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

ALTAU RESOURCES LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
06569655
Private Limited Company
Active

Company Overview

About Altau Resources Ltd
ALTAU RESOURCES LIMITED was founded on 2008-04-18 and has its registered office in London. The organisation's status is listed as "Active". Altau Resources Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALTAU RESOURCES LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in OX11
 
Previous Names
ALTAU GOLD PLC08/11/2012
ASIAN GOLD CORPORATION PLC10/06/2010
Filing Information
Company Number 06569655
Company ID Number 06569655
Date formed 2008-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 11:37:44
Primary Source:Companies House
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.

Company Officers of ALTAU RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ROY GRAINGER
Director 2011-05-11
DAVID GEORGE NETHERWAY
Director 2008-04-18
STEVEN JAMES POULTON
Director 2008-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY LASZLO KAROLY
Company Secretary 2017-03-06 2018-01-31
HALE SECRETARIAL LIMITED
Company Secretary 2010-08-09 2017-03-06
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2008-04-18 2010-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROY GRAINGER ALTUS STRATEGIES LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
MATTHEW ROY GRAINGER AEGIS HOLDINGS LIMITED Director 2016-12-05 CURRENT 2009-05-06 Active - Proposal to Strike off
MATTHEW ROY GRAINGER AEOS GOLD LIMITED Director 2016-02-18 CURRENT 2008-04-11 Active
MATTHEW ROY GRAINGER AEGIS ASSET MANAGEMENT LIMITED Director 2015-06-02 CURRENT 2009-12-03 Active - Proposal to Strike off
MATTHEW ROY GRAINGER OXFORD MINING CLUB LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
MATTHEW ROY GRAINGER ATERIAN RESOURCES LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
MATTHEW ROY GRAINGER AKH GOLD LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
MATTHEW ROY GRAINGER AURAMIN LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
MATTHEW ROY GRAINGER AEGIS EXPLORATION MANAGEMENT LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
MATTHEW ROY GRAINGER ALTUS ACTIVE VALUE LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-02-17
MATTHEW ROY GRAINGER ALUVANCE LIMITED Director 2011-05-11 CURRENT 2008-04-18 Active
MATTHEW ROY GRAINGER AEGIS ASTERION LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
MATTHEW ROY GRAINGER ALTUS EXPLORATION MANAGEMENT LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
DAVID GEORGE NETHERWAY AEGIS ASSET MANAGEMENT LIMITED Director 2016-12-05 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID GEORGE NETHERWAY AEGIS HOLDINGS LIMITED Director 2016-12-05 CURRENT 2009-05-06 Active - Proposal to Strike off
DAVID GEORGE NETHERWAY AKH GOLD LIMITED Director 2013-03-25 CURRENT 2012-12-04 Active
DAVID GEORGE NETHERWAY AURAMIN LIMITED Director 2013-03-25 CURRENT 2012-12-04 Active
DAVID GEORGE NETHERWAY ATERIAN RESOURCES LIMITED Director 2013-03-25 CURRENT 2013-01-23 Active
DAVID GEORGE NETHERWAY ALTUS ACTIVE VALUE LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-02-17
DAVID GEORGE NETHERWAY AEGIS ASTERION LIMITED Director 2009-12-18 CURRENT 2009-07-08 Active - Proposal to Strike off
DAVID GEORGE NETHERWAY ALUVANCE LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active
DAVID GEORGE NETHERWAY ALTUS EXPLORATION MANAGEMENT LIMITED Director 2007-08-01 CURRENT 2007-07-18 Active
STEVEN JAMES POULTON ALTUS STRATEGIES LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
STEVEN JAMES POULTON WITHERVEY LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active - Proposal to Strike off
STEVEN JAMES POULTON OXFORD MINING CLUB LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
STEVEN JAMES POULTON ATERIAN RESOURCES LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
STEVEN JAMES POULTON AKH GOLD LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
STEVEN JAMES POULTON AURAMIN LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
STEVEN JAMES POULTON AEGIS EXPLORATION MANAGEMENT LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
STEVEN JAMES POULTON AEGIS ASSET MANAGEMENT LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
STEVEN JAMES POULTON AEGIS ASTERION LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
STEVEN JAMES POULTON AEGIS HOLDINGS LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active - Proposal to Strike off
STEVEN JAMES POULTON ALUVANCE LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active
STEVEN JAMES POULTON AEOS GOLD LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
