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

ALTITUDE GLOBAL LIMITED

DUTCH BARN OLD PARK FARM, FORD END, CHELMSFORD, CM3 1LN,
Company Registration Number
03703253
Private Limited Company
Active

Company Overview

About Altitude Global Ltd
ALTITUDE GLOBAL LIMITED was founded on 1999-01-28 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Altitude Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALTITUDE GLOBAL LIMITED
 
Legal Registered Office
DUTCH BARN OLD PARK FARM
FORD END
CHELMSFORD
CM3 1LN
Other companies in CO1
 
Previous Names
HTS WORLDWIDE LTD27/07/2010
HEAVYLIFT TECHNICAL SERVICES LIMITED06/07/2009
Filing Information
Company Number 03703253
Company ID Number 03703253
Date formed 1999-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/06/2023
Account next due 31/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTITUDE GLOBAL 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 ALTITUDE GLOBAL LIMITED
The following companies were found which have the same name as ALTITUDE GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTITUDE GLOBAL INVESTMENTS PTY. LTD. Sydney NSW 2000 Strike-off action in progress Company formed on the 2013-11-11
Altitude Global Energy, Inc. 6328 Bunche Way San Diego CA 92122 Dissolved Company formed on the 2013-11-04
ALTITUDE GLOBAL ROBINSON ROAD Singapore 048545 Dissolved Company formed on the 2014-06-06
ALTITUDE GLOBAL ASSETS PTE. LTD. SMITH STREET Singapore 050336 Dissolved Company formed on the 2015-01-14
Altitude Global Sales, LLC 5209 Keystone Creek Court Fort Collins CO 80528 Voluntarily Dissolved Company formed on the 2017-03-18
ALTITUDE GLOBAL ENERGY LLC California Unknown
ALTITUDE GLOBAL PTE. LTD. Singapore Active Company formed on the 2016-02-01
ALTITUDE GLOBAL PTY LTD Active Company formed on the 2021-11-05
Altitude Global LLC 1256 N Burlington Dr Castle Rock CO 80104 Good Standing Company formed on the 2022-08-30

Company Officers of ALTITUDE GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JAYNE BOYCE
Company Secretary 2016-01-01
MICHAEL JOHN BOYCE
Director 1999-07-22
RICHARD JOHN BOYCE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BOYCE
Director 2008-10-20 2012-10-23
THOMAS PATRICK CREGG
Company Secretary 2002-09-19 2012-07-06
THOMAS PATRICK CREGG
Director 2002-09-19 2012-07-06
STEPHEN ROY MATTHEWS
Director 2008-01-28 2008-07-17
GRAHAM MARSHALL
Director 1999-07-22 2008-01-31
STEPHEN ROY MATTHEWS
Director 1999-07-22 2003-07-14
MICHAEL ROBIN PRIOR HAYLES
Company Secretary 2002-03-15 2002-09-19
MICHAEL ROBIN PRIOR HAYLES
Director 1999-07-22 2002-09-19
GRAHAM PEARCE
Director 1999-07-22 2002-09-19
NEIL SIDNEY DARBY
Company Secretary 1999-07-22 2002-03-15
NEIL SIDNEY DARBY
Director 1999-07-22 2001-10-05
MAWLAW SECRETARIES LIMITED
Company Secretary 1999-01-28 1999-07-22
MAWLAW CORPORATE SERVICES LIMITED
Director 1999-01-28 1999-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOYCE ALTITUDE COMPONENT SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
MICHAEL JOHN BOYCE HTS WORLDWIDE LTD. Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
MICHAEL JOHN BOYCE ALTITUDE ENGINEERING LIMITED Director 2010-04-16 CURRENT 2010-04-16 Liquidation
MICHAEL JOHN BOYCE ALTITUDE AVIATION LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
MICHAEL JOHN BOYCE FLEXIMARK CONSULTANTS LIMITED Director 2000-06-28 CURRENT 1999-10-15 Dissolved 2016-03-29
RICHARD JOHN BOYCE ALTITUDE AVIATION LIMITED Director 2017-01-01 CURRENT 2008-06-19 Active

