Background WavePink WaveYellow Wave

ALTUS CONSULTING HOLDING LIMITED (09732866)

ALTUS CONSULTING HOLDING LIMITED (09732866) is an active UK company. incorporated on 14 August 2015. with registered office in Bath. The company operates in the Information and Communication sector, engaged in business and domestic software development. ALTUS CONSULTING HOLDING LIMITED has been registered for 10 years. Current directors include EVANS, Martyn Glyn, FERNANDES, Malcolm Joseph, NEWTON, Gareth John and 1 others.

Company Number
09732866
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
Bath Quays South, Bath, BA2 3GZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Martyn Glyn, FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTUS CONSULTING HOLDING LIMITED

ALTUS CONSULTING HOLDING LIMITED is an active company incorporated on 14 August 2015 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ALTUS CONSULTING HOLDING LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09732866

LTD Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

EQUISOFT UK HOLDINGS LIMITED
From: 6 February 2023To: 19 March 2025
ALTUS HOLDINGS LIMITED
From: 14 August 2015To: 6 February 2023
Contact
Address

Bath Quays South 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Queen Square House Queen Square Place Bath BA1 2LL England
From: 5 May 2021To: 26 October 2022
Queens Square House Queen Square Place Bath BA1 2LL England
From: 24 February 2021To: 5 May 2021
Royal Mead 4-5a Railway Place Bath BA1 1SR
From: 14 August 2015To: 24 February 2021
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Dec 16
Capital Update
Apr 17
Funding Round
Dec 17
Share Buyback
Oct 18
Share Buyback
Oct 18
Funding Round
Dec 18
Funding Round
Dec 19
Capital Reduction
May 20
Funding Round
Feb 21
Share Buyback
Feb 21
Funding Round
Jul 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
May 22
Director Left
Aug 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Dec 24
Director Joined
Dec 24
Capital Update
Dec 24
Loan Cleared
Jan 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Mar 25
14
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EVANS, Martyn Glyn

Active
1 Foundry Lane, BathBA2 3GZ
Born March 1969
Director
Appointed 13 Dec 2024

FERNANDES, Malcolm Joseph

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1973
Director
Appointed 28 Feb 2025

NEWTON, Gareth John

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 28 Feb 2025

SIMPSON, Derek Boyd

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1961
Director
Appointed 28 Feb 2025

BUTLER, Daniel Aidan Philip

Resigned
Queen Square Place, BathBA1 2LL
Secretary
Appointed 14 Aug 2015
Resigned 01 Jul 2021

COCKS, Benjamin

Resigned
Queen Square Place, BathBA1 2LL
Born March 1965
Director
Appointed 14 Aug 2015
Resigned 01 Jul 2021

COSGROVE, Brian

Resigned
Boulevard Rene-Levesque O, 33rd Floor, MontrealH3B 4W8
Born January 1965
Director
Appointed 01 Jul 2021
Resigned 28 Feb 2025

JACKSON, David Andrew

Resigned
Queen Square Place, BathBA1 2LL
Born October 1962
Director
Appointed 14 Aug 2015
Resigned 19 Aug 2022

MEREDITH, Nicholas James William

Resigned
1 Foundry Lane, BathBA2 3GZ
Born September 1975
Director
Appointed 13 Dec 2024
Resigned 28 Feb 2025

MICHAUD, Steeve

Resigned
Boulevard Rene-Levesque O, 33rd Floor, MontrealH3B 4W8
Born March 1970
Director
Appointed 01 Jul 2021
Resigned 01 Aug 2023

OKELL, Kevin

Resigned
1 Foundry Lane, BathBA2 3GZ
Born April 1962
Director
Appointed 14 Aug 2015
Resigned 22 Apr 2023

ROMERO, Luis

Resigned
Boulevard Rene-Levesque O, 33rd Floor, MontrealH3B 4W8
Born June 1968
Director
Appointed 01 Jul 2021
Resigned 28 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Accenture (Uk) Limited

Active
Fenchurch Street, LondonEC3M 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2025

Mr Luis Romero

Ceased
Boulevard Rene-Levesque O, 33rd Floor, MontrealH3B 4W8
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 28 Feb 2025

Mr David Andrew Jackson

Ceased
Queen Square Place, BathBA1 2LL
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr Kevin Okell

Ceased
Queen Square Place, BathBA1 2LL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Resolution
17 December 2024
RESOLUTIONSResolutions
Legacy
17 December 2024
CAP-SSCAP-SS
Legacy
17 December 2024
SH20SH20
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Legacy
13 July 2021
SH20SH20
Legacy
13 July 2021
CAP-SSCAP-SS
Resolution
9 July 2021
RESOLUTIONSResolutions
Resolution
7 July 2021
RESOLUTIONSResolutions
Resolution
7 July 2021
RESOLUTIONSResolutions
Resolution
7 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Resolution
26 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
5 February 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
1 June 2020
SH05Notice of Cancellation of Shares
Resolution
27 May 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
22 May 2020
SH06Cancellation of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2018
AAAnnual Accounts
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2017
RP04SH01RP04SH01
Legacy
25 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2017
SH19Statement of Capital
Legacy
25 April 2017
CAP-SSCAP-SS
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Resolution
22 March 2016
RESOLUTIONSResolutions
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2015
NEWINCIncorporation