Background WavePink WaveYellow Wave

ALTACOR LIMITED (05422117)

ALTACOR LIMITED (05422117) is an active UK company. incorporated on 12 April 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ALTACOR LIMITED has been registered for 21 years. Current directors include MITEV, Dimitar Zhivkov.

Company Number
05422117
Status
active
Type
ltd
Incorporated
12 April 2005
Age
21 years
Address
C/O Roedl Legal Limited, Birmingham, B3 2HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MITEV, Dimitar Zhivkov
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTACOR LIMITED

ALTACOR LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ALTACOR LIMITED was registered 21 years ago.(SIC: 72190)

Status

active

Active since 21 years ago

Company No

05422117

LTD Company

Age

21 Years

Incorporated 12 April 2005

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 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Roedl Legal Limited 170 Edmund Street Birmingham, B3 2HB,

Previous Addresses

3rd Floor Endeavour House Coopers End Road Stansted CM24 1SJ United Kingdom
From: 9 March 2026To: 11 March 2026
3rd Floor Endeavour House Coopers End Road Standsted CM24 1SJ United Kingdom
From: 9 March 2026To: 9 March 2026
3rd Floor Endeavour House Coopers End Road Stanstend CM24 1SJ United Kingdom
From: 25 February 2026To: 9 March 2026
C/O Roedl Legal Limited 170 Edmund Street Birmingham B3 2HB United Kingdom
From: 18 December 2025To: 25 February 2026
C/O Rödl & Partner Legal Limited 170 Edmund Street Birmingham B3 2HB England
From: 14 May 2025To: 18 December 2025
St Stephens House Arthur Road Windsor Berkshire SL4 1RU England
From: 4 May 2022To: 14 May 2025
St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
From: 12 April 2005To: 4 May 2022
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Sept 10
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Mar 11
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Capital Update
Dec 14
Director Left
Sept 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 17
New Owner
Nov 18
Funding Round
Feb 19
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
May 24
Owner Exit
Jul 24
Capital Update
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
8
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

MITEV, Dimitar Zhivkov

Active
170 Edmund Street, BirminghamB3 2HB
Born January 1990
Director
Appointed 12 May 2025

CLARK, Graham

Resigned
Cherry Tree Road, BeaconsfieldHP9 1BN
Secretary
Appointed 31 Mar 2020
Resigned 12 May 2025

CRAWFORD, Francesca Elizabeth, Dr

Resigned
Bell House, ElyCB6 1DD
Secretary
Appointed 28 Feb 2007
Resigned 11 Jul 2007

PARMAR, Dipak Prabhudas

Resigned
30 Wyngate Drive, LeicesterLE3 0US
Secretary
Appointed 21 Dec 2005
Resigned 28 Feb 2007

STEPHENS, Benedict

Resigned
Green End, BraughingSG11 2PE
Secretary
Appointed 05 Dec 2017
Resigned 31 Mar 2020

WILLMOTT, Tracy Anne

Resigned
The Street, Bury St EdmundsIP28 6DN
Secretary
Appointed 11 Jul 2007
Resigned 24 Mar 2010

LAKIN ROSE COMPANY SECRETARIES LIMITED

Resigned
Lakin Rose Limited Pioneer House, CambridgeCB24 9NL
Corporate secretary
Appointed 12 Apr 2005
Resigned 21 Dec 2005

ALCRAFT, Francis David

Resigned
Linacre House 13 Warwick Road, Melton MowbrayLE13 0RD
Born September 1947
Director
Appointed 09 Dec 2005
Resigned 03 Jun 2013

CLARK, Graham James

Resigned
Cherry Tree Road, BeaconsfieldHP9 1BN
Born April 1982
Director
Appointed 31 Mar 2020
Resigned 12 May 2025

CRAWFORD, Francesca Elizabeth, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born May 1952
Director
Appointed 12 Apr 2005
Resigned 31 Jul 2017

GONZALEZ, John, Dr

Resigned
6 Tennysons Ridge, HaslemereGU27 3SY
Born April 1964
Director
Appointed 27 Feb 2007
Resigned 11 Aug 2009

HOBBS, Jeffrey David

Resigned
Church Road, West DraytonUB7 7PS
Born June 1942
Director
Appointed 06 Feb 2017
Resigned 31 Mar 2020

LAWSON, Douglas William

Resigned
Douglas Crescent, EdinburghEH12 5BB
Born March 1976
Director
Appointed 05 Nov 2008
Resigned 06 Jan 2009

