Background WavePink WaveYellow Wave

ALTO 5 LIMITED (11676528)

ALTO 5 LIMITED (11676528) is an active UK company. incorporated on 14 November 2018. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ALTO 5 LIMITED has been registered for 7 years. Current directors include BRIERLEY, John Keith, GRESTY, Linda Jane, MCBRIDE, Michael Alexander Robert and 2 others.

Company Number
11676528
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Hop Merchants, Worcester, WR1 1UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIERLEY, John Keith, GRESTY, Linda Jane, MCBRIDE, Michael Alexander Robert, TABRAM, Millie, TAYLOR, Julie Ann
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTO 5 LIMITED

ALTO 5 LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ALTO 5 LIMITED was registered 7 years ago.(SIC: 64209, 70100)

Status

active

Active since 7 years ago

Company No

11676528

LTD Company

Age

7 Years

Incorporated 14 November 2018

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Hop Merchants 21 Sansome Street Worcester, WR1 1UH,

Previous Addresses

, White Lodge Bevere Lane, Bevere, Worcester, Worcestershire, WR3 7RQ, United Kingdom
From: 14 November 2018To: 26 September 2023
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Mar 24
Director Joined
Jul 24
Director Left
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Loan Secured
Feb 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BRIERLEY, John Keith

Active
21 Sansome Street, WorcesterWR1 1UH
Born December 1970
Director
Appointed 14 Nov 2018

GRESTY, Linda Jane

Active
21 Sansome Street, WorcesterWR1 1UH
Born June 1966
Director
Appointed 14 Nov 2018

MCBRIDE, Michael Alexander Robert

Active
21 Sansome Street, WorcesterWR1 1UH
Born May 1974
Director
Appointed 14 Nov 2018

TABRAM, Millie

Active
21 Sansome Street, WorcesterWR1 1UH
Born November 1997
Director
Appointed 27 Mar 2024

TAYLOR, Julie Ann

Active
21 Sansome Street, WorcesterWR1 1UH
Born April 1964
Director
Appointed 14 Nov 2018

MATTHEWS, Colin Royston

Resigned
21 Sansome Street, WorcesterWR1 1UH
Born December 1963
Director
Appointed 14 Nov 2018
Resigned 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
29 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Memorandum Articles
6 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
6 April 2024
SH10Notice of Particulars of Variation
Resolution
6 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Memorandum Articles
3 December 2020
MAMA
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2020
SH10Notice of Particulars of Variation
Resolution
3 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2018
NEWINCIncorporation