Background WavePink WaveYellow Wave

ALTAIR GROUP LIMITED (15449270)

ALTAIR GROUP LIMITED (15449270) is an active UK company. incorporated on 29 January 2024. with registered office in Birmingham. The company operates in the Construction sector, engaged in plastering. ALTAIR GROUP LIMITED has been registered for 2 years. Current directors include RICKARDS, Scott, WILSON, Joseph Charles.

Company Number
15449270
Status
active
Type
ltd
Incorporated
29 January 2024
Age
2 years
Address
12 Summer Hill Street, Birmingham, B1 2PE
Industry Sector
Construction
Business Activity
Plastering
Directors
RICKARDS, Scott, WILSON, Joseph Charles
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTAIR GROUP LIMITED

ALTAIR GROUP LIMITED is an active company incorporated on 29 January 2024 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in plastering. ALTAIR GROUP LIMITED was registered 2 years ago.(SIC: 43310)

Status

active

Active since 2 years ago

Company No

15449270

LTD Company

Age

2 Years

Incorporated 29 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 29 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

12 Summer Hill Street Birmingham, B1 2PE,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Owner Exit
Jun 25
Director Left
Jun 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RICKARDS, Scott

Active
Summer Hill Street, BirminghamB1 2PE
Born November 1981
Director
Appointed 26 Mar 2025

WILSON, Joseph Charles

Active
Summer Hill Street, BirminghamB1 2PE
Born May 1986
Director
Appointed 29 Jan 2024

EASOM, Roscoe Craig

Resigned
Summer Hill Street, BirminghamB1 2PE
Born September 1987
Director
Appointed 29 Jan 2024
Resigned 26 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
Summer Hill Street, BirminghamB1 2PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2026

Mr Roscoe Craig Easom

Ceased
Summer Hill Street, BirminghamB1 2PE
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2024
Ceased 26 Mar 2025

Mr Joseph Charles Wilson

Active
Summer Hill Street, BirminghamB1 2PE
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

15

Notification Of A Person With Significant Control
18 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2026
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
21 October 2025
AAMDAAMD
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2025
PSC04Change of PSC Details
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Incorporation Company
29 January 2024
NEWINCIncorporation