Background WavePink WaveYellow Wave

ALTA CAPITAL LIMITED (11604447)

ALTA CAPITAL LIMITED (11604447) is an active UK company. incorporated on 4 October 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. ALTA CAPITAL LIMITED has been registered for 7 years. Current directors include BUCKLEY, Lawrence James Armstrong, COTTINGHAM, Lee John, COX, Richard John.

Company Number
11604447
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BUCKLEY, Lawrence James Armstrong, COTTINGHAM, Lee John, COX, Richard John
SIC Codes
35110, 42220, 64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTA CAPITAL LIMITED

ALTA CAPITAL LIMITED is an active company incorporated on 4 October 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. ALTA CAPITAL LIMITED was registered 7 years ago.(SIC: 35110, 42220, 64203, 64209)

Status

active

Active since 7 years ago

Company No

11604447

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 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

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PROJECT 350 LIMITED
From: 4 October 2018To: 14 November 2019
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 4 October 2018To: 23 September 2019
Timeline

40 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 19
Funding Round
Oct 19
Owner Exit
Nov 20
Capital Update
Nov 20
Funding Round
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CALDER & CO (REGISTRARS) LIMITED

Active
30 Orange Street, LondonWC2H 7HF
Corporate secretary
Appointed 04 Oct 2018

BUCKLEY, Lawrence James Armstrong

Active
30 Orange Street, LondonWC2H 7HF
Born May 1977
Director
Appointed 04 Oct 2018

COTTINGHAM, Lee John

Active
Church Road, HoveBN3 2DL
Born March 1975
Director
Appointed 25 Sept 2019

COX, Richard John

Active
Carriage Court,, WorksopS80 3LR
Born March 1970
Director
Appointed 25 Nov 2020

Persons with significant control

3

2 Active
1 Ceased
30 Orange Street, LondonWC2H 7HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020

Lc365 Ltd

Active
Swithland Road, LoughboroughLE12 8JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019

Lawrence James Armstrong Buckley

Ceased
30 Orange Street, LondonWC2H 7HF
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Memorandum Articles
2 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 February 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Legacy
1 December 2020
SH20SH20
Legacy
1 December 2020
SH20SH20
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 November 2020
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Legacy
5 December 2019
RP04CS01RP04CS01
Resolution
14 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 November 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
14 October 2019
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
23 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Incorporation Company
4 October 2018
NEWINCIncorporation