Background WavePink WaveYellow Wave

ALTIOR HOLDINGS LIMITED (11342629)

ALTIOR HOLDINGS LIMITED (11342629) is an active UK company. incorporated on 2 May 2018. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTIOR HOLDINGS LIMITED has been registered for 7 years. Current directors include WARD, Andrew John.

Company Number
11342629
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Durham Workspace Abbey Road, Durham, DH1 5JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARD, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTIOR HOLDINGS LIMITED

ALTIOR HOLDINGS LIMITED is an active company incorporated on 2 May 2018 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTIOR HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11342629

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Durham Workspace Abbey Road Pity Me Durham, DH1 5JZ,

Previous Addresses

Observatory House Potters Bank Durham DH1 3RR England
From: 21 October 2021To: 26 October 2022
C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN England
From: 25 February 2021To: 21 October 2021
112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom
From: 2 May 2018To: 25 February 2021
Timeline

14 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Capital Update
Apr 19
Funding Round
Jan 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARD, Andrew John

Active
Cathedral Park, DurhamDH1 1TN
Born November 1972
Director
Appointed 24 Feb 2021

GRAYSON, Michael

Resigned
Newcastle Upon TyneNE1 6SQ
Born July 1981
Director
Appointed 02 May 2018
Resigned 24 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Potters Bank, DurhamDH1 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021

Mr Michael Grayson

Ceased
Newcastle Upon TyneNE1 6SQ
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
29 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Resolution
29 January 2020
RESOLUTIONSResolutions
Resolution
29 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 April 2019
SH19Statement of Capital
Legacy
4 March 2019
SH20SH20
Legacy
4 March 2019
CAP-SSCAP-SS
Resolution
4 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Incorporation Company
2 May 2018
NEWINCIncorporation