6 2TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SHIPMAN, David Cyril
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE ACCESS LIMITED

ALTITUDE ACCESS LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALTITUDE ACCESS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04829424

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Afi-Uplift, Pope Street Normanton, WF6 2TA,

Previous Addresses

Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT
From: 15 December 2014To: 24 February 2025
Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT
From: 11 July 2003To: 15 December 2014
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Secretary
Appointed 27 Aug 2024

MCNICHOLAS, David Anthony

Active
Pope Street, NormantonWF6 2TA
Born September 1972
Director
Appointed 01 Dec 2014

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Born May 1976
Director
Appointed 27 Aug 2024

SHIPMAN, David Cyril

Active
Pope Street, NormantonWF6 2TA
Born October 1959
Director
Appointed 01 Dec 2014

ORME, Richard Anthony

Resigned
Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 31 Dec 2022
Resigned 27 Aug 2024

THOMPSON, William Richard

Resigned
25 Harby Avenue, MansfieldNG19 9HU
Secretary
Appointed 15 Jul 2003
Resigned 01 Dec 2014

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 15 Jul 2003

BURNETT, Michael Roger

Resigned
26 The Crescent, BlidworthNG21 0SE
Born January 1962
Director
Appointed 15 Jul 2003
Resigned 01 Dec 2014

ORME, Richard Anthony

Resigned
Diamond Business Park, WakefieldWF2 8PT
Born February 1982
Director
Appointed 31 Dec 2022
Resigned 27 Aug 2024

THOMPSON, William Richard

Resigned
25 Harby Avenue, MansfieldNG19 9HU
Born July 1955
Director
Appointed 15 Jul 2003
Resigned 01 Dec 2014

WOODHAMS, Steven James

Resigned
Diamond Business Park, WakefieldWF2 8PT
Born September 1979
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2022

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 11 Jul 2003
Resigned 15 Jul 2003

Persons with significant control

1

Afi-Uplift Limited

Active
Thornes Moor Road, WakefieldWF2 8PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
23 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
287Change of Registered Office
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation