Background WavePink WaveYellow Wave

ALTITUDE (DORKING 1) LIMITED (10685724)

ALTITUDE (DORKING 1) LIMITED (10685724) is an active UK company. incorporated on 22 March 2017. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALTITUDE (DORKING 1) LIMITED has been registered for 9 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, ROBSON, Nigel William and 3 others.

Company Number
10685724
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, ROBSON, Nigel William, TAYLOR, Gary John, TILLMAN, Stephen, WILLIAMS, David Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE (DORKING 1) LIMITED

ALTITUDE (DORKING 1) LIMITED is an active company incorporated on 22 March 2017 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALTITUDE (DORKING 1) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10685724

LTD Company

Age

9 Years

Incorporated 22 March 2017

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 1 October 2025 (6 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

Cedar Court 221 Hagley Road Halesowen West Midlands B63 1ED United Kingdom
From: 22 March 2017To: 1 September 2017
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 30 Aug 2017

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 30 Aug 2017

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 30 Aug 2017

ROBSON, Nigel William

Active
221 Hagley Road, HalesowenB63 1ED
Born March 1972
Director
Appointed 22 Mar 2017

TAYLOR, Gary John

Active
221 Hagley Road, HalesowenB63 1ED
Born December 1966
Director
Appointed 22 Mar 2017

TILLMAN, Stephen

Active
221 Hagley Road, HalesowenB63 1ED
Born September 1965
Director
Appointed 22 Mar 2017

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 30 Aug 2017
Resigned 01 Jul 2020

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 10 Aug 2020
Resigned 31 Dec 2025

Persons with significant control

5

2 Active
3 Ceased
221 Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2017
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 30 Aug 2017

Mr Nigel William Robson

Ceased
221 Hagley Road, HalesowenB63 1ED
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 30 Aug 2017

Mr Gary John Taylor

Ceased
221 Hagley Road, HalesowenB63 1ED
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 30 Aug 2017

Mr Stephen Tillman

Ceased
221 Hagley Road, HalesowenB63 1ED
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Resolution
8 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Incorporation Company
22 March 2017
NEWINCIncorporation