Background WavePink WaveYellow Wave

ALTAU RESOURCES LIMITED (06569655)

ALTAU RESOURCES LIMITED (06569655) is an active UK company. incorporated on 18 April 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTAU RESOURCES LIMITED has been registered for 18 years. Current directors include BELL, Frederick Augustus Ronald Peter Mcmillan.

Company Number
06569655
Status
active
Type
ltd
Incorporated
18 April 2008
Age
18 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Frederick Augustus Ronald Peter Mcmillan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTAU RESOURCES LIMITED

ALTAU RESOURCES LIMITED is an active company incorporated on 18 April 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTAU RESOURCES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06569655

LTD Company

Age

18 Years

Incorporated 18 April 2008

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 11 March 2026 (1 month 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

14 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ALTAU RESOURCES PLC
From: 8 November 2012To: 21 December 2015
ALTAU GOLD PLC
From: 10 June 2010To: 8 November 2012
ASIAN GOLD CORPORATION PLC
From: 18 April 2008To: 10 June 2010
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 21 February 2024To: 29 February 2024
14 Station Road the Orchard Centre Didcot Oxfordshire OX11 7LL
From: 18 April 2008To: 21 February 2024
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Mar 11
Director Joined
Jul 11
Share Issue
Nov 11
Funding Round
Nov 11
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BELL, Frederick Augustus Ronald Peter Mcmillan

Active
Orchard Place, LondonSW1H 0BF
Born July 1986
Director
Appointed 13 Dec 2023

KAROLY, Jeffrey Laszlo

Resigned
Station Road, DidcotOX11 7LL
Secretary
Appointed 06 Mar 2017
Resigned 31 Jan 2018

YOUNG, Amilha Pio

Resigned
Station Road, DidcotOX11 7LL
Secretary
Appointed 14 Jun 2021
Resigned 10 Mar 2023

COBBETTS (SECRETARIAL) LIMITED

Resigned
58 Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 18 Apr 2008
Resigned 09 Aug 2010

HALE SECRETARIAL LIMITED

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 09 Aug 2010
Resigned 06 Mar 2017

GRAINGER, Matthew Roy

Resigned
Station Road, DidcotOX11 7LL
Born July 1973
Director
Appointed 11 May 2011
Resigned 16 Nov 2021

NETHERWAY, David George

Resigned
Station Road, DidcotOX11 7LL
Born December 1952
Director
Appointed 18 Apr 2008
Resigned 16 Nov 2022

POULTON, Steven James

Resigned
Station Road, DidcotOX11 7LL
Born November 1975
Director
Appointed 18 Apr 2008
Resigned 01 Jan 2024

SLATER, William West

Resigned
Station Road, DidcotOX11 7LL
Born March 1982
Director
Appointed 14 Feb 2023
Resigned 12 Dec 2023

Persons with significant control

1

Station Road, DidcotOX11 7LL

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

91

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change To A Person With Significant Control
19 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
21 December 2015
CERT10CERT10
Re Registration Memorandum Articles
21 December 2015
MARMAR
Resolution
21 December 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 December 2015
RR02RR02
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Memorandum Articles
10 June 2014
MEM/ARTSMEM/ARTS
Resolution
10 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Resolution
10 November 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
10 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 August 2010
AP04Appointment of Corporate Secretary
Legacy
22 July 2010
CERT8ACERT8A
Application Trading Certificate
22 July 2010
SH50SH50
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
22 April 2009
225Change of Accounting Reference Date
Memorandum Articles
4 June 2008
MEM/ARTSMEM/ARTS
Legacy
4 June 2008
122122
Resolution
4 June 2008
RESOLUTIONSResolutions
Incorporation Company
18 April 2008
NEWINCIncorporation