Background WavePink WaveYellow Wave

ALTRIX TECHNOLOGY LTD (11305963)

ALTRIX TECHNOLOGY LTD (11305963) is a administration UK company. incorporated on 12 April 2018. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ALTRIX TECHNOLOGY LTD has been registered for 7 years. Current directors include BEAUMONT, Ian Christopher, DE FREITAS, Thomas Edward, GRANT, Megan Elaine and 2 others.

Company Number
11305963
Status
administration
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
2nd Floor, Abbey House, Manchester, M2 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BEAUMONT, Ian Christopher, DE FREITAS, Thomas Edward, GRANT, Megan Elaine, LOCK, James Edward Fraser, TERBLANCHE, Richard
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRIX TECHNOLOGY LTD

ALTRIX TECHNOLOGY LTD is an administration company incorporated on 12 April 2018 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ALTRIX TECHNOLOGY LTD was registered 7 years ago.(SIC: 78300)

Status

administration

Active since 7 years ago

Company No

11305963

LTD Company

Age

7 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

12 months overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2025
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 11 April 2024 (1 year ago)
Submitted on 25 April 2024 (1 year ago)

Next Due

Due by 25 April 2025
For period ending 11 April 2025
Contact
Address

2nd Floor, Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
From: 18 March 2025To: 10 February 2026
Wizu Workspace Altrix Technology Ltd 32 Eyre Street Sheffield S1 4QZ England
From: 15 February 2023To: 18 March 2025
Level 3, 16-18 Monument Street London EC3R 8AJ England
From: 30 June 2021To: 15 February 2023
Minster Building Great Tower Street London EC3R 7AG England
From: 19 June 2019To: 30 June 2021
Minster Buliding Great Towert Street London EC3R 7AG England
From: 17 June 2019To: 19 June 2019
3 Copthall Avenue London EC2R 7BH
From: 3 May 2018To: 17 June 2019
20-22 Wenlock Road London N1 7GU England
From: 12 April 2018To: 3 May 2018
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Share Issue
Jul 18
Funding Round
Sept 18
Loan Secured
Feb 19
Funding Round
Nov 19
Loan Secured
Sept 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Owner Exit
Jul 21
Funding Round
Aug 21
Loan Cleared
Sept 22
Director Joined
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 24
Funding Round
May 24
Loan Secured
Aug 24
Funding Round
Sept 24
13
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BEAUMONT, Ian Christopher

Active
32 Booth Street, ManchesterM2 4AB
Born March 1973
Director
Appointed 16 May 2018

DE FREITAS, Thomas Edward

Active
32 Booth Street, ManchesterM2 4AB
Born October 1982
Director
Appointed 25 Nov 2020

GRANT, Megan Elaine

Active
Monument Street, LondonEC3R 8AJ
Born September 1978
Director
Appointed 20 Oct 2022

LOCK, James Edward Fraser

Active
32 Booth Street, ManchesterM2 4AB
Born October 1976
Director
Appointed 12 Apr 2018

TERBLANCHE, Richard

Active
32 Booth Street, ManchesterM2 4AB
Born May 1977
Director
Appointed 16 May 2018

Persons with significant control

2

1 Active
1 Ceased

Thomas De Freitas

Ceased
Copthall Avenue, LondonEC2R 7BH
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2018
Ceased 18 May 2021

Mr James Edward Fraser Lock

Active
32 Booth Street, ManchesterM2 4AB
Born October 1976

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

75

Liquidation In Administration Extension Of Period
10 March 2026
AM19AM19
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
13 October 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
22 May 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
10 April 2025
AM06AM06
Liquidation In Administration Proposals
4 April 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 March 2025
AM01AM01
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 December 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Resolution
17 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 June 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Resolution
29 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Incorporation Company
12 April 2018
NEWINCIncorporation