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

ALTMAN INTEGRATED TECHNOLOGIES LIMITED

KRE CORPORATE RECOVERY LLP, Unit 8 The Aquarium 1-7 King Street, Reading, RG1 2AN,
Company Registration Number
04380885
Private Limited Company
Liquidation

Company Overview

About Altman Integrated Technologies Ltd
ALTMAN INTEGRATED TECHNOLOGIES LIMITED was founded on 2002-02-25 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Altman Integrated Technologies Limited is a Private Limited Company registered in 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
ALTMAN INTEGRATED TECHNOLOGIES LIMITED
 
Legal Registered Office
KRE CORPORATE RECOVERY LLP
Unit 8 The Aquarium 1-7 King Street
Reading
RG1 2AN
Other companies in HP14
 
Previous Names
ALTMAN TECHNOLOGIES LIMITED03/04/2013
ALTMAN & ASSOCIATES LTD04/12/2002
Filing Information
Company Number 04380885
Company ID Number 04380885
Date formed 2002-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207014947  
Last Datalog update: 2022-09-10 13:01:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTMAN INTEGRATED TECHNOLOGIES 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.

Company Officers of ALTMAN INTEGRATED TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES EVANS
Company Secretary 2010-10-29
NICOLA SUSAN EVANS
Company Secretary 2016-04-01
ALAN CHRISTIE
Director 2018-08-06
JOHN CHARLES EVANS
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JAMES TUCKER
Director 2010-10-29 2016-03-31
MARK RICHARD ALTMAN
Director 2002-03-20 2012-11-02
SAMUEL DAVID LINDLEY
Director 2009-05-07 2012-11-02
SOPHIE ELIZABETH PIKE
Director 2009-05-07 2012-11-02
MARK RICHARD ALTMAN
Company Secretary 2009-05-27 2010-10-29
SELINA WAI MUN ALTMAN
Director 2002-03-20 2010-10-29
SELINA WAI MUN ALTMAN
Company Secretary 2002-03-20 2009-05-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-02-25 2002-03-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-02-25 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHRISTIE ADVANCED INTEGRATED TECHNOLOGIES LIMITED Director 2012-11-02 CURRENT 2012-09-25 Active - Proposal to Strike off
JOHN CHARLES EVANS PLUMTREE MANAGEMENT (HW) LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
JOHN CHARLES EVANS ADVANCED INTEGRATED TECHNOLOGIES LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
JOHN CHARLES EVANS ICS SOFTWARE SOLUTIONS LIMITED Director 2010-10-29 CURRENT 2006-05-25 Dissolved 2013-10-15
JOHN CHARLES EVANS ONEQ TECHNOLOGIES (UK) LIMITED Director 1996-02-22 CURRENT 1996-01-31 Active - Proposal to Strike off
JOHN CHARLES EVANS PLUMTREE MANAGEMENT LIMITED Director 1993-04-19 CURRENT 1989-11-30 Dissolved 2014-02-18

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
2022-09-10Final Gazette dissolved via compulsory strike-off
2022-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-13
2021-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-13
2021-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-13
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 2 Hawthorn Park Hawthorn Park, Coal Road Leeds LS14 1PQ England
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 2 Hawthorn Park Hawthorn Park, Coal Road Leeds LS14 1PQ England
2019-03-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-02LIQ02Voluntary liquidation Statement of affairs
2019-03-02LIQ02Voluntary liquidation Statement of affairs
2019-03-02600Appointment of a voluntary liquidator
2019-03-02600Appointment of a voluntary liquidator
2019-03-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-14
2019-03-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-14
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR ALAN CHRISTIE
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Unit 2 Le Flaive Business Park, Church Lane Naphill High Wycombe Buckinghamshire HP14 4US
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-04-06AP03Appointment of Mrs Nicola Susan Evans as company secretary on 2016-04-01
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES TUCKER
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043808850002
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES TUCKER / 25/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES EVANS / 25/02/2014
2014-01-15MEM/ARTSARTICLES OF ASSOCIATION
2014-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03RES15CHANGE OF NAME 22/03/2013
2013-04-03CERTNMCompany name changed altman technologies LIMITED\certificate issued on 03/04/13
2013-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-22AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM UNIT 2 LE FLAIVE BUSINESS PARK, CHURCH LANE NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4US ENGLAND
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM UNIT 3-4 CHURCH LANE NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4US
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE PIKE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LINDLEY
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALTMAN
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-16AR0125/02/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0125/02/11 FULL LIST
2011-05-17AP03SECRETARY APPOINTED MR JOHN CHARLES EVANS
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY MARK ALTMAN
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 516 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4BS
2010-11-30AP01DIRECTOR APPOINTED MR JOHN CHARLES EVANS
2010-11-30AP01DIRECTOR APPOINTED MR HOWARD JAMES TUCKER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SELINA ALTMAN
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-11AR0125/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ELIZABETH PIKE / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LINDLEY / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SELINA WAI MUN ALTMAN / 01/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ALTMAN / 01/02/2010
2009-08-18288aSECRETARY APPOINTED MR MARK RICHARD ALTMAN
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY SELINA ALTMAN
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01288aDIRECTOR APPOINTED MR SAMUEL DAVID LINDLEY
2009-06-01288aDIRECTOR APPOINTED MRS SOPHIE ELIZABETH PIKE
2009-03-06363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ
2004-04-02363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-24363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-04CERTNMCOMPANY NAME CHANGED ALTMAN & ASSOCIATES LTD CERTIFICATE ISSUED ON 04/12/02
2002-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-27225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-2788(2)RAD 20/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-01288bDIRECTOR RESIGNED
2002-03-01288bSECRETARY RESIGNED
2002-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to ALTMAN INTEGRATED TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-18
Resolution2019-02-18
Fines / Sanctions
No fines or sanctions have been issued against ALTMAN INTEGRATED TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-11-02 Satisfied MARK RICHARD ALTMAN, SAMUEL DAVID LINDLEY AND SOPHIE ELISABETH PIKE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ALTMAN INTEGRATED TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ALTMAN INTEGRATED TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

