Altitude Funding Solutions Ltd

DataGardener
altitude funding solutions ltd
live
Micro

Altitude Funding Solutions Ltd

11982529Private Limited With Share Capital

3Rd Floor Eastgate, Castle Street, Castlefield, M34LZ
Incorporated

07/05/2019

Company Age

6 years

Directors

3

Employees

10

SIC Code

64999

Risk

low risk

Company Overview

Registration, classification & business activity

Altitude Funding Solutions Ltd (11982529) is a private limited with share capital incorporated on 07/05/2019 (6 years old) and registered in castlefield, M34LZ. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

A boutique finance brokerage, working hard to find the best funding solutions to help uk businesses grow and prosper

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 07/05/2019
M34LZ
10 employees

Financial Overview

Total Assets

£3.09M

Liabilities

£2.59M

Net Assets

£496.0K

Est. Turnover

£6.88M

AI Estimated
Unreported
Cash

£154.0K

Key Metrics

10

Employees

3

Directors

5

Shareholders

1

PSCs

Board of Directors

3

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Resolution
Category:Resolution
Date:01-04-2026
Memorandum Articles
Category:Incorporation
Date:01-04-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2026
Change Of Name Notice
Category:Change Of Name
Date:04-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2021
Memorandum Articles
Category:Incorporation
Date:18-06-2021
Resolution
Category:Resolution
Date:18-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Capital Allotment Shares
Category:Capital
Date:28-05-2021
Capital Alter Shares Subdivision
Category:Capital
Date:28-05-2021
Memorandum Articles
Category:Incorporation
Date:28-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2020
Capital Allotment Shares
Category:Capital
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Resolution
Category:Resolution
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Incorporation Company
Category:Incorporation
Date:07-05-2019

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

3Rd Floor Eastgate, Castle Street, Castlefield, Manchester M3 4Lz, M34LZRegistered
Latitude Leasing Ltd, 64 Jersey Street, Manchester, M46JW

Contact

01619747831
latitudeleasing.co.uk
3Rd Floor Eastgate, Castle Street, Castlefield, M34LZ