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

ALTIMUS ACQUISITION LIMITED

UNIT 5, 8 MILLINGTON ROAD, HYDE PARK HAYES, HAYES, MIDDLESEX, UB3 4AZ,
Company Registration Number
07688299
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Altimus Acquisition Ltd
ALTIMUS ACQUISITION LIMITED was founded on 2011-06-30 and has its registered office in Hayes. The organisation's status is listed as "Active - Proposal to Strike off". Altimus Acquisition Limited is a Private Limited Company registered in UNITED KINGDOM 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
ALTIMUS ACQUISITION LIMITED
 
Legal Registered Office
UNIT 5
8 MILLINGTON ROAD, HYDE PARK HAYES
HAYES
MIDDLESEX
UB3 4AZ
Other companies in EC2A
 
Previous Names
INGLEBY (1872) LIMITED07/07/2011
Filing Information
Company Number 07688299
Company ID Number 07688299
Date formed 2011-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2020-01-09 15:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTIMUS ACQUISITION 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 ALTIMUS ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
MARK MCCARDLE
Director 2017-11-15
DARREN GEORGE NORFOLK
Director 2017-11-15
CHRISTOPHER ROSAS
Director 2017-11-15
REINHARD WALDINGER
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BILLEN
Company Secretary 2015-02-04 2017-11-15
ROBB ALLEN
Director 2016-08-17 2017-11-15
MICHAEL DAVID BROSS
Director 2016-08-17 2017-11-15
AUSTIN JULES HEIMAN
Director 2016-08-17 2017-11-15
STEWART SMYTHE
Director 2012-04-05 2017-11-15
TROELS HENRIKSEN
Director 2015-02-04 2016-09-30
PETER SPENCER KNIGHT
Director 2011-09-28 2015-11-18
PHILIP STEWART MALE
Director 2011-12-24 2015-11-18
JATINDER BRAINCH
Company Secretary 2013-01-07 2015-02-04
JATINDER KAUR BRAINCH
Director 2013-01-07 2015-02-04
GERALD LAWRENCE
Director 2013-01-25 2015-02-04
SIMON FISK
Director 2011-09-28 2013-11-15
JOHN DAVID JONES
Director 2012-04-06 2013-04-30
JUSTIN ARTHUR LEWIS
Director 2012-04-06 2013-01-25
MARK JAMES WOODALL
Company Secretary 2011-09-28 2013-01-07
MARK JAMES WOODALL
Director 2011-09-28 2013-01-07
ROBERT GEORGE ARROWSMITH
Director 2011-09-28 2012-02-29
SIMON JOHN HITCHCOCK
Director 2011-07-05 2011-09-28
TRACY LEE PLIMMER
Director 2011-06-30 2011-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GEORGE NORFOLK DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
DARREN GEORGE NORFOLK ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
DARREN GEORGE NORFOLK ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
DARREN GEORGE NORFOLK SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
DARREN GEORGE NORFOLK ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
DARREN GEORGE NORFOLK DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
DARREN GEORGE NORFOLK ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
DARREN GEORGE NORFOLK CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
DARREN GEORGE NORFOLK ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
DARREN GEORGE NORFOLK ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
DARREN GEORGE NORFOLK DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
DARREN GEORGE NORFOLK NORFOLK PROPERTIES (LONDON) LTD Director 2016-08-03 CURRENT 2016-08-03 Active
DARREN GEORGE NORFOLK RACKSPACE UK LEASING LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
DARREN GEORGE NORFOLK RACKSPACE LIMITED Director 2014-09-16 CURRENT 1999-12-20 Active
REINHARD WALDINGER DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
REINHARD WALDINGER ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
REINHARD WALDINGER ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
REINHARD WALDINGER SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
REINHARD WALDINGER ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
REINHARD WALDINGER DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
REINHARD WALDINGER ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
REINHARD WALDINGER CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
REINHARD WALDINGER ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
REINHARD WALDINGER ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
REINHARD WALDINGER DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
REINHARD WALDINGER RACKSPACE UK LEASING LIMITED Director 2017-09-04 CURRENT 2015-09-03 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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-23DS01Application to strike the company off the register
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 20-22 Commercial Street London E1 6LP England
