Background WavePink WaveYellow Wave

ALTIA-ABM GROUP LIMITED (10931097)

ALTIA-ABM GROUP LIMITED (10931097) is an active UK company. incorporated on 24 August 2017. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALTIA-ABM GROUP LIMITED has been registered for 8 years. Current directors include DUNN, Allan, SPEED, Daniel.

Company Number
10931097
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
12 Castlebridge Office Village, Nottingham, NG7 1LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNN, Allan, SPEED, Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTIA-ABM GROUP LIMITED

ALTIA-ABM GROUP LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALTIA-ABM GROUP LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10931097

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ANDSTRAT (NO. 419) LIMITED
From: 24 August 2017To: 10 October 2017
Contact
Address

12 Castlebridge Office Village Kirtley Drive Nottingham, NG7 1LD,

Previous Addresses

Altia-Abm Nottingham Science & Technology Park Nottingham NG7 2RL England
From: 10 December 2020To: 11 April 2024
C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB England
From: 24 August 2017To: 10 December 2020
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Owner Exit
Nov 18
Loan Secured
Jul 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Secured
Jun 22
Director Joined
Jan 24
Director Left
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Feb 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUNN, Allan

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born December 1966
Director
Appointed 01 Mar 2025

SPEED, Daniel

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born February 1975
Director
Appointed 01 Feb 2026

BOYLE, John

Resigned
107-111 Fleet Street, LondonEC4A 2AB
Born February 1952
Director
Appointed 24 Aug 2017
Resigned 23 Nov 2020

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 24 Aug 2017
Resigned 24 Aug 2017

ORR, Rodney Alister

Resigned
107-111 Fleet Street, LondonEC4A 2AB
Born January 1960
Director
Appointed 24 Aug 2017
Resigned 24 Nov 2020

PATTERSON, Lauren Katherine Stewart

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born April 1976
Director
Appointed 24 Jan 2024
Resigned 28 Feb 2025

SINCLAIR, Robert John

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born April 1985
Director
Appointed 23 Nov 2020
Resigned 01 Sept 2025

WATSON, Ian Michael

Resigned
107-111 Fleet Street, LondonEC4A 2AB
Born August 1956
Director
Appointed 24 Aug 2017
Resigned 23 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
West Regent Street, GlasgowG2 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018

Mr John Boyle

Ceased
107-111 Fleet Street, LondonEC4A 2AB
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2017
Ceased 10 Sept 2018
Rutland Court, EdinburghEH3 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 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
24 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Resolution
24 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2017
NEWINCIncorporation