Background WavePink WaveYellow Wave

PROJECT ALTAIR HOLDCO LIMITED (12920804)

PROJECT ALTAIR HOLDCO LIMITED (12920804) is an active UK company. incorporated on 1 October 2020. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT ALTAIR HOLDCO LIMITED has been registered for 5 years. Current directors include COLES, Matthew John, CORBETT, Mark Edward, DYSON, Gareth Alan and 3 others.

Company Number
12920804
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
111 Edmund Street, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLES, Matthew John, CORBETT, Mark Edward, DYSON, Gareth Alan, HOUGHTON, Beth Clare, MCCLUSKEY, Paul, SUMMERTON, Linda
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ALTAIR HOLDCO LIMITED

PROJECT ALTAIR HOLDCO LIMITED is an active company incorporated on 1 October 2020 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT ALTAIR HOLDCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12920804

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ENSCO 1385 LIMITED
From: 1 October 2020To: 7 December 2020
Contact
Address

111 Edmund Street Birmingham, B3 2HJ,

Previous Addresses

PO Box 4385 12920804 - Companies House Default Address Cardiff CF14 8LH
From: 29 January 2021To: 9 May 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 1 October 2020To: 29 January 2021
Timeline

35 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Jan 21
Funding Round
Mar 21
Share Issue
Mar 21
Funding Round
Jul 21
Loan Secured
Nov 21
Funding Round
Mar 22
Funding Round
Jul 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 25
Loan Secured
Jul 25
9
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

COLES, Matthew John

Active
138-142 Strand, LondonWC2R 1HH
Born December 1987
Director
Appointed 22 Jan 2021

CORBETT, Mark Edward

Active
220 Wharfedale Road, WokinghamRG41 5TP
Born July 1972
Director
Appointed 16 Feb 2024

DYSON, Gareth Alan

Active
220 Wharfedale Road, WokinghamRG41 5TP
Born December 1980
Director
Appointed 16 Feb 2024

HOUGHTON, Beth Clare

Active
Building 220 Wharfedale Road, WokinghamRG41 5TP
Born April 1974
Director
Appointed 03 Jul 2023

MCCLUSKEY, Paul

Active
Building 220 Wharfedale Road, WokinghamRG41 5TP
Born December 1963
Director
Appointed 22 Jan 2021

SUMMERTON, Linda

Active
Building 220 Wharfedale Road, WokinghamRG41 5TP
Born August 1962
Director
Appointed 22 Jan 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 Oct 2020
Resigned 07 Dec 2020

CRADDOCK, Tristan

Resigned
138-142 Strand, LondonWC2R 1HH
Born January 1979
Director
Appointed 22 Jan 2021
Resigned 03 Jul 2023

GABBAY, Felicity Jane, Dr

Resigned
Building 220 Wharfedale Road, WokinghamRG41 5TP
Born May 1952
Director
Appointed 07 Dec 2020
Resigned 20 Feb 2023

HILLIER, Warren Glenn

Resigned
Building 220 Wharfedale Road, WokinghamRG41 5TP
Born January 1973
Director
Appointed 22 Jan 2021
Resigned 14 Nov 2022

MANKOWSKI, Marcin Jerzy, Dr

Resigned
Building 220 Wharfedale Road, WokinghamRG41 5TP
Born January 1966
Director
Appointed 07 Dec 2020
Resigned 22 Jun 2023

MCKAY, Paul Matthew

Resigned
Building 220 Wharfedale Road, WokinghamRG41 5TP
Born August 1968
Director
Appointed 05 Dec 2022
Resigned 16 Feb 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 01 Oct 2020
Resigned 07 Dec 2020

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 Oct 2020
Resigned 07 Dec 2020

Persons with significant control

4

2 Active
2 Ceased
50 Brown Street, ManchesterM2 2JT

Nature of Control

Significant influence or control
Notified 22 Jan 2021
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021

Dr Felicity Jane Gabbay

Ceased
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 22 Jan 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Default Companies House Registered Office Address Applied
24 January 2024
RP05RP05
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Capital Cancellation Shares
8 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 March 2021
MAMA
Capital Name Of Class Of Shares
4 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
4 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Resolution
7 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Incorporation Company
1 October 2020
NEWINCIncorporation