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

ALT-P LIMITED

Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB,
Company Registration Number
06217576
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alt-p Ltd
ALT-P LIMITED was founded on 2007-04-18 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". Alt-p Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALT-P LIMITED
 
Legal Registered Office
Wilkins Kennedy
24 Park Road South
Havant
PO9 1HB
Other companies in LS21
 
Filing Information
Company Number 06217576
Company ID Number 06217576
Date formed 2007-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-21 11:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALT-P 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 ALT-P LIMITED
The following companies were found which have the same name as ALT-P LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALT-P USA LLC 4360 VENTURA CANYON AVE #7 SHERMAN OAKS CA 91423 FTB SUSPENDED Company formed on the 2009-10-15
ALT-PATHWAY FIBER OPTIC SOLUTION LLC 690 PINE SHADOW COURT LONGWOOD FL 32779 Active Company formed on the 2021-01-13
ALT-PM LTD KEEP COTTAGE 9 CASTLE HILL CASTLE DONINGTON DERBY ENGLAND DE74 2LD Dissolved Company formed on the 2012-09-21
ALT-PPA1 LIMITED OAKMOORE COURT KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH Active Company formed on the 2021-03-10

Company Officers of ALT-P LIMITED

Current Directors
Officer Role Date Appointed
MARTIN THOMAS ARTHUR CHAMBERLAIN
Director 2015-09-10
DAVID GEORGE GIBSON
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN WEBSTER
Company Secretary 2007-04-18 2015-09-10
ALASTAIR JAMES WEBSTER
Director 2007-04-18 2015-09-10
TIMOTHY JOHN WEBSTER
Director 2007-04-18 2015-09-10
T.I.B. SECRETARIES LIMITED
Director 2007-04-18 2008-03-31
T.I.B. SECRETARIES LIMITED
Company Secretary 2007-04-18 2007-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN THOMAS ARTHUR CHAMBERLAIN COPYFAX DIGITAL SOLUTIONS LIMITED Director 2018-01-03 CURRENT 2001-07-02 Liquidation
MARTIN THOMAS ARTHUR CHAMBERLAIN PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN TECH CENTRAL LONDON LTD Director 2014-04-23 CURRENT 2012-01-13 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN ALTODIGITAL MANAGED SERVICES LTD Director 2013-08-20 CURRENT 2007-09-24 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN QUADTRONIX BUSINESS SYSTEMS LIMITED Director 2013-08-02 CURRENT 1998-01-07 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN THREE COUNTIES BUSINESS MACHINES LIMITED Director 2012-10-03 CURRENT 1989-04-13 Active - Proposal to Strike off
DAVID GEORGE GIBSON PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
DAVID GEORGE GIBSON HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
DAVID GEORGE GIBSON INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
DAVID GEORGE GIBSON C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
DAVID GEORGE GIBSON TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
DAVID GEORGE GIBSON TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
DAVID GEORGE GIBSON TECH CENTRAL LONDON LTD Director 2014-04-23 CURRENT 2012-01-13 Active - Proposal to Strike off
BRAD MINSHULL B2S PROPERTIES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
DAVID GEORGE GIBSON QUADTRONIX BUSINESS SYSTEMS LIMITED Director 2013-08-02 CURRENT 1998-01-07 Active - Proposal to Strike off
DAVID GEORGE GIBSON ALTODIGITAL MANAGED SERVICES LTD Director 2013-06-20 CURRENT 2007-09-24 Active - Proposal to Strike off
BRAD MINSHULL B & G PROPERTIES LTD Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2014-12-02
DAVID GEORGE GIBSON FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
DAVID GEORGE GIBSON FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
DAVID GEORGE GIBSON THREE COUNTIES BUSINESS MACHINES LIMITED Director 2012-10-03 CURRENT 1989-04-13 Active - Proposal to Strike off
DAVID GEORGE GIBSON DATADENE LIMITED Director 2009-11-30 CURRENT 1977-11-25 Active - Proposal to Strike off

