Background WavePink WaveYellow Wave

ALTALTO LIMITED (11691469)

ALTALTO LIMITED (11691469) is an active UK company. incorporated on 22 November 2018. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTALTO LIMITED has been registered for 7 years. Current directors include BENSLEY, Andrew, KALSI, Charnjit.

Company Number
11691469
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
Regus, John Eccles House, Science Park, Oxford, OX4 4GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENSLEY, Andrew, KALSI, Charnjit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTALTO LIMITED

ALTALTO LIMITED is an active company incorporated on 22 November 2018 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTALTO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11691469

LTD Company

Age

7 Years

Incorporated 22 November 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 8 October 2025 (6 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

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford, OX4 4GP,

Previous Addresses

Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England
From: 13 October 2019To: 1 May 2025
Harwell Innovation Centre 173 Curie Avenue Harwell OX11 0QG United Kingdom
From: 22 November 2018To: 13 October 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Apr 22
Director Joined
Jun 22
Loan Secured
Dec 23
Loan Cleared
Apr 24
Director Left
Dec 24
Director Left
May 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BENSLEY, Andrew

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born September 1965
Director
Appointed 19 May 2025

KALSI, Charnjit

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born October 1976
Director
Appointed 10 Nov 2025

BATE, David

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 17 Jul 2024
Resigned 31 Jan 2025

GORMAN, Jeremy

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 22 Nov 2018
Resigned 17 Jul 2024

HARGREAVES, Neville Richard Michael, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born September 1962
Director
Appointed 22 Nov 2018
Resigned 19 May 2025

MORRIS, Andrew James Sinclair

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born March 1962
Director
Appointed 22 Nov 2018
Resigned 12 Apr 2022

SANDERSON, Philip Thomas Edward

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born July 1969
Director
Appointed 22 Jun 2022
Resigned 10 Nov 2025

WAREBORN, Henrik Sven Gunnar

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born May 1963
Director
Appointed 22 Nov 2018
Resigned 20 Nov 2024

Persons with significant control

1

Robert Robinson Avenue, OxfordOX4 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Memorandum Articles
12 January 2024
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Incorporation Company
22 November 2018
NEWINCIncorporation