Background WavePink WaveYellow Wave

ALTIRIUM LTD (05829605)

ALTIRIUM LTD (05829605) is an active UK company. incorporated on 26 May 2006. with registered office in Nantgarw. The company operates in the Information and Communication sector, engaged in other information technology service activities. ALTIRIUM LTD has been registered for 19 years. Current directors include BREEN, Robert, CLARK, Christopher Michael.

Company Number
05829605
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
C/O Trusted Data Solutions Uk Limited 7 Charnwood Court, Nantgarw, CF15 7QZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BREEN, Robert, CLARK, Christopher Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTIRIUM LTD

ALTIRIUM LTD is an active company incorporated on 26 May 2006 with the registered office located in Nantgarw. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ALTIRIUM LTD was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05829605

LTD Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 1/8

Up to Date

9 days left

Last Filed

Made up to 1 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 2 August 2023 - 1 August 2024(12 months)
Type: Dormant

Next Due

Due by 1 May 2026
Period: 2 August 2024 - 1 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Trusted Data Solutions Uk Limited 7 Charnwood Court Heol Billingsley Nantgarw, CF15 7QZ,

Previous Addresses

C/O Trusted Data Solutions Uk Limited Unit 2, Cefn Coed Business Park Nantgarw Cardiff CF15 7QQ Wales
From: 6 June 2017To: 16 October 2017
439 Westcott Venture Park Westcott Buckinghamshire HP18 0XB
From: 26 May 2006To: 6 June 2017
Timeline

9 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 13
Director Joined
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RICHARDS, Kathryn Anne

Active
7 Charnwood Court, NantgarwCF15 7QZ
Secretary
Appointed 01 Aug 2016

BREEN, Robert

Active
7 Charnwood Court, NantgarwCF15 7QZ
Born May 1969
Director
Appointed 01 Aug 2016

CLARK, Christopher Michael

Active
7 Charnwood Court, NantgarwCF15 7QZ
Born March 1967
Director
Appointed 01 Aug 2016

ALLPORT, Steven Neil

Resigned
439 Westcott Venture Park, BuckinghamshireHP18 0XB
Secretary
Appointed 26 May 2006
Resigned 19 Oct 2010

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 26 May 2006
Resigned 30 May 2006

ALLPORT, Steven Neil

Resigned
439 Westcott Venture Park, BuckinghamshireHP18 0XB
Born March 1971
Director
Appointed 26 May 2006
Resigned 23 Oct 2013

SEAR, Mark Richard

Resigned
439 Westcott Venture Park, BuckinghamshireHP18 0XB
Born August 1963
Director
Appointed 26 May 2006
Resigned 01 Aug 2016

SERETNY, Christine Louise

Resigned
3 School End, ChetwodeMK18 4LA
Born August 1949
Director
Appointed 01 Jun 2006
Resigned 16 Jan 2007

SERETNY, Micheal

Resigned
3 School End, ChetwodeMK18 4LA
Born June 1952
Director
Appointed 01 Oct 2006
Resigned 16 Jan 2007

WHITE, Brian Christopher

Resigned
439 Westcott Venture Park, BuckinghamshireHP18 0XB
Born March 1964
Director
Appointed 01 Jul 2015
Resigned 01 Aug 2016

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 26 May 2006
Resigned 30 May 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Breen

Ceased
7 Charnwood Court, NantgarwCF15 7QZ
Born May 1969

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 08 Jun 2018

Mr Christopher Michael Clark

Ceased
7 Charnwood Court, NantgarwCF15 7QZ
Born March 1967

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 08 Jun 2018
Heol Billingsley, CardiffCF15 7QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Second Filing Of Annual Return With Made Up Date
5 July 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Resolution
27 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 June 2016
CC04CC04
Capital Variation Of Rights Attached To Shares
26 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Resolution
3 August 2015
RESOLUTIONSResolutions
Resolution
3 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 August 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 August 2015
SH10Notice of Particulars of Variation
Second Filing Of Form With Form Type
29 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
26 February 2008
225Change of Accounting Reference Date
Legacy
15 June 2007
363aAnnual Return
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
88(2)R88(2)R
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
88(2)R88(2)R
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation