About

Registered Number: 03650121
Date of Incorporation: 15/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Speybank, 13 Rectory Avenue, High Wycombe, Buckinghamshire, HP13 6HN

 

Founded in 1998, Altim Software Ltd have registered office in High Wycombe, Buckinghamshire. Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed as Cannon, Christopher Martin, Cannon, Karen Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Christopher Martin 15 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Karen Mary 15 October 1998 05 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 24 July 2018
MR04 - N/A 26 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AD01 - Change of registered office address 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 28 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
363a - Annual Return 24 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 27 July 2002
395 - Particulars of a mortgage or charge 20 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 14 August 2001
287 - Change in situation or address of Registered Office 29 June 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 15 August 2000
363s - Annual Return 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 06/09/2006 and 02 August 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 11TH july 2002 04 June 2002 Outstanding

N/A

Legal charge 10 May 2002 Outstanding

N/A

Deed of charge 26 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.