Project Altair Midco Limited

DataGardener
live
Micro

Project Altair Midco Limited

12905318Private Limited With Share Capital

One Eleven Edmund Street, Birmingham, B32HJ
Incorporated

25/09/2020

Company Age

5 years

Directors

7

Employees

1

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Project Altair Midco Limited (12905318) is a private limited with share capital incorporated on 25/09/2020 (5 years old) and registered in birmingham, B32HJ. The company operates under SIC code 74990 and is classified as Micro.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 25/09/2020
B32HJ
1 employees

Financial Overview

Total Assets

£24.31M

Liabilities

£31.04M

Net Assets

£-6.73M

Cash

£6.1K

Key Metrics

1

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2022
Legacy
Category:Capital
Date:11-11-2021
Legacy
Category:Insolvency
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-10-2021
Legacy
Category:Capital
Date:27-10-2021
Legacy
Category:Insolvency
Date:27-10-2021
Resolution
Category:Resolution
Date:27-10-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:22-10-2021
Capital Allotment Shares
Category:Capital
Date:22-10-2021
Resolution
Category:Resolution
Date:22-10-2021
Resolution
Category:Resolution
Date:21-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2021
Capital Allotment Shares
Category:Capital
Date:17-02-2021
Resolution
Category:Resolution
Date:17-02-2021
Memorandum Articles
Category:Incorporation
Date:17-02-2021
Capital Alter Shares Subdivision
Category:Capital
Date:17-02-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Resolution
Category:Resolution
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Incorporation Company
Category:Incorporation
Date:25-09-2020

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2025
Filing Date27/08/2025
Latest Accounts31/03/2024

Trading Addresses

C/O 12905318 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH
One Eleven Edmund Street, Birmingham, B32HJRegistered

Contact

gateleyuk.com
One Eleven Edmund Street, Birmingham, B32HJ