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
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 25/06/23
2023-05-31CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-02-27FULL ACCOUNTS MADE UP TO 26/06/22
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 037032530007
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-11AAFULL ACCOUNTS MADE UP TO 27/06/21
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037032530005
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037032530005
2021-09-13PSC05Change of details for Altitude Aviation as a person with significant control on 2021-09-13
2021-09-13PSC07CESSATION OF MICHAEL JOHN BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13PSC02Notification of Altitude Aviation as a person with significant control on 2016-04-06
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BOYCE
2019-10-14PSC07CESSATION OF RICHARD JOHN BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-15AAFULL ACCOUNTS MADE UP TO 24/06/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 25/06/17
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 26/06/16
2017-01-09AP01DIRECTOR APPOINTED MR RICHARD JOHN BOYCE
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0125/04/16 ANNUAL RETURN FULL LIST
2016-03-23AP03Appointment of Miss Melanie Jayne Boyce as company secretary on 2016-01-01
2015-12-15AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 29/06/14
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037032530006
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 3 NORTH HILL COLCHESTER CO1 1DZ
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, 3 NORTH HILL, COLCHESTER, CO1 1DZ
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-30MEM/ARTSARTICLES OF ASSOCIATION
2013-10-30RES01ADOPT ARTICLES 30/10/13
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037032530005
2013-09-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-09-09AR0125/04/13 ANNUAL RETURN FULL LIST
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOYCE
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM SUITE A300 ENTERPRISE HOUSE STANSTED AIRPORT ESSEX CM24 1QW
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, SUITE A300 ENTERPRISE HOUSE STANSTED AIRPORT, ESSEX, CM24 1QW
2012-09-06AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CREGG
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CREGG
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-13AR0125/04/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK CREGG / 25/04/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BOYCE / 01/12/2009
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02RP04SECOND FILING WITH MUD 25/04/11 FOR FORM AR01
2011-08-02ANNOTATIONClarification
2011-07-25AR0125/04/11 FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27RES15CHANGE OF NAME 20/07/2010
2010-07-27CERTNMCOMPANY NAME CHANGED HTS WORLDWIDE LTD CERTIFICATE ISSUED ON 27/07/10
2010-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM NORFOLK HOUSE 23 SOUTHWAY COLCHESTER ESSEX CO2 7BA
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, NORFOLK HOUSE, 23 SOUTHWAY, COLCHESTER, ESSEX, CO2 7BA
2010-05-20AR0125/04/10 FULL LIST
2009-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-04CERTNMCOMPANY NAME CHANGED HEAVYLIFT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/09
2009-04-01363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-11-18288aDIRECTOR APPOINTED RICHARD JOHN BOYCE
2008-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MATTHEWS
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-15AUDAUDITOR'S RESIGNATION
2008-04-09363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MARSHALL
2008-02-05288aNEW DIRECTOR APPOINTED
2007-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: FISHER JONES GREENWOOD SOLICITOR WESTSIDE CENTRE LONDON ROAD COLCHESTER ESSEX CO3 8PH
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: FISHER JONES GREENWOOD SOLICITOR, WESTSIDE CENTRE LONDON ROAD, COLCHESTER, ESSEX CO3 8PH
2007-03-19363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-13AUDAUDITOR'S RESIGNATION
2003-12-22288bDIRECTOR RESIGNED
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: SKYWAY HOUSE PARSONAGE ROAD, TAKELEY BISHOPS STORTFORD HERTFORDSHIRE CM22 6PU
2002-10-15288bDIRECTOR RESIGNED
2002-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTITUDE GLOBAL 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 ALTITUDE GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC ACTING THROUGH THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2002-09-24 Satisfied NMB-HELLER LIMITED
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALTITUDE GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of ALTITUDE GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTITUDE GLOBAL LIMITED
Trademarks
We have not found any records of ALTITUDE GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTITUDE GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ALTITUDE GLOBAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ALTITUDE GLOBAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTITUDE GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTITUDE GLOBAL 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.