Background WavePink WaveYellow Wave

ALTA BIRMINGHAM CHINA LIMITED (05532861)

ALTA BIRMINGHAM CHINA LIMITED (05532861) is an active UK company. incorporated on 10 August 2005. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALTA BIRMINGHAM CHINA LIMITED has been registered for 20 years. Current directors include CHAMBERS, Ailsa Maarit, CONWAY, Erica Sian Rees, FRAMPTON, Jonathan and 2 others.

Company Number
05532861
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
The University Of Birmingham, Birmingham, B15 2TT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAMBERS, Ailsa Maarit, CONWAY, Erica Sian Rees, FRAMPTON, Jonathan, GREGORY, Jason, ROEBUCK, Philip John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTA BIRMINGHAM CHINA LIMITED

ALTA BIRMINGHAM CHINA LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALTA BIRMINGHAM CHINA LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05532861

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ALTA CYCLOTRON SERVICES LIMITED
From: 10 August 2005To: 15 June 2011
Contact
Address

The University Of Birmingham Finance Office Edgbaston Birmingham, B15 2TT,

Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Joined
Jul 13
Funding Round
Feb 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MCKINLEY, Allan Scott, Dr

Active
The University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 07 Jul 2020

CHAMBERS, Ailsa Maarit

Active
The University Of Birmingham, BirminghamB15 2TT
Born March 1973
Director
Appointed 01 Nov 2025

CONWAY, Erica Sian Rees

Active
The University Of Birmingham, BirminghamB15 2TT
Born June 1969
Director
Appointed 02 Sept 2011

FRAMPTON, Jonathan

Active
University Of Birmingham, BirminghamB15 2TT
Born January 1959
Director
Appointed 12 Jun 2015

GREGORY, Jason

Active
The University Of Birmingham, BirminghamB15 2TT
Born June 1973
Director
Appointed 01 Jul 2022

ROEBUCK, Philip John

Active
Clifton View, ManchesterM27 6NQ
Born September 1959
Director
Appointed 01 Oct 2016

BEERJERAZ, Penny Judith

Resigned
The University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 15 Oct 2010
Resigned 17 Feb 2012

HARTSHORNE, David William

Resigned
48 Viceroy Close, BirminghamB5 7US
Secretary
Appointed 10 Aug 2005
Resigned 15 Oct 2010

HUSSAIN, Sonia

Resigned
The University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 04 Jan 2017
Resigned 01 Mar 2020

LETTERS, Sarah Jane

Resigned
The University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 16 Apr 2012
Resigned 10 Aug 2012

MORGAN, Andrew Roger

Resigned
The University Of Birmingham, BirminghamB15 2TT
Secretary
Appointed 21 Oct 2014
Resigned 04 Jan 2017

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

BALL, Gillian

Resigned
Finance Office, BirminghamB15 2TT
Born November 1959
Director
Appointed 10 Aug 2005
Resigned 23 Jun 2011

BOLGER, Kevin James

Resigned
Mindelsohn Way, BirminghamB15 2GW
Born January 1959
Director
Appointed 01 Oct 2016
Resigned 12 Oct 2021

CRAGGS, John Dixon, Dr

Resigned
48 Little Sutton Lane, Sutton ColdfieldB75 6PD
Born November 1947
Director
Appointed 24 Jan 2006
Resigned 22 Jun 2011

GREEN, Nicholas John

Resigned
Rutland House, BirminghamB3 2JR
Born January 1966
Director
Appointed 02 Jul 2013
Resigned 01 Jul 2022

HARCOURT, Edward John, Dr

Resigned
Finance Office, BirminghamB15 2TT
Born February 1966
Director
Appointed 31 May 2011
Resigned 10 Jul 2012

HOUGHTON, David Irwin

Resigned
The University Of Birmingham, BirminghamB15 2TT
Born June 1961
Director
Appointed 12 Jul 2012
Resigned 30 Jun 2016

MASON, Robin Anthony, Professor

Resigned
The University Of Birmingham, BirminghamB15 2TT
Born December 1967
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2016

PARKER, David John, Professor

Resigned
1 Spirehouse Lane, BromsgroveB60 1QE
Born July 1957
Director
Appointed 24 Jan 2006
Resigned 17 Jun 2011

PECK, Edward William

Resigned
Finance Office, BirminghamB15 2TT
Born May 1959
Director
Appointed 31 May 2011
Resigned 01 Jun 2014

WILLIAMS, Richard Andrew, Professor

Resigned
The University Of Birmingham, BirminghamB15 2TT
Born April 1960
Director
Appointed 16 Apr 2012
Resigned 12 Jun 2015

Persons with significant control

1

University Of Birmingham

Active
Aston Webb B Block, BirminghamB15 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Resolution
18 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Auditors Resignation Company
27 March 2013
AUDAUD
Auditors Resignation Company
25 March 2013
AUDAUD
Miscellaneous
19 March 2013
MISCMISC
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Resolution
9 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Statement Of Companys Objects
21 June 2011
CC04CC04
Resolution
21 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288cChange of Particulars
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation