Background WavePink WaveYellow Wave

ALTITUDE INVESTMENT HOLDINGS LIMITED (09473850)

ALTITUDE INVESTMENT HOLDINGS LIMITED (09473850) is an active UK company. incorporated on 5 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALTITUDE INVESTMENT HOLDINGS LIMITED has been registered for 11 years. Current directors include NIRI, Mahdiar Ahmadi.

Company Number
09473850
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
48 Warwick Street, London, W1B 5AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NIRI, Mahdiar Ahmadi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE INVESTMENT HOLDINGS LIMITED

ALTITUDE INVESTMENT HOLDINGS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALTITUDE INVESTMENT HOLDINGS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09473850

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

ALTITUDE REAL ESTATE LIMITED
From: 28 March 2015To: 18 September 2023
SHOO 788A LIMITED
From: 5 March 2015To: 28 March 2015
Contact
Address

48 Warwick Street London, W1B 5AW,

Previous Addresses

C/O Blenheim Partners 221 Hagley Road Hayley Green Halesowen B63 1ED England
From: 17 August 2016To: 13 September 2023
Church House Farmington Cheltenham Gloucestershire GL54 3nd England
From: 28 April 2015To: 17 August 2016
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 5 March 2015To: 28 April 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 19
Director Left
Feb 20
Director Left
Nov 20
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NIRI, Mahdiar Ahmadi

Active
Warwick Street, LondonW1B 5AW
Born March 1992
Director
Appointed 01 Jan 2024

AHMADI NIRI, Hamed

Resigned
Warwick Street, LondonW1B 5AW
Born August 1986
Director
Appointed 01 Sept 2023
Resigned 01 Jan 2024

DE BLABY, Richard Armand

Resigned
Hagley Road, HalesowenB63 1ED
Born January 1960
Director
Appointed 07 Mar 2016
Resigned 20 Oct 2020

ELMIEH, Farrokh

Resigned
Farmington, CheltenhamGL54 3ND
Born December 1945
Director
Appointed 10 Aug 2015
Resigned 07 Mar 2016

KANJI, Al-Noor

Resigned
Hagley Road, HalesowenB63 1ED
Born December 1951
Director
Appointed 10 Aug 2015
Resigned 04 Feb 2020

ROBSON, Nigel William

Resigned
Hagley Road, HalesowenB63 1ED
Born March 1972
Director
Appointed 05 Mar 2015
Resigned 21 Jun 2019

TAYLOR, Gary John

Resigned
Warwick Street, LondonW1B 5AW
Born December 1966
Director
Appointed 05 Mar 2015
Resigned 01 Sept 2023

TILLMAN, Stephen

Resigned
Warwick Street, LondonW1B 5AW
Born September 1965
Director
Appointed 05 Mar 2015
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2019
Ceased 01 Sept 2023
Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2019
Ceased 01 Sept 2023
Warwick Street, LondonW1B 5AW

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

47

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
18 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2015
CONNOTConfirmation Statement Notification
Incorporation Company
5 March 2015
NEWINCIncorporation