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

ALTERY LTD

ONE CANADA SQUARE, OFFICE 24, HGS 24, LONDON, E14 5AB,
Company Registration Number
06984177
Private Limited Company
Active

Company Overview

About Altery Ltd
ALTERY LTD was founded on 2009-08-06 and has its registered office in London. The organisation's status is listed as "Active". Altery Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTERY LTD
 
Legal Registered Office
ONE CANADA SQUARE
OFFICE 24, HGS 24
LONDON
E14 5AB
Other companies in WD18
 
Previous Names
RECARY LTD28/09/2023
AWAN TRAVEL LIMITED20/02/2016
AWAN TRAVEL EXPRESS LIMITED24/09/2009
Filing Information
Company Number 06984177
Company ID Number 06984177
Date formed 2009-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERY LTD
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 ALTERY LTD

Current Directors
Officer Role Date Appointed
SATISH SAMTANI
Company Secretary 2015-12-11
SATISH SAMTANI
Director 2017-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DZMITRY REMSHA
Director 2015-12-08 2017-07-02
ZULFIQAR AHMED
Director 2009-08-06 2015-12-08
KASHIF SARWAR
Director 2013-04-15 2014-06-02
MOHAMMAD ALI AWAN
Company Secretary 2009-08-06 2009-08-13

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
2024-05-2423/05/24 STATEMENT OF CAPITAL GBP 4924850
2024-04-1004/04/24 STATEMENT OF CAPITAL GBP 3727650
2024-01-3126/01/24 STATEMENT OF CAPITAL GBP 3127450
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-2827/12/23 STATEMENT OF CAPITAL GBP 2274572
2023-10-25Appointment of Moriam Olabisi Giwa as company secretary on 2023-10-20
2023-10-25DIRECTOR APPOINTED ANN MEE
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DZMITRY REMSHA
2023-09-28Company name changed recary LTD\certificate issued on 28/09/23
2023-09-21DIRECTOR APPOINTED MORIAM OLABISI GIWA
2023-09-11CESSATION OF DZMITRY REMSHA AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Notification of Nfts Ag as a person with significant control on 2023-09-06
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-04Termination of appointment of Satish Samtani on 2023-08-30
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SATISH SAMTANI
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Capital Tower 91 Waterloo Rd South Bank London SE1 8RT United Kingdom
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM One Canada Square One Canada Square Office 24, Hgs 24 London E14 5AB England
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-02-15SH0106/11/20 STATEMENT OF CAPITAL GBP 894546
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM 40 Gracechurch Street London EC3V 0BT
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-04-13SH0120/03/20 STATEMENT OF CAPITAL GBP 650133
2020-04-04SH0116/12/19 STATEMENT OF CAPITAL GBP 281200
2019-10-10RP04CS01Second filing of Confirmation Statement dated 08/04/2019
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20SH0131/12/18 STATEMENT OF CAPITAL GBP 193118
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-05-17AP01DIRECTOR APPOINTED MR DZMITRY REMSHA
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-10-22RP04CS01Second filing of Confirmation Statement dated 08/04/2018
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11SH0131/12/17 STATEMENT OF CAPITAL GBP 113818
2018-05-01PSC04Change of details for Mr Dzmitry Remsha as a person with significant control on 2018-05-01
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-02AP01DIRECTOR APPOINTED MR SATISH SAMTANI
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DZMITRY REMSHA
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08CH01Director's details changed for Mr Dzmitry Remsha on 2016-04-08
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-20CERTNMCompany name changed awan travel LIMITED\certificate issued on 20/02/16
2016-01-31RES15CHANGE OF COMPANY NAME 05/01/21
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR AHMED
2015-12-16AP01DIRECTOR APPOINTED DZMITRY REMSHA
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 152 Whippendell Road Watford United Kingdom WD18 7NB
2015-12-14AP01DIRECTOR APPOINTED MR DZMITRY REMSHA
2015-12-11AP03Appointment of Mr Satish Samtani as company secretary on 2015-12-11
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR AHMED
2015-12-10AAMDAmended account small company full exemption
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-16AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR AHMED / 12/06/2015
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-22AR0130/06/14 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF SARWAR
2014-03-27AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-23AR0107/08/13 FULL LIST
2013-08-19SH0119/08/13 STATEMENT OF CAPITAL GBP 19000
2013-08-12AR0106/08/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR. KASHIF SARWAR
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR AHMED / 16/04/2013
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AR0106/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR AHMED / 06/08/2012
2011-09-12AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-08-08AR0106/08/11 FULL LIST
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR AHMED / 05/04/2011
2010-08-18AR0106/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR AHMED / 18/08/2010
2009-09-23CERTNMCOMPANY NAME CHANGED AWAN TRAVEL EXPRESS LIMITED CERTIFICATE ISSUED ON 24/09/09
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY MOHAMMAD AWAN
2009-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2013-12-31 £ 7,127
Creditors Due After One Year 2013-01-01 £ 10,842
Creditors Due After One Year 2012-01-01 £ 10,842
Creditors Due Within One Year 2013-12-31 £ 5,430
Creditors Due Within One Year 2013-01-01 £ 9,569
Creditors Due Within One Year 2012-01-01 £ 9,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALTERY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 20,000
Called Up Share Capital 2013-01-01 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2013-12-31 £ 17,550
Cash Bank In Hand 2013-01-01 £ 4,175
Cash Bank In Hand 2012-01-01 £ 4,175
Current Assets 2013-12-31 £ 32,869
Current Assets 2013-01-01 £ 22,081
Current Assets 2012-01-01 £ 22,081
Debtors 2013-12-31 £ 15,319
Debtors 2013-01-01 £ 17,906
Debtors 2012-01-01 £ 17,906
Fixed Assets 2012-01-01 £ 2,351
Shareholder Funds 2012-01-01 £ 4,021
Tangible Fixed Assets 2013-12-31 £ 2,670
Tangible Fixed Assets 2013-01-01 £ 2,351
Tangible Fixed Assets 2012-01-01 £ 2,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERY LTD
Trademarks
We have not found any records of ALTERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTERY LTD. 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 (64999 - Financial intermediation not elsewhere classified) as ALTERY LTD are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ALTERY LTD 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 ALTERY LTD 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 ALTERY LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1