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

ALTECH SOFTWARE LIMITED

Technium Springboard, Llantarnam Park, Cwmbran, TORFAEN, NP44 3AW,
Company Registration Number
05341356
Private Limited Company
Active

Company Overview

About Altech Software Ltd
ALTECH SOFTWARE LIMITED was founded on 2005-01-25 and has its registered office in Cwmbran. The organisation's status is listed as "Active". Altech Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALTECH SOFTWARE LIMITED
 
Legal Registered Office
Technium Springboard
Llantarnam Park
Cwmbran
TORFAEN
NP44 3AW
Other companies in NP44
 
Filing Information
Company Number 05341356
Company ID Number 05341356
Date formed 2005-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2024-01-25
Return next due 2025-02-08
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB851068825  
Last Datalog update: 2024-04-17 15:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTECH SOFTWARE 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 ALTECH SOFTWARE LIMITED
The following companies were found which have the same name as ALTECH SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTECH SOFTWARE SOLUTION PRIVATE LIMITED AT- ABM TOWER 4TH FLOOR KALYANI NAGAR CUTTACK Orissa 753013 ACTIVE Company formed on the 2010-02-05
ALTECH SOFTWARE SERVICES NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-11
ALTECH SOFTWARE INCORPORATED New Jersey Unknown

Company Officers of ALTECH SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ALAN BLYTHER
Director 2007-07-02
ADAM DAVID CLARKE
Director 2012-07-23
ALAN DAVID CLARKE
Director 2005-02-15
PETER MORTON CLEE
Director 2012-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MS BATH SECRETARIES LIMITED
Company Secretary 2009-10-16 2012-07-23
DAVID WYN JONES
Director 2010-01-25 2012-07-23
PARK SZE-PARK NG
Director 2010-01-25 2012-07-23
WILLIAM MURRAY O'DWYER
Director 2010-01-25 2012-07-23
MS BATH SECRETARIES LIMITED
Company Secretary 2005-02-15 2009-10-15
HAROLD WAYNE
Nominated Secretary 2005-01-25 2005-01-25
YVONNE WAYNE
Nominated Director 2005-01-25 2005-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BLYTHER VISION FOR FOOD LTD Director 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
ADAM DAVID CLARKE PERCY TOPCO LIMITED Director 2018-02-23 CURRENT 2017-06-12 Active
ADAM DAVID CLARKE PERCY BIDCO LIMITED Director 2018-02-23 CURRENT 2017-06-12 Active
ADAM DAVID CLARKE BRAESIDE PROPERTY INVESTMENTS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
ADAM DAVID CLARKE SHCL FMF TOPCO LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-08-26
ADAM DAVID CLARKE FMF NEWCO ALTECH LTD Director 2014-03-28 CURRENT 2014-03-28 Active
ADAM DAVID CLARKE FMF NEWCO OFM LTD Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
ADAM DAVID CLARKE FMF NEWCO 3 LTD Director 2005-04-25 CURRENT 2005-04-14 Active - Proposal to Strike off
ALAN DAVID CLARKE VISION FOR FOOD LTD Director 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
PETER MORTON CLEE BRAESIDE MARLE PROPERTIES LTD Director 2017-01-31 CURRENT 2017-01-31 Active
PETER MORTON CLEE SHCL FMF TOPCO LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-08-26
PETER MORTON CLEE FMF NEWCO ALTECH LTD Director 2014-03-28 CURRENT 2014-03-28 Active
PETER MORTON CLEE FMF NEWCO OFM LTD Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
PETER MORTON CLEE FMF NEWCO 3 LTD Director 2005-04-25 CURRENT 2005-04-14 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
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-02CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-02-04MR05All of the property or undertaking has been released from charge for charge number 3
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTON CLEE
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-05-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-05-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1058.05
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-07-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1058.05
2016-03-02AR0125/01/16 CHANGES
2016-03-02AR0125/01/16 CHANGES
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 918.77
2016-02-08SH0109/04/15 STATEMENT OF CAPITAL GBP 918.77
2015-09-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 918.77
2015-03-03AR0125/01/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Mr Alan David Clarke on 2015-01-24
2014-09-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 918.77
2014-01-30AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AA01Previous accounting period shortened from 23/07/13 TO 31/01/13
