Background WavePink WaveYellow Wave

ALTA VENTE LIMITED (05266917)

ALTA VENTE LIMITED (05266917) is an active UK company. incorporated on 21 October 2004. with registered office in Hailsham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ALTA VENTE LIMITED has been registered for 21 years. Current directors include CARMICHAEL, Timothy Alan.

Company Number
05266917
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
30-34 North Street, Hailsham, BN27 1DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARMICHAEL, Timothy Alan
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTA VENTE LIMITED

ALTA VENTE LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Hailsham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ALTA VENTE LIMITED was registered 21 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 21 years ago

Company No

05266917

LTD Company

Age

21 Years

Incorporated 21 October 2004

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 9 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ATHERWAY LIMITED
From: 21 October 2004To: 18 November 2004
Contact
Address

30-34 North Street Hailsham, BN27 1DQ,

Previous Addresses

C/O Watson Associates 30-34 North Street Hailsham BN27 1DQ England
From: 7 February 2022To: 13 November 2025
34 Thame Road Warborough Oxfordshire OX10 7DA
From: 21 October 2004To: 7 February 2022
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Oct 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CARMICHAEL, Timothy Alan

Active
North Street, HailshamBN27 1DQ
Born June 1964
Director
Appointed 21 Oct 2004

LOADER, Adrian John

Resigned
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 21 Oct 2004
Resigned 30 Dec 2021

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 21 Oct 2004
Resigned 21 Oct 2004

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 21 Oct 2004
Resigned 21 Oct 2004

Persons with significant control

1

Mr Timothy Alan Carmichael

Active
North Street, HailshamBN27 1DQ
Born June 1964

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

67

Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
23 October 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
31 July 2006
88(2)R88(2)R
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
26 October 2005
363aAnnual Return
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
287Change of Registered Office
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2004
287Change of Registered Office
Legacy
18 November 2004
88(2)R88(2)R
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation