Background WavePink WaveYellow Wave

ALTAMIRA ART & DESIGN LTD (07396252)

ALTAMIRA ART & DESIGN LTD (07396252) is an active UK company. incorporated on 4 October 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. ALTAMIRA ART & DESIGN LTD has been registered for 15 years. Current directors include RAHMAN, Afazur, RAHMAN, Mohammad Shamsur, SALIQUE, Mohammed Shochall.

Company Number
07396252
Status
active
Type
ltd
Incorporated
4 October 2010
Age
15 years
Address
132 Eric Street, London, E3 4SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
RAHMAN, Afazur, RAHMAN, Mohammad Shamsur, SALIQUE, Mohammed Shochall
SIC Codes
46190, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTAMIRA ART & DESIGN LTD

ALTAMIRA ART & DESIGN LTD is an active company incorporated on 4 October 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. ALTAMIRA ART & DESIGN LTD was registered 15 years ago.(SIC: 46190, 85410)

Status

active

Active since 15 years ago

Company No

07396252

LTD Company

Age

15 Years

Incorporated 4 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

132 Eric Street London, E3 4SS,

Previous Addresses

132 Eric Street London E3 4SS England
From: 20 July 2016To: 20 July 2016
83-85 Nelson Street Nelson Street London E1 2HN England
From: 23 February 2016To: 20 July 2016
88 London Road London E13 0DD
From: 1 July 2013To: 23 February 2016
76 Brady Street London London E1 5DW England
From: 4 October 2010To: 1 July 2013
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

RAHMAN, Mohammad Shamsur

Active
Eric Street, LondonE3 4SS
Secretary
Appointed 04 Oct 2010

RAHMAN, Afazur

Active
Eric Street, LondonE3 4SS
Born December 1982
Director
Appointed 25 Mar 2019

RAHMAN, Mohammad Shamsur

Active
Eric Street, LondonE3 4SS
Born July 1972
Director
Appointed 04 Oct 2010

SALIQUE, Mohammed Shochall

Active
Eric Street, LondonE3 4SS
Born October 1978
Director
Appointed 25 Mar 2019

Persons with significant control

1

Mr Mohammad Shamsur Rahman

Active
Eric Street, LondonE3 4SS
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Incorporation Company
4 October 2010
NEWINCIncorporation