2013-04-23AA23/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0125/01/13 ANNUAL RETURN FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID CLARKE / 25/01/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLYTHER / 23/01/2013
2013-02-25SH0123/07/12 STATEMENT OF CAPITAL GBP 909.73
2013-02-22SH08Change of share class name or designation
2013-02-11AP01DIRECTOR APPOINTED PETER CLEE
2013-02-11AP01DIRECTOR APPOINTED ADAM CLARKE
2013-02-11SH08Change of share class name or designation
2012-12-18AA01PREVEXT FROM 31/03/2012 TO 23/07/2012
2012-12-04SH0123/07/12 STATEMENT OF CAPITAL GBP 924.03
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY MS BATH SECRETARIES LIMITED
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DWYER
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PARK NG
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-08-08RES01ADOPT ARTICLES 23/07/2012
2012-08-08RES12VARYING SHARE RIGHTS AND NAMES
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-02AR0125/01/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-02AR0125/01/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-06SH0131/03/10 STATEMENT OF CAPITAL GBP 307.99
2010-04-01SH0131/03/10 STATEMENT OF CAPITAL GBP 307.99
2010-03-11AR0125/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARK SZE-PARK NG / 25/01/2010
2010-02-03RES01ADOPT ARTICLES 22/01/2010
2010-02-03RES12VARYING SHARE RIGHTS AND NAMES
2010-02-03RES04NC INC ALREADY ADJUSTED 22/01/2010
2010-02-02SH0125/01/10 STATEMENT OF CAPITAL GBP 279.99
2010-01-29AP01DIRECTOR APPOINTED MR DAVID WYN JONES
2010-01-29AP01DIRECTOR APPOINTED MR PARK SZE-PARK NG
2010-01-29AP01DIRECTOR APPOINTED MR WILLIAM MURRAY O'DWYER
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM SPRINGBOARD TECHNIUM LLANTARNUM PARK CWMBRAN TORFAEN NP44 3AW
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 30 GAY STREET BATH BA1 2PA
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-2688(2)AD 10/02/09 GBP SI 842@0.01=8.42 GBP IC 131.57/139.99
2009-11-2688(2)CAPITALS NOT ROLLED UP
2009-11-2688(2)CAPITALS NOT ROLLED UP
2009-11-2688(2)CAPITALS NOT ROLLED UP
2009-10-23AP04CORPORATE SECRETARY APPOINTED MS BATH SECRETARIES LIMITED
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY MS BATH SECRETARIES LIMITED
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-05363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26RES12VARYING SHARE RIGHTS AND NAMES
2008-07-07288aDIRECTOR APPOINTED MR ALAN JOSEPH BLYTHER
2008-07-0788(2)AD 06/04/08 GBP SI 182@0.01=1.82 GBP IC 108/109.82
2008-02-15363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-0388(2)RAD 26/10/07--------- £ SI 870@.01=8 £ IC 100/108
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-09225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18288bDIRECTOR RESIGNED
2005-03-08288bSECRETARY RESIGNED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-25NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ALTECH SOFTWARE 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 ALTECH SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-31 Outstanding FRESH MEDITERRANEAN FOODS LIMITED
LEGAL MORTGAGE, FIXED CHARGE, FLOATING CHARGE 2011-09-03 Outstanding NG PARK SZE-PARK
DEBENTURE 2010-11-06 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2009-08-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-07-24 £ 355,970
Creditors Due Within One Year 2011-04-01 £ 307,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-23
Annual Accounts
2013-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ALTECH SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-24 £ 919
Called Up Share Capital 2011-04-01 £ 919
Current Assets 2012-07-24 £ 63,244
Current Assets 2011-04-01 £ 5,055
Debtors 2012-07-24 £ 63,244
Debtors 2011-04-01 £ 5,055
Fixed Assets 2012-07-24 £ 393,866
Fixed Assets 2011-04-01 £ 405,063
Secured Debts 2012-07-24 £ 281,300
Shareholder Funds 2012-07-24 £ 52,366
Shareholder Funds 2011-04-01 £ 90,500
Tangible Fixed Assets 2012-07-24 £ 4,176
Tangible Fixed Assets 2011-04-01 £ 4,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTECH SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTECH SOFTWARE LIMITED
Trademarks
We have not found any records of ALTECH SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTECH SOFTWARE 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 (62020 - Information technology consultancy activities) as ALTECH SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ALTECH SOFTWARE 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 ALTECH SOFTWARE 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 ALTECH SOFTWARE 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.