Background WavePink WaveYellow Wave

ALTODIGITAL NETWORKS LIMITED (10706663)

ALTODIGITAL NETWORKS LIMITED (10706663) is an active UK company. incorporated on 4 April 2017. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ALTODIGITAL NETWORKS LIMITED has been registered for 9 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
10706663
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTODIGITAL NETWORKS LIMITED

ALTODIGITAL NETWORKS LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ALTODIGITAL NETWORKS LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10706663

LTD Company

Age

9 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ALTODIGITAL MANAGED SERVICES LTD
From: 4 April 2017To: 28 September 2018
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

93 Vantage Point Kingswinford West Midlands DY6 7FR England
From: 1 October 2018To: 24 September 2024
Summit House Cherrycourt Way Leighton Buzzard LU7 4UH United Kingdom
From: 4 April 2017To: 1 October 2018
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jun 20
Owner Exit
May 21
Director Left
Oct 22
Director Joined
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Mar 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Sanderson Road, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 12 Mar 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

PITCEATHLY, Richard Stuart

Resigned
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 12 Mar 2020
Resigned 09 Jan 2023

ABRAHART, James Henry

Resigned
Vantage Point, KingswinfordDY6 7FR
Born April 1959
Director
Appointed 04 Apr 2017
Resigned 12 Mar 2020

ARTHURTON, Anthony William

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 12 Mar 2020
Resigned 07 Oct 2022

CHAMBERLAIN, Martin Thomas Arthur

Resigned
Vantage Point, KingswinfordDY6 7FR
Born November 1966
Director
Appointed 25 Apr 2017
Resigned 12 Mar 2020

GIBSON, David George

Resigned
Vantage Point, KingswinfordDY6 7FR
Born February 1961
Director
Appointed 25 Apr 2017
Resigned 12 Mar 2020

MCPHILLIPS, Anthony Mark

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born March 1972
Director
Appointed 12 Mar 2020
Resigned 15 May 2020

POLDEN, Ernest Darrell Russell

Resigned
Vantage Point, KingswinfordDY6 7FR
Born October 1965
Director
Appointed 25 Apr 2017
Resigned 12 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 30 Apr 2021

Mr James Henry Abrahart

Ceased
Vantage Point, KingswinfordDY6 7FR
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2017
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Memorandum Articles
22 April 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2023
AAAnnual Accounts
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Resolution
28 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2017
NEWINCIncorporation