Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTRAN UK LIMITED
Company Information for

ALTRAN UK LIMITED

1 FORGE END, WOKING, GU21 6DB,
Company Registration Number
03302507
Private Limited Company
Active

Company Overview

About Altran Uk Ltd
ALTRAN UK LIMITED was founded on 1997-01-15 and has its registered office in Woking. The organisation's status is listed as "Active". Altran Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTRAN UK LIMITED
 
Legal Registered Office
1 FORGE END
WOKING
GU21 6DB
Other companies in BA1
 
Previous Names
ALTRAN PRAXIS LIMITED02/01/2013
PRAXIS HIGH INTEGRITY SYSTEMS LTD19/01/2010
PRAXIS CRITICAL SYSTEMS LIMITED 07/10/2004
Filing Information
Company Number 03302507
Company ID Number 03302507
Date formed 1997-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB682635707  
Last Datalog update: 2024-02-07 01:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTRAN UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALTRAN UK LIMITED
The following companies were found which have the same name as ALTRAN UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTRAN UK HOLDING LIMITED 1 FORGE END WOKING GU21 6DB Active Company formed on the 1995-06-09

Company Officers of ALTRAN UK LIMITED

Current Directors
Officer Role Date Appointed
STELLA TORESSE
Company Secretary 2015-11-30
ROBERT JOHN BYRNE
Director 2016-10-25
MICHAEL JOHN SIMMS
Director 2012-12-12
JOHN TERRINGTON
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS MARIE FRANCOIS GUINET
Director 2015-11-30 2016-07-16
KEITH WILLIAMS
Director 2005-03-14 2016-01-28
NICOLAS GUINET
Company Secretary 2012-05-21 2015-11-30
MICHAEL GREENAN
Director 2005-09-15 2015-11-30
XAVIER DUPEYRON
Director 2007-10-24 2012-10-15
IAN NIGEL CHAPMAN
Company Secretary 2004-12-21 2012-05-21
SYLVAIN HAMAN
Director 2005-01-10 2012-05-21
ANDREW JAMES VICKERS
Director 2008-05-07 2012-05-21
ANDREW NICHOLAS WOODS
Director 2004-03-25 2008-03-31
CHRISTOPHE ROBERT YVES NOBILET
Director 2004-02-10 2007-10-24
FREDERIC DUVAL
Director 2004-02-10 2006-02-23
RICHARD CHARLES JONES
Director 2005-03-07 2005-07-21
TOBY BRYANT WATERS
Director 2003-10-22 2005-03-31
AMANDA PAUL
Company Secretary 2003-08-15 2004-12-21
RICHARD TAVENDALE
Director 1997-04-10 2004-05-19
MELVYN IAN JACKSON
Director 1997-04-10 2004-04-01
XAVIER DUPEYRON
Director 1997-04-10 2004-02-10
FABRICE GIRARD
Director 1997-04-10 2004-02-10
TIMOTHY MICHAEL LUND
Company Secretary 2003-04-23 2003-08-15
TIMOTHY MICHAEL LUND
Director 1997-04-10 2003-08-15
DAVID ALAN STOKES
Director 2000-03-23 2003-08-08
ALAIN JEAN RENE ROUGAGNOU
Company Secretary 1997-04-10 2003-04-23
FREDERIC BONAN
Director 1997-04-10 2003-04-18
MARTIN JAMES MOHAN
Director 1999-09-24 2002-06-19
DAVID GEORGE ALLEN
Director 1997-04-10 2000-03-23
TIMOTHY GEORGE GIBBS
Director 1997-04-10 1999-07-28
BRIAN WILLIAM CAINES
Company Secretary 1997-01-24 1997-04-10
JOHN PATRICK CONNOLLY
Director 1997-01-24 1997-04-10
BRIAN WALTER POMEROY
Director 1997-01-24 1997-04-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-01-15 1997-01-24
MICHAEL TERRY SAGGERS
Director 1997-01-15 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BYRNE ALTRAN ENGINEERING SOLUTIONS (EUROPE) LIMITED Director 2017-07-31 CURRENT 2010-02-17 Active - Proposal to Strike off
ROBERT JOHN BYRNE INFORMATION RISK MANAGEMENT LIMITED Director 2017-07-28 CURRENT 1998-08-10 Active
ROBERT JOHN BYRNE TESSELLA LIMITED Director 2016-10-25 CURRENT 1979-12-12 Active
ROBERT JOHN BYRNE CAPGEMINI CERTIFICATIONS UK LIMITED Director 2016-10-25 CURRENT 2012-07-02 Active
ROBERT JOHN BYRNE MENTOR IMC PROJECTS LIMITED Director 2015-10-31 CURRENT 2014-05-01 Active
MICHAEL JOHN SIMMS ALTRAN ENGINEERING SOLUTIONS (EUROPE) LIMITED Director 2017-07-31 CURRENT 2010-02-17 Active - Proposal to Strike off
MICHAEL JOHN SIMMS INFORMATION RISK MANAGEMENT LIMITED Director 2017-07-28 CURRENT 1998-08-10 Active
MICHAEL JOHN SIMMS SENTACA COMMUNICATIONS LIMITED Director 2013-09-26 CURRENT 2013-06-10 Dissolved 2014-12-23
MICHAEL JOHN SIMMS SENTACA TRADING LIMITED Director 2013-09-26 CURRENT 2013-06-10 Dissolved 2014-11-11
MICHAEL JOHN SIMMS ALTRAN TECHNOLOGIES UK LIMITED Director 2012-12-19 CURRENT 1996-12-23 Dissolved 2014-01-28
MICHAEL JOHN SIMMS ALTRAN UK HOLDING LIMITED Director 2012-11-30 CURRENT 1995-06-09 Active
MICHAEL JOHN SIMMS XYPE LIMITED Director 2012-11-26 CURRENT 2002-08-21 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18Register inspection address changed from Shackleton House 4 Battlebridge Lane London SE1 2HP to 1 Forge End Woking Surrey GU21 6DB
2023-01-18CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-18AD02Register inspection address changed from Shackleton House 4 Battlebridge Lane London SE1 2HP to 1 Forge End Woking Surrey GU21 6DB
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM 22 st Lawrence Street Bath Somerset BA1 1AN
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-07PSC05Change of details for Altran Uk Holding Limited as a person with significant control on 2016-04-06
2021-12-07AP01DIRECTOR APPOINTED MS ANNE LEBEL
2021-12-06AP01DIRECTOR APPOINTED MR CLIVE DAVID HART
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BYRNE
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-07AP03Appointment of Miss Julie Elizabeth Mangan as company secretary on 2020-12-18
2021-01-07TM02Termination of appointment of Stella Toresse on 2020-12-18
