Background WavePink WaveYellow Wave

ALTEK EUROPE LIMITED (06264798)

ALTEK EUROPE LIMITED (06264798) is an active UK company. incorporated on 31 May 2007. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ALTEK EUROPE LIMITED has been registered for 18 years. Current directors include HERBERT, James Arthur, SIDDIQI, Saad Naved.

Company Number
06264798
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
Lakeside House Turnoaks Business Park, Chesterfield, S40 2UB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HERBERT, James Arthur, SIDDIQI, Saad Naved
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTEK EUROPE LIMITED

ALTEK EUROPE LIMITED is an active company incorporated on 31 May 2007 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ALTEK EUROPE LIMITED was registered 18 years ago.(SIC: 28990)

Status

active

Active since 18 years ago

Company No

06264798

LTD Company

Age

18 Years

Incorporated 31 May 2007

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Lakeside House Turnoaks Business Park Burley Close Chesterfield, S40 2UB,

Previous Addresses

Millhouse Business Centre Station Road Castle Donnington Derbyshire DE74 2NJ
From: 31 May 2007To: 29 September 2011
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Sept 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Feb 23
Director Left
Jul 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HERBERT, James Arthur

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born October 1973
Director
Appointed 10 Mar 2022

SIDDIQI, Saad Naved

Active
Turnoaks Business Park, ChesterfieldS40 2UB
Born September 1978
Director
Appointed 08 Dec 2025

PAISLEY, Tara

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Secretary
Appointed 06 Jan 2017
Resigned 29 May 2018

SHARPE, Paul

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Secretary
Appointed 14 Oct 2013
Resigned 06 Jan 2017

SMITH, Anita Jean

Resigned
Leyton Crescent, NottinghamNG9 1PR
Secretary
Appointed 13 Jul 2007
Resigned 14 Oct 2013

WINDSOR, Jane Young

Resigned
Abbeydale House, ChesterCH3 7RT
Secretary
Appointed 31 May 2007
Resigned 12 Jul 2007

CHANDLER, Richard

Resigned
5305 Fairfield Oval, Solon
Born November 1946
Director
Appointed 10 Jan 2009
Resigned 29 May 2018

JOHNS, Ian David Lawrence

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born August 1972
Director
Appointed 18 Nov 2019
Resigned 24 Feb 2022

PEEL, Alan Michael

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born May 1963
Director
Appointed 01 Jan 2009
Resigned 01 Feb 2021

PLOETZ, Jon Stein

Resigned
Regent Park, LeatherheadKT22 7SG
Born February 1973
Director
Appointed 29 May 2018
Resigned 17 Mar 2023

REITEMEIER, Christophe Nicolas

Resigned
Regent Park, LeatherheadKT22 7SG
Born December 1965
Director
Appointed 31 Dec 2020
Resigned 02 Dec 2025

ROTH, David Joseph

Resigned
108 Cypress Court, Downington Pa
Born August 1952
Director
Appointed 31 May 2007
Resigned 14 Aug 2009

WHISTLER, Christopher Claude Lashmer

Resigned
Regent Park, LeatherheadKT22 7SG
Born June 1958
Director
Appointed 29 May 2018
Resigned 31 Dec 2020

Persons with significant control

1

Burley Close, ChesterfieldS40 2UB

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

98

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Resolution
25 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Legacy
22 November 2012
MG02MG02
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Legacy
5 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
13 July 2007
288bResignation of Director or Secretary
Incorporation Company
31 May 2007
NEWINCIncorporation