LYDDON, Christopher Raymond

Resigned
Cowley Road, CambridgeCB4 0WS
Born February 1967
Director
Appointed 16 Mar 2011
Resigned 03 Jun 2013

MERY, Stephane Robert George, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born April 1965
Director
Appointed 26 Jul 2013
Resigned 31 Jul 2014

MERY, Stephane Robert George, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born April 1965
Director
Appointed 06 Feb 2009
Resigned 03 Jun 2013

NISBET, Louis Joseph, Dr

Resigned
Cromwell Gardens, MarlowSL7 1BG
Born August 1947
Director
Appointed 27 Feb 2007
Resigned 23 Oct 2008

PHELPS, Charlotte Anne

Resigned
170 Edmund Street, BirminghamB3 2HB
Born July 1964
Director
Appointed 11 Sept 2014
Resigned 12 May 2025

RICHARDS, Andrew John Mcglashan, Dr

Resigned
Babraham, CambridgeCB24AT
Born March 1960
Director
Appointed 15 Dec 2006
Resigned 31 Jul 2014

SAYLOR, Thomas Reese

Resigned
19 Holbrook Road, CambridgeCB1 7SX
Born August 1947
Director
Appointed 12 Apr 2005
Resigned 25 Nov 2005

SCHROPP, Erik Henricus Maria

Resigned
2132 Wt, Hoofddorp
Born February 1964
Director
Appointed 11 Sept 2014
Resigned 06 Feb 2017

SLAGEL, Dean Marc

Resigned
Drayton Hall, West DraytonUB7 7PS
Born March 1970
Director
Appointed 01 Aug 2014
Resigned 06 Feb 2017

SLAGEL, Dean Marc

Resigned
Asmuns Place, LondonNW11 7XG
Born March 1970
Director
Appointed 11 Aug 2009
Resigned 03 Jun 2013

SPENCER, Gavin Murray, Dr

Resigned
1681 Route Des Dolines, Sophia Antipolis
Born May 1969
Director
Appointed 20 Mar 2012
Resigned 20 Dec 2012

SPRAWSON, Robert Timothy

Resigned
Cowley Road, CambridgeCB4 0WS
Born September 1970
Director
Appointed 13 Feb 2012
Resigned 31 Aug 2015

Persons with significant control

6

3 Active
3 Ceased

Mr Francesco Pizzocaro

Active
Strada Rivoltana Km, Rodano (Mi)20090
Born May 1938

Nature of Control

Significant influence or control
Notified 12 May 2025

Ms Fiorella Ancione

Active
Strada Rivoltana Km, Rodano (Mi)20090
Born May 1942

Nature of Control

Significant influence or control
Notified 12 May 2025

Ms Luciana Felicita Cerastico

Active
Strada Rivoltana Km, Rodano (Mi)20090
Born December 1942

Nature of Control

Significant influence or control
Notified 12 May 2025
Arlington Business Park, ThealeRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2024
Ceased 12 May 2025
Arlington Business Park, ReadingRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024
Ceased 12 Jul 2024

Mr Frederik Dag Arfst Paulsen

Ceased
Church Road, West DraytonUB7 7PS
Born October 1950

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

179

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
26 May 2022
AAMDAAMD
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
4 December 2014
SH19Statement of Capital
Legacy
14 November 2014
SH20SH20
Legacy
14 November 2014
CAP-SSCAP-SS
Resolution
14 November 2014
RESOLUTIONSResolutions
Resolution
14 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Resolution
19 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Memorandum Articles
14 May 2013
MEM/ARTSMEM/ARTS
Resolution
14 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Resolution
30 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Resolution
26 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Memorandum Articles
16 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Resolution
15 April 2011
RESOLUTIONSResolutions
Resolution
8 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Resolution
2 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2010
SH01Allotment of Shares
Resolution
20 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Miscellaneous
2 December 2009
MISCMISC
Miscellaneous
16 November 2009
MISCMISC
Miscellaneous
16 November 2009
MISCMISC
Miscellaneous
16 November 2009
MISCMISC
Miscellaneous
16 November 2009
MISCMISC
Miscellaneous
16 November 2009
MISCMISC
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Resolution
11 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
190190
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
353353
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
23 April 2007
363aAnnual Return
Legacy
28 March 2007
88(2)R88(2)R
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
88(2)R88(2)R
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Resolution
24 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
88(2)O88(2)O
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
88(2)R88(2)R
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
287Change of Registered Office
Legacy
7 June 2005
225Change of Accounting Reference Date
Incorporation Company
12 April 2005
NEWINCIncorporation