Background WavePink WaveYellow Wave

THE ALTRO FOUNDATION LIMITED (10462003)

THE ALTRO FOUNDATION LIMITED (10462003) is an active UK company. incorporated on 3 November 2016. with registered office in Letchworth Garden City. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE ALTRO FOUNDATION LIMITED has been registered for 9 years. Current directors include DE LOS RIOS, Sarah Michelle, KAHN, Richard Julian, KYDD, Anna Sorrel and 1 others.

Company Number
10462003
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2016
Age
9 years
Address
Letchworth Garden City, SG6 1NW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE LOS RIOS, Sarah Michelle, KAHN, Richard Julian, KYDD, Anna Sorrel, SHANNON, Geordan Dickinson, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTRO FOUNDATION LIMITED

THE ALTRO FOUNDATION LIMITED is an active company incorporated on 3 November 2016 with the registered office located in Letchworth Garden City. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE ALTRO FOUNDATION LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10462003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 3 November 2016

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Works Road Letchworth Garden City, SG6 1NW,

Timeline

12 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Feb 18
Director Joined
Dec 18
Director Joined
Nov 19
Owner Exit
Mar 20
New Owner
Apr 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DE LOS RIOS, Sarah Michelle

Active
Works Road, Letchworth Garden CitySG6 1NW
Born August 1973
Director
Appointed 03 Nov 2016

KAHN, Richard Julian

Active
Works Road, Letchworth Garden CitySG6 1NW
Born March 1961
Director
Appointed 03 Nov 2016

KYDD, Anna Sorrel

Active
Works Road, Letchworth Garden CitySG6 1NW
Born February 1979
Director
Appointed 22 Nov 2019

SHANNON, Geordan Dickinson, Dr

Active
Works Road, Letchworth Garden CitySG6 1NW
Born October 1985
Director
Appointed 17 Dec 2018

PATSAVELLAS, Ioannis John

Resigned
Works Road, Letchworth Garden CitySG6 1NW
Born July 1970
Director
Appointed 03 Nov 2016
Resigned 02 Feb 2018

Persons with significant control

4

0 Active
4 Ceased

Ms Anna Sorrel Kydd

Ceased
Works Road, Letchworth Garden CitySG6 1NW
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Mar 2020
Ceased 23 Sept 2020

Richard Julian Kahn

Ceased
Works Road, Letchworth Garden CitySG6 1NW
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 23 Sept 2020

Sarah Michelle De Los Rios

Ceased
Works Road, Letchworth Garden CitySG6 1NW
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 23 Sept 2020

Mr Ioannis John Patsavellas

Ceased
Works Road, Letchworth Garden CitySG6 1NW
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Statement Of Companys Objects
11 January 2018
CC04CC04
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2016
NEWINCIncorporation