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCARDLE
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED CHRISTOPHER ROSAS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SMYTHE
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN HEIMAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROSS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBB ALLEN
2017-11-28TM02Termination of appointment of Ruth Billen on 2017-11-15
2017-11-28AP01DIRECTOR APPOINTED MR DARREN GEORGE NORFOLK
2017-11-28AP01DIRECTOR APPOINTED REINHARD WALDINGER
2017-11-28AP01DIRECTOR APPOINTED MARK MCCARDLE
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-18AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB ENGLAND
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB ENGLAND
2016-09-06RES01ADOPT ARTICLES 06/09/16
2016-08-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID BROSS
2016-08-30AP01DIRECTOR APPOINTED MR ROBB ALLEN
2016-08-30AP01DIRECTOR APPOINTED MR AUSTIN JULES HEIMAN
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM The Broadgate Tower 20 Primrose Street London EC2A 2EW
2016-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076882990003
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-26AD02SAIL ADDRESS CHANGED FROM: C/O RPC LLP TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1AA
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MALE
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076882990003
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0130/06/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AP03SECRETARY APPOINTED MS RUTH BILLEN
2015-04-01AP01DIRECTOR APPOINTED MR TROELS HENRIKSEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JATINDER BRAINCH
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LAWRENCE
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0130/06/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FISK
2013-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-24AD02SAIL ADDRESS CREATED
2013-07-29AR0130/06/13 NO CHANGES
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-21AP01DIRECTOR APPOINTED GERRY LAWRENCE
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEWIS
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2013-01-22AP03SECRETARY APPOINTED JATINDER BRAINCH
2013-01-22AP01DIRECTOR APPOINTED JATINDER BRAINCH
2012-07-05AR0130/06/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED JUSTIN ARTHUR LEWIS
2012-05-02AP01DIRECTOR APPOINTED JOHN DAVID JONES
2012-04-17AP01DIRECTOR APPOINTED STEWART SMYTHE
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARROWSMITH
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-24AP01DIRECTOR APPOINTED PHILIP STEWART MALE
2011-11-03AP01DIRECTOR APPOINTED PETER SPENCER KNIGHT
2011-10-24AP01DIRECTOR APPOINTED SIMON FISK
2011-10-24AP01DIRECTOR APPOINTED ROBERT GEORGE ARROWSMITH
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HITCHCOCK
2011-10-21AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2011-10-17RES01ADOPT ARTICLES 28/09/2011
2011-10-17RES13SECTION 175 28/09/2011
2011-10-17AP03SECRETARY APPOINTED MARK JAMES WOODALL
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14AP01DIRECTOR APPOINTED SIMON JOHN HITCHCOCK
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER
2011-07-07RES15CHANGE OF NAME 05/07/2011
2011-07-07CERTNMCOMPANY NAME CHANGED INGLEBY (1872) LIMITED CERTIFICATE ISSUED ON 07/07/11
2011-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALTIMUS ACQUISITION 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 ALTIMUS ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
LEGAL ASSIGNMENT OF KEYMAN POLICIES 2012-02-23 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE (THE "SECURITY TRUSTEE")
GROUP DEBENTURE 2011-10-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 ALTIMUS ACQUISITION LIMITED

Intangible Assets
Patents
We have not found any records of ALTIMUS ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTIMUS ACQUISITION LIMITED
Trademarks
We have not found any records of ALTIMUS ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTIMUS ACQUISITION 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 (70100 - Activities of head offices) as ALTIMUS ACQUISITION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALTIMUS ACQUISITION 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 ALTIMUS ACQUISITION 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 ALTIMUS ACQUISITION 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.