Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALTRIX TECHNOLOGY LTD

WIZU WORKSPACE ALTRIX TECHNOLOGY LTD, 32 EYRE STREET, SHEFFIELD, S1 4QZ,
Company Registration Number
11305963
Private Limited Company
Active

Company Overview

About Altrix Technology Ltd
ALTRIX TECHNOLOGY LTD was founded on 2018-04-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Altrix Technology 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
ALTRIX TECHNOLOGY LTD
 
Legal Registered Office
WIZU WORKSPACE ALTRIX TECHNOLOGY LTD
32 EYRE STREET
SHEFFIELD
S1 4QZ
 
Filing Information
Company Number 11305963
Company ID Number 11305963
Date formed 2018-04-12
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 
Return next due 10/05/2019
Type of accounts FULL
VAT Number /Sales tax ID GB298819332  
Last Datalog update: 2024-05-05 11:39:31
Primary Source:Companies House
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 ALTRIX TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
IAN CHRISTOPHER BEAUMONT
Director 2018-05-16
JAMES EDWARD FRASER LOCK
Director 2018-04-12
RICHARD TERBLANCHE
Director 2018-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD FRASER LOCK METAMORPHIC SEARCH LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active
JAMES EDWARD FRASER LOCK COMMUNICATE RECRUITMENT SOLUTIONS LIMITED Director 2004-08-03 CURRENT 2004-08-03 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
2024-05-1008/04/24 STATEMENT OF CAPITAL GBP 229.66
2024-05-09Second filing of capital allotment of shares GBP227.79
2024-05-0230/10/23 STATEMENT OF CAPITAL GBP 227.79
2024-04-25CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-0404/04/23 STATEMENT OF CAPITAL GBP 216.63
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM Level 3, 16-18 Monument Street London EC3R 8AJ England
2023-02-1008/02/23 STATEMENT OF CAPITAL GBP 213.34
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA01Current accounting period shortened from 30/04/22 TO 31/12/21
2021-08-12SH0112/08/21 STATEMENT OF CAPITAL GBP 197.17
2021-07-29PSC04Change of details for Mr James Edward Fraser Lock as a person with significant control on 2021-05-18
2021-07-28PSC07CESSATION OF THOMAS DE FREITAS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Minster Building Great Tower Street London EC3R 7AG England
2021-05-18SH0118/05/21 STATEMENT OF CAPITAL GBP 196.88
2021-04-26SH08Change of share class name or designation
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-13RES12Resolution of varying share rights or name
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12SH0111/04/21 STATEMENT OF CAPITAL GBP 195.34
2021-03-31SH0130/03/21 STATEMENT OF CAPITAL GBP 192.35
2020-12-23RP04CS01
2020-12-11AP01DIRECTOR APPOINTED MR THOMAS DE FREITAS
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 113059630002
2020-07-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22RP04SH01Second filing of capital allotment of shares GBP174.32
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-11-06SH0116/10/19 STATEMENT OF CAPITAL GBP 174.54
2019-11-06SH08Change of share class name or designation
2019-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-09-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CH01Director's details changed for Ian Christopher Beaumont on 2019-09-09
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Minster Buliding Great Towert Street London EC3R 7AG England
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 3 Copthall Avenue London EC2R 7BH
2019-05-02CH01Director's details changed for Mr James Edward Fraser Lock on 2019-04-27
2019-05-02PSC04Change of details for Mr James Edward Fraser Lock as a person with significant control on 2019-04-01
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 113059630001
2018-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-11SH08Change of share class name or designation
2018-09-06SH0131/08/18 STATEMENT OF CAPITAL GBP 130.5
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-12SH02Sub-division of shares on 2018-06-18
2018-06-29SH0118/06/18 STATEMENT OF CAPITAL GBP 104.17
2018-06-27RES13SUBDIVISION 08/06/2018
2018-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-06-05SH08Change of share class name or designation
2018-06-05SH10Particulars of variation of rights attached to shares
2018-05-30AP01DIRECTOR APPOINTED IAN CHRISTOPHER BEAUMONT
2018-05-30AP01DIRECTOR APPOINTED RICHARD TERBLANCHE
2018-05-29RES12Resolution of varying share rights or name
2018-05-29RES01ADOPT ARTICLES 16/05/2018
2018-05-29RES01ADOPT ARTICLES 16/05/2018
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DE FREITAS
2018-05-25PSC04Change of details for Mr James Edward Fraser Lock as a person with significant control on 2018-05-16
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 20-22 Wenlock Road London N1 7GU England
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12NEWINCNew incorporation
2018-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to ALTRIX TECHNOLOGY 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 ALTRIX TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALTRIX TECHNOLOGY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31
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 ALTRIX TECHNOLOGY LTD

Intangible Assets
Patents
We have not found any records of ALTRIX TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTRIX TECHNOLOGY LTD
Trademarks
We have not found any records of ALTRIX TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTRIX TECHNOLOGY 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 (78300 - Human resources provision and management of human resources functions) as ALTRIX TECHNOLOGY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTRIX TECHNOLOGY 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 ALTRIX TECHNOLOGY 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 ALTRIX TECHNOLOGY 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.