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
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE GIBSON
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE GIBSON
2020-03-31AP01DIRECTOR APPOINTED MR JAMES HENRY ABRAHART
2020-03-31AP01DIRECTOR APPOINTED MR JAMES HENRY ABRAHART
2020-03-30PSC07CESSATION OF ALTODIGITAL MANAGED SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30PSC07CESSATION OF ALTODIGITAL MANAGED SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART
2020-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England
2020-03-05PSC05Change of details for Altodigital Networks Ltd as a person with significant control on 2018-09-28
2020-03-05PSC05Change of details for Altodigital Networks Ltd as a person with significant control on 2018-09-28
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
2018-11-28PSC02Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28
2018-11-28PSC07CESSATION OF JAMES HENRY ABRAHART AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-07AA01Previous accounting period extended from 30/04/17 TO 30/09/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF
2016-02-17TM02Termination of appointment of Timothy John Webster on 2015-09-10
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBSTER
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WEBSTER
2016-02-17AP01DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN
2016-02-17AP01DIRECTOR APPOINTED MR DAVID GEORGE GIBSON
2015-09-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AR0118/04/08 ANNUAL RETURN FULL LIST
2015-09-03RP04SECOND FILING WITH MUD 18/04/14 FOR FORM AR01
2015-09-03RP04SECOND FILING WITH MUD 18/04/13 FOR FORM AR01
2015-09-03RP04SECOND FILING WITH MUD 18/04/12 FOR FORM AR01
2015-09-03RP04SECOND FILING WITH MUD 18/04/10 FOR FORM AR01
2015-09-03RP04SECOND FILING WITH MUD 18/04/11 FOR FORM AR01
2015-09-03ANNOTATIONClarification
2015-08-20AR0118/04/09 ANNUAL RETURN FULL LIST
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0118/04/15 FULL LIST
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0118/04/14 FULL LIST
2014-05-27AR0118/04/14 FULL LIST
2013-11-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-09AR0118/04/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WEBSTER / 04/01/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES WEBSTER / 04/01/2013
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 3 THE MISTAL FARNLEY PARK FARNLEY OTLEY WEST YORKSHIRE LS21 2QF ENGLAND
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM THE MEWS 3 STONEY RISE HORSFORTH LEEDS WEST YORKSHIRE LS18 4SF
2013-05-09AR0118/04/13 FULL LIST
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM, 3 THE MISTAL, FARNLEY PARK FARNLEY, OTLEY, WEST YORKSHIRE, LS21 2QF, ENGLAND
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM, THE MEWS 3 STONEY RISE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4SF
2012-11-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-26AR0118/04/12 FULL LIST
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WEBSTER / 16/04/2012
2012-04-26AR0118/04/12 FULL LIST
2012-01-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-13AR0118/04/11 FULL LIST
2011-05-13AR0118/04/11 FULL LIST
2010-09-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-25AR0118/04/10 FULL LIST
2010-05-25AR0118/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEBSTER / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES WEBSTER / 17/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEBSTER / 17/12/2009
2009-11-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-27353LOCATION OF REGISTER OF MEMBERS
2008-05-27190LOCATION OF DEBENTURE REGISTER
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM HIGH STREET HOUSE 2 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7PP
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR T.I.B. SECRETARIES LIMITED
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, HIGH STREET HOUSE 2 HIGH STREET, YEADON, LEEDS, WEST YORKSHIRE, LS19 7PP
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: C/O THE INFORMATION BUREAU LTD 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE
2007-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: C/O THE INFORMATION BUREAU LTD, 23 HOLROYD BUSINESS CENTRE, CARRBOTTOM ROAD BRADFORD, WEST YORKSHIRE
2007-05-1188(2)RAD 18/04/07-18/04/07 £ SI 99@1=99 £ IC 1/100
2007-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALT-P 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 ALT-P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-16 Satisfied OLIVETTI UK LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 ALT-P LIMITED

Intangible Assets
Patents
We have not found any records of ALT-P LIMITED registering or being granted any patents
Domain Names

ALT-P LIMITED owns 1 domain names.

alt-pepos.co.uk  

Trademarks
We have not found any records of ALT-P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALT-P 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 (74990 - Non-trading company) as ALT-P LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALT-P 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 ALT-P 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 ALT-P 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.