Background WavePink WaveYellow Wave

ALTA PERFORMANCE MATERIALS LIMITED (11506805)

ALTA PERFORMANCE MATERIALS LIMITED (11506805) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALTA PERFORMANCE MATERIALS LIMITED has been registered for 7 years. Current directors include JAMIESON, Steven, MILLER, Andrew.

Company Number
11506805
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMIESON, Steven, MILLER, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTA PERFORMANCE MATERIALS LIMITED

ALTA PERFORMANCE MATERIALS LIMITED is an active company incorporated on 8 August 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALTA PERFORMANCE MATERIALS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11506805

LTD Company

Age

7 Years

Incorporated 8 August 2018

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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

INEOS COMPOSITES LIMITED
From: 2 September 2019To: 5 June 2025
ASH CIS UK LIMITED
From: 21 January 2019To: 2 September 2019
HAMSARD 3518 LIMITED
From: 8 August 2018To: 21 January 2019
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom
From: 28 February 2022To: 3 April 2025
Unit 14 Evenwood Close Runcorn WA7 1LZ England
From: 28 April 2020To: 28 February 2022
PO Box PO Box 9 Enterprises House South Parade Runcorn Cheshire WA7 4JE England
From: 2 September 2019To: 28 April 2020
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 8 August 2018To: 2 September 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Funding Round
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 21
Director Left
Nov 22
Loan Secured
Jul 23
Loan Secured
Oct 23
Capital Update
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JAMIESON, Steven

Active
One Angel Court, LondonEC2R 7HJ
Born February 1979
Director
Appointed 31 Mar 2025

MILLER, Andrew

Active
One Angel Court, LondonEC2R 7HJ
Born May 1971
Director
Appointed 31 Mar 2025

MADDISON, Paul

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 30 Aug 2019
Resigned 14 Apr 2023

MARTIN, Hayley

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 14 Apr 2023
Resigned 31 Mar 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 08 Aug 2018
Resigned 21 Jan 2019

BROWN, Andrew, Mr.

Resigned
15-19 Britten Street, LondonSW3 3TY
Born June 1981
Director
Appointed 30 Aug 2019
Resigned 31 Mar 2025

DOSSETT, Stephen John

Resigned
Evenwood Close, RuncornWA7 1LZ
Born August 1966
Director
Appointed 30 Aug 2019
Resigned 21 Jan 2021

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 08 Aug 2018
Resigned 21 Jan 2019

HIGGINS, Kevin Daniel

Resigned
E. Rivercenter Blvd., Covington
Born April 1985
Director
Appointed 21 Jan 2019
Resigned 31 Aug 2019

HOGAN, Alex

Resigned
15-19 Britten Street, LondonSW3 3TY
Born March 1976
Director
Appointed 03 Jun 2020
Resigned 03 Nov 2022

NICOLSON, John Allan

Resigned
15-19 Britten Street, LondonSW3 3TY
Born November 1968
Director
Appointed 30 Aug 2019
Resigned 31 Mar 2025

WHITE, Anthony

Resigned
Evenwood Close, RuncornWA7 1LZ
Born August 1961
Director
Appointed 30 Aug 2019
Resigned 03 Jun 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 08 Aug 2018
Resigned 21 Jan 2019

Persons with significant control

3

2 Active
1 Ceased
One Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025
South Parade, RuncornWA7 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Release With Charge Number
25 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2025
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
10 March 2025
SH19Statement of Capital
Legacy
10 March 2025
SH20SH20
Legacy
10 March 2025
CAP-SSCAP-SS
Resolution
10 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Auditors Resignation Company
12 July 2022
AUDAUD
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Memorandum Articles
6 January 2020
MAMA
Resolution
6 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2019
PSC09Update to PSC Statements
Resolution
2 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Resolution
21 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 August 2018
NEWINCIncorporation