ALTMAN INTEGRATED TECHNOLOGIES LIMITED owns 5 domain names.

altman.co.uk   altmantechnologies.co.uk   dsrazor.co.uk   ltauditor.co.uk   pcounter.co.uk  

Trademarks
We have not found any records of ALTMAN INTEGRATED TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALTMAN INTEGRATED TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2015-02-12 GBP £468 Consumable Catering Supplies
London Borough of Barnet Council 2014-11-28 GBP £430 Food Costs
Windsor and Maidenhead Council 2014-10-27 GBP £1,010
Windsor and Maidenhead Council 2014-10-16 GBP £115
Windsor and Maidenhead Council 2014-07-14 GBP £230
North Lincolnshire Council 2014-05-28 GBP £1,764 Equipment Hire/Rent
City of York Council 2014-05-01 GBP £190
BASSETLAW DISTRICT COUNCIL 2014-04-30 GBP £1,481 Printing Stationery & Office Expenses
Bracknell Forest Council 2014-03-25 GBP £6,570 Equipment - R&M
Bracknell Forest Council 2014-03-25 GBP £1,643 IT Consultants
St Helens Council 2014-01-14 GBP £1,670
Windsor and Maidenhead Council 2013-10-08 GBP £355
Windsor and Maidenhead Council 2013-07-01 GBP £230
Windsor and Maidenhead Council 2013-06-21 GBP £230
Windsor and Maidenhead Council 2013-06-21 GBP £115
Windsor and Maidenhead Council 2013-06-14 GBP £1,010
Royal Borough of Windsor & Maidenhead 2011-12-07 GBP £1,010
0000-00-00 GBP £

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
Business rates information was found for ALTMAN INTEGRATED TECHNOLOGIES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PART GROUND FLOOR - UNIT 2 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ 17,75001/04/2013
Wycombe Council WORKSHOP AND PREMISES Unit 2, Le Flaive Business Centre, Church Lane, Naphill, High Wycombe, Bucks, HP14 4US 12,250
Wycombe District Council Unit 2, Le Flaive Business Centre, Church Lane, Naphill, High Wycombe, Bucks, HP14 4US HP14 4US 12,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ALTMAN INTEGRATED TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-04-0184509000Parts of household or laundry-type washing machines, n.e.s.
2013-10-0184
2013-08-0174130000Stranded wire, cables, plaited bands and the like, of copper (excl. electrically insulated products)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALTMAN INTEGRATED TECHNOLOGIES LIMITEDEvent Date2019-02-18
Name of Company: ALTMAN INTEGRATED TECHNOLOGIES LIMITED Company Number: 04380885 Trading Name: AIT Nature of Business: Business and domestic software development Previous Name of Company: Altman Techn…
 
Initiating party Event TypeResolution
Defending partyALTMAN INTEGRATED TECHNOLOGIES LIMITEDEvent Date2019-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTMAN INTEGRATED TECHNOLOGIES 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 ALTMAN INTEGRATED TECHNOLOGIES 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.