Background WavePink WaveYellow Wave

ALTINET LIMITED (08799683)

ALTINET LIMITED (08799683) is an active UK company. incorporated on 3 December 2013. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ALTINET LIMITED has been registered for 12 years. Current directors include HARBER, John Duncan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan.

Company Number
08799683
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
Kilby House, Liverpool, L7 9NJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARBER, John Duncan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTINET LIMITED

ALTINET LIMITED is an active company incorporated on 3 December 2013 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ALTINET LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08799683

LTD Company

Age

12 Years

Incorporated 3 December 2013

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 13 May 2025 (11 months 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

NETVISION SYSTEMS LIMITED
From: 3 December 2013To: 2 April 2014
Contact
Address

Kilby House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN England
From: 20 July 2020To: 1 November 2024
Gresham House 5-7 st. Pauls Street Leeds LS1 2JG
From: 18 November 2014To: 20 July 2020
31 31 Cold Bath Place Harrogate North Yorkshire HG2 0PQ United Kingdom
From: 3 December 2013To: 18 November 2014
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Aug 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARBER, John Duncan

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born November 1971
Director
Appointed 23 Jan 2024

LONG, Helen Elizabeth

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born August 1971
Director
Appointed 16 Sept 2025

ASHTON, Andrew Charles

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BAILEY, Daniel

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1987
Director
Appointed 03 Dec 2013
Resigned 13 Jul 2020

BRADLEY, Richard

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1981
Director
Appointed 13 Jul 2020
Resigned 24 Dec 2020

BURKE, Richard Edward

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born January 1979
Director
Appointed 13 Jul 2020
Resigned 16 Sept 2025

DOYLE, Henry George

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born August 1988
Director
Appointed 03 Dec 2013
Resigned 13 Jul 2020

LEE, David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 04 Jan 2021
Resigned 30 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020

Mr Daniel Mark Bailey

Ceased
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020

Mr Henry Doyle

Ceased
5-7 St. Pauls Street, LeedsLS1 2JG
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Resolution
24 March 2014
RESOLUTIONSResolutions
Incorporation Company
3 December 2013
NEWINCIncorporation