STEVEN JAMES POULTON ALTUS EXPLORATION MANAGEMENT LIMITED Director 2007-07-18 CURRENT 2007-07-18 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
2024-05-01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
2024-02-14Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 2024-02-14
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEST SLATER
2023-12-13DIRECTOR APPOINTED MR FREDERICK AUGUSTUS RONALD PETER MCMILLAN BELL
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-13Termination of appointment of Amilha Pio Young on 2023-03-10
2023-02-23DIRECTOR APPOINTED MR WILLIAM WEST SLATER
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-20Director's details changed for Mr Steven James Poulton on 2022-01-20
2022-01-20CH01Director's details changed for Mr Steven James Poulton on 2022-01-20
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15AP03Appointment of Ms Amilha Pio Young as company secretary on 2021-06-14
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-02-01TM02Termination of appointment of Jeffrey Laszlo Karoly on 2018-01-31
2017-12-19PSC05Change of details for Altus Exploration Management Limited as a person with significant control on 2017-06-06
2017-12-18PSC05Change of details for Altus Strategies Limited as a person with significant control on 2017-06-06
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 27/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NETHERWAY / 27/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROY GRAINGER / 27/03/2017
2017-03-07AP03Appointment of Jeffrey Laszlo Karoly as company secretary on 2017-03-06
2017-03-07TM02Termination of appointment of Hale Secretarial Limited on 2017-03-06
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-25AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mr Steven James Poulton on 2016-01-12
2015-12-21CERT10Certificate of re-registration from Public Limited Company to Private
2015-12-21RES02Resolutions passed:
  • Resolution of re-registration
2015-12-21MARRe-registration of memorandum and articles of association
2015-12-21RR02Re-registration from a public company to a private limited company
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-06-10MEM/ARTSARTICLES OF ASSOCIATION
2014-06-10RES01ADOPT ARTICLES 10/06/14
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-28AR0118/04/14 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0118/04/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NETHERWAY / 17/08/2011
2012-11-08RES15CHANGE OF NAME 02/11/2012
2012-11-08CERTNMCOMPANY NAME CHANGED ALTAU GOLD PLC CERTIFICATE ISSUED ON 08/11/12
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROY GRAINGER / 21/09/2012
2012-05-10AR0118/04/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 08/07/2011
2011-11-10RES13CONSOLIDATED 100000000 SHARES OF 0.001 TO 10 OF 0.01 06/10/2011
2011-11-10SH02CONSOLIDATION 06/10/11
2011-11-10SH0105/10/11 STATEMENT OF CAPITAL GBP 100000
2011-07-13AP01DIRECTOR APPOINTED MR MATTHEW ROY GRAINGER
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0118/04/11 FULL LIST
2011-03-25SH0109/03/11 STATEMENT OF CAPITAL GBP 50000.000
2010-08-09AP04CORPORATE SECRETARY APPOINTED HALE SECRETARIAL LIMITED
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2010-07-22CERT8ACOMMENCE BUSINESS AND BORROW
2010-07-22SH50APPLICATION COMMENCE BUSINESS
2010-06-10RES15CHANGE OF NAME 12/05/2010
2010-06-10CERTNMCOMPANY NAME CHANGED ASIAN GOLD CORPORATION PLC CERTIFICATE ISSUED ON 10/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0118/04/10 FULL LIST
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NETHERWAY / 18/12/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-22225PREVSHO FROM 30/04/2009 TO 31/12/2008
2008-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-04RES13SUBDIVIDED SHARES 21/04/2008
2008-06-04122S-DIV
2008-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTAU RESOURCES 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 ALTAU RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTAU RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31

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 ALTAU RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of ALTAU RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTAU RESOURCES LIMITED
Trademarks
We have not found any records of ALTAU RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTAU RESOURCES 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 (82990 - Other business support service activities n.e.c.) as ALTAU RESOURCES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALTAU RESOURCES 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 ALTAU RESOURCES 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 ALTAU RESOURCES 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.