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

ALTITUDE WORLDWIDE LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
06853430
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Altitude Worldwide Ltd
ALTITUDE WORLDWIDE LIMITED was founded on 2009-03-20 and had its registered office in Marlow. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
ALTITUDE WORLDWIDE LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in RH1
 
Filing Information
Company Number 06853430
Date formed 2009-03-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-07
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTITUDE WORLDWIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 WORLDWIDE LIMITED
The following companies were found which have the same name as ALTITUDE WORLDWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Altitude Worldwide Research LLC 374 S Pennsylvania St Denver CO 80209 Good Standing Company formed on the 2017-08-17
Altitude Worldwide, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-09-23

Company Officers of ALTITUDE WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN THOMAS DOBSON
Director 2009-08-10
WILLIAM GILES ROFF
Director 2009-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN JOHN DAWS
Director 2009-07-13 2011-06-15
MICHAEL WYNN EDWARDS
Director 2009-03-20 2011-06-15
PETER KNOWLES TAYLOR
Company Secretary 2009-07-13 2010-02-01
PETER KNOWLES TAYLOR
Director 2009-07-13 2010-02-01
MICHAEL WYNN EDWARDS
Company Secretary 2009-03-20 2009-07-13
JOANNA SABAN
Director 2009-03-20 2009-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN THOMAS DOBSON OAK COTTAGE (CRAWLEY) MANAGEMENT COMPANY LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
ROBIN THOMAS DOBSON AVR PROPERTIES LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ROBIN THOMAS DOBSON AVR TRADING LIMITED Director 2013-04-25 CURRENT 2013-04-25 Liquidation
ROBIN THOMAS DOBSON GREEN TREE INVESTMENTS LTD Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
ROBIN THOMAS DOBSON GOSWELL 264 LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2016-04-11
ROBIN THOMAS DOBSON CRAWLEY SELECT LIMITED Director 2004-03-04 CURRENT 2004-03-04 Liquidation
WILLIAM GILES ROFF AVR PROPERTIES LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
WILLIAM GILES ROFF AVR TRADING LIMITED Director 2013-04-25 CURRENT 2013-04-25 Liquidation
WILLIAM GILES ROFF GREEN TREE INVESTMENTS LTD Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
WILLIAM GILES ROFF GOSWELL 264 LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2016-04-11
WILLIAM GILES ROFF CRAWLEY SELECT LIMITED Director 2004-03-04 CURRENT 2004-03-04 Liquidation

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
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH
2016-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-204.20STATEMENT OF AFFAIRS/4.19
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-25AR0120/03/16 FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES ROFF / 18/12/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS DOBSON / 18/12/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-26AR0120/03/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-16AR0120/03/14 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0120/03/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0120/03/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU U.K.
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN DAWS
2011-03-24AR0120/03/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 20/03/2011
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR
2010-04-14AR0120/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILES ROFF / 20/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS DOBSON / 20/03/2010
2009-11-30MISC123 INCREASE BY £39,000 BEYOND CAPITAL OF £1,000 ON 30/11/09.
2009-11-30RES04NC INC ALREADY ADJUSTED 06/11/2009
2009-11-30SH0106/11/09 STATEMENT OF CAPITAL GBP 40000
2009-10-12AP01DIRECTOR APPOINTED ROBIN THOMAS DOBSON
2009-10-12AP01DIRECTOR APPOINTED WILLIAM GILES ROFF
2009-08-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL EDWARDS
2009-08-07288aDIRECTOR APPOINTED WARREN DAWS
2009-08-07288aDIRECTOR AND SECRETARY APPOINTED PETER KNOWLES TAYLOR
2009-07-09288aDIRECTOR AND SECRETARY APPOINTED MICHAEL WYNN EDWARDS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JOANNA SABAN
2009-07-0988(2)AD 20/03/09 GBP SI 1@1=1 GBP IC 1/2
2009-04-06RES01ADOPT ARTICLES 20/03/2009
2009-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALTITUDE WORLDWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-22
Notices to Creditors2016-06-08
Resolutions for Winding-up2016-06-08
Appointment of Liquidators2016-06-08
Meetings of Creditors2016-05-24
Fines / Sanctions
No fines or sanctions have been issued against ALTITUDE WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTITUDE WORLDWIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALTITUDE WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of ALTITUDE WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTITUDE WORLDWIDE LIMITED
Trademarks
We have not found any records of ALTITUDE WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTITUDE WORLDWIDE 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 (96090 - Other service activities not elsewhere classified) as ALTITUDE WORLDWIDE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALTITUDE WORLDWIDE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALTITUDE WORLDWIDE LIMITEDEvent Date2016-06-02
Simon Bonney and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: The Joint Liquidators, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Thomas Stannett, Email: thomas.stannett@quantuma.com, Tel: 01628 478 100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALTITUDE WORLDWIDE LIMITEDEvent Date2016-06-02
At a general meeting of the above-named Company, duly convened and held at the offices of 81 Station Road, Marlow, Bucks, SL7 1NS on 02 June 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Simon Bonney and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , (IP Nos. 9379 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Thomas Stannett, Email: thomas.stannett@quantuma.com, Tel: 01628 478100 William Roff , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyALTITUDE WORLDWIDE LIMITEDEvent Date2016-06-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company and a final meeting of creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 19 May 2017 at 10.30 am (members) and 10.45 am (creditors) for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12 noon on 18 May 2017 together if applicable, with a completed proof of debt form if this has not previously been submitted. Date of Appointment: 02 June 2016 Office Holder details: Simon Bonney , (IP No. 009379) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com Tel: 01628 478100. Simon Bonney , Joint Liquidator : Ag GF121964
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTITUDE WORLDWIDE 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 WORLDWIDE 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.