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033025070001
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033025070001
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-06-26RES1319/06/2018
2018-03-14PSC02Notification of Altran Uk Holding Limited as a person with significant control on 2016-04-06
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000002
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR ROBERT JOHN BYRNE
2016-10-27AP01DIRECTOR APPOINTED MR ROBERT JOHN BYRNE
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARIE FRANCOIS GUINET
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000002
2016-03-01AR0115/01/16 FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS
2016-03-01AR0115/01/16 FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS
2015-12-29TM02Termination of appointment of Nicolas Guinet on 2015-11-30
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENAN
2015-12-23AP01DIRECTOR APPOINTED MR NICOLAS MARIE FRANCOIS GUINET
2015-12-23AP01DIRECTOR APPOINTED JOHN TERRINGTON
2015-12-22AP03Appointment of Stella Toresse as company secretary on 2015-11-30
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1000002
2015-01-21AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Keith Williams on 2014-02-20
2015-01-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2014-09-22AD03Registers moved to registered inspection location of Shackleton House 4 Battlebridge Lane London SE1 2HP
2014-08-07AD02SAIL ADDRESS CREATED
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000002
2014-01-16AR0115/01/14 FULL LIST
2013-10-11AUDAUDITOR'S RESIGNATION
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 11/04/2013
2013-03-08AR0115/01/13 FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MICHAEL SIMMS
2013-01-05RES01ADOPT ARTICLES 12/12/2012
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER DUPEYRON
2013-01-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-01-02CERTNMCOMPANY NAME CHANGED ALTRAN PRAXIS LIMITED CERTIFICATE ISSUED ON 02/01/13
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 20 MANVERS STREET BATH AVON BA1 1PX
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN HAMAN
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICKERS
2012-06-21AP03SECRETARY APPOINTED NICOLAS GUINET
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY IAN CHAPMAN
2012-02-02AR0115/01/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 23/09/2011
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0115/01/11 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0115/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES VICKERS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN HAMAN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENAN / 09/02/2010
2010-01-19RES15CHANGE OF NAME 13/01/2010
2010-01-19CERTNMCOMPANY NAME CHANGED PRAXIS HIGH INTEGRITY SYSTEMS LTD CERTIFICATE ISSUED ON 19/01/10
2010-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27288aDIRECTOR APPOINTED DR ANDREW JAMES VICKERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WOODS
2008-01-16363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-21RES13REMOVAL & REPL OF DIR 24/10/07
2007-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-02288cSECRETARY'S PARTICULARS CHANGED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-04363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-03-15288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-16288bDIRECTOR RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-05288aNEW DIRECTOR APPOINTED
2005-01-05288bSECRETARY RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED
2004-10-07CERTNMCOMPANY NAME CHANGED PRAXIS CRITICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/10/04
2004-05-27288bDIRECTOR RESIGNED
2004-05-18288bDIRECTOR RESIGNED
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to ALTRAN UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTRAN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALTRAN UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTRAN UK LIMITED

Intangible Assets
Patents
We have not found any records of ALTRAN UK LIMITED registering or being granted any patents
Domain Names

ALTRAN UK LIMITED owns 5 domain names.

altran-xype.co.uk   altranxype.co.uk   praxis-his.co.uk   esafetycase.co.uk   sparkada.co.uk  

Trademarks
We have not found any records of ALTRAN UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALTRAN UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-04-25 GBP £47,400 Supplies And Services-Communications & Computing
Shropshire Council 2014-04-25 GBP £6,000 Supplies And Services-Communications & Computing
Shropshire Council 2014-04-09 GBP £20,000 Supplies And Services-Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALTRAN UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALTRAN UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ALTRAN UK LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 471,145

CategoryAward Date Award/Grant
Intelligent Adaptive EHM : Collaborative Research and Development 2014-03-01 £ 149,505
Geometry Handling and Integration (GHandI) : Collaborative Research and Development 2013-03-01 £ 187,500
The Protocol Programme: The Airbus Numerical Simulation and Design (ANSD) Project : Collaborative Research and Development 2010-06-01 £ 134,140

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ALTRAN UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.