Background WavePink WaveYellow Wave

ALTECH SOFTWARE LIMITED (05341356)

ALTECH SOFTWARE LIMITED (05341356) is an active UK company. incorporated on 25 January 2005. with registered office in Cwmbran. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ALTECH SOFTWARE LIMITED has been registered for 21 years. Current directors include BLYTHER, Alan, CLARKE, Adam David, CLARKE, Alan David.

Company Number
05341356
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Technium Springboard, Cwmbran, NP44 3AW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLYTHER, Alan, CLARKE, Adam David, CLARKE, Alan David
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTECH SOFTWARE LIMITED

ALTECH SOFTWARE LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Cwmbran. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ALTECH SOFTWARE LIMITED was registered 21 years ago.(SIC: 62012, 62020)

Status

active

Active since 21 years ago

Company No

05341356

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (4 months ago)
Submitted on 19 March 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (4 months ago)
Submitted on 10 February 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Technium Springboard Llantarnam Park Cwmbran, NP44 3AW,

Previous Addresses

Springboard Technium Llantarnum Park Cwmbran Torfaen NP44 3AW
From: 25 January 2010To: 25 January 2010
30 Gay Street Bath BA1 2PA
From: 25 January 2005To: 25 January 2010
Timeline

19 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 16
Director Left
May 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLYTHER, Alan

Active
18 Walmer Crescent, WorcesterWR4 0ES
Born October 1962
Director
Appointed 02 Jul 2007

CLARKE, Adam David

Active
Nottingham Road, NottinghamNG16 2ED
Born October 1961
Director
Appointed 23 Jul 2012

CLARKE, Alan David

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Born April 1958
Director
Appointed 15 Feb 2005

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 25 Jan 2005
Resigned 25 Jan 2005

MS BATH SECRETARIES LIMITED

Resigned
Gay Street, BathBA1 2PA
Corporate secretary
Appointed 16 Oct 2009
Resigned 23 Jul 2012

MS BATH SECRETARIES LIMITED

Resigned
30 Gay Street, BathBA1 2PA
Corporate secretary
Appointed 15 Feb 2005
Resigned 15 Oct 2009

CLEE, Peter Morton

Resigned
Nottingham Road, NottinghamNG16 2ED
Born February 1954
Director
Appointed 23 Jul 2012
Resigned 07 Oct 2019

JONES, David Wyn

Resigned
Ryder Street, CardiffCF11 9BS
Born July 1961
Director
Appointed 25 Jan 2010
Resigned 23 Jul 2012

NG, Park Sze-Park, Dr

Resigned
Kingsfield Centre, Hong Kong
Born March 1971
Director
Appointed 25 Jan 2010
Resigned 23 Jul 2012

O'DWYER, William Murray

Resigned
Kingsfield Centre, Hong Kong
Born November 1961
Director
Appointed 25 Jan 2010
Resigned 23 Jul 2012

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 25 Jan 2005
Resigned 25 Jan 2005

Persons with significant control

1

Nottingham Road, NottinghamNG16 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 February 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 February 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
2 March 2016
AR01AR01
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
11 February 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
18 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Resolution
6 September 2011
RESOLUTIONSResolutions
Legacy
3 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Legacy
6 November 2010
MG01MG01
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Resolution
3 February 2010
RESOLUTIONSResolutions
Resolution
3 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
26 November 2009
88(2)Return of Allotment of Shares
Legacy
26 November 2009
88(2)Return of Allotment of Shares
Legacy
26 November 2009
88(2)Return of Allotment of Shares
Legacy
26 November 2009
88(2)Return of Allotment of Shares
Appoint Corporate Secretary Company With Name
23 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
3 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
88(2)R88(2)R
Incorporation Company
25 January 2005
NEWINCIncorporation