Background WavePink WaveYellow Wave

XALTIA TECHNOLOGY LIMITED (09059148)

XALTIA TECHNOLOGY LIMITED (09059148) is an active UK company. incorporated on 28 May 2014. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XALTIA TECHNOLOGY LIMITED has been registered for 11 years. Current directors include DUNN, Allan, SPEED, Daniel.

Company Number
09059148
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
12 Castlebridge Office Village, Nottingham, NG7 1LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNN, Allan, SPEED, Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XALTIA TECHNOLOGY LIMITED

XALTIA TECHNOLOGY LIMITED is an active company incorporated on 28 May 2014 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XALTIA TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09059148

LTD Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

12 Castlebridge Office Village Kirtley Drive Nottingham, NG7 1LD,

Previous Addresses

Bell House Altia-Abm Nottingham Science & Technology Park Nottingham NG7 2RL
From: 3 September 2019To: 11 April 2024
96 Church Street Brighton BN1 1UJ England
From: 14 June 2016To: 3 September 2019
96 Church Street Brighton BN1 1UJ England
From: 14 June 2016To: 14 June 2016
8-9 Ship Street Brighton Sussex BN1 1AZ
From: 28 May 2014To: 14 June 2016
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Director Joined
Jan 24
Director Left
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUNN, Allan

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born December 1966
Director
Appointed 01 Mar 2025

SPEED, Daniel

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born February 1975
Director
Appointed 01 Feb 2026

HOWLETT CLARKE SECRETARIAL LIMITED

Resigned
Church Street, BrightonBN1 1UJ
Corporate secretary
Appointed 28 May 2014
Resigned 10 Sept 2019

BOYLE, John

Resigned
Altia-Abm, NottinghamNG7 2RL
Born February 1952
Director
Appointed 28 May 2014
Resigned 23 Nov 2020

ORR, Rodney Alister

Resigned
Altia-Abm, NottinghamNG7 2RL
Born January 1960
Director
Appointed 28 May 2014
Resigned 24 Nov 2020

PATTERSON, Lauren Katherine Stewart

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born April 1976
Director
Appointed 24 Jan 2024
Resigned 28 Feb 2025

SINCLAIR, Robert John

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born April 1985
Director
Appointed 23 Nov 2020
Resigned 01 Sept 2025

WATSON, Ian Michael

Resigned
Altia-Abm, NottinghamNG7 2RL
Born August 1956
Director
Appointed 28 May 2014
Resigned 23 Nov 2020

Persons with significant control

1

West Regent Street, GlasgowG2 2RQ

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

49

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Resolution
4 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2014
NEWINCIncorporation