Altimus Retailers Limited NORTHOLT


Altimus Retailers started in year 2015 as Private Limited Company with registration number 09515538. The Altimus Retailers company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Northolt at 209 The Heights. Postal code: UB5 4BX.

The firm has one director. Satheeshkumar M., appointed on 30 October 2015. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Ponvinothini P. and who left the the firm on 30 October 2015. In addition, there is one former secretary - Ponvinothini P. who worked with the the firm until 30 October 2015.

Altimus Retailers Limited Address / Contact

Office Address 209 The Heights
Town Northolt
Post code UB5 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09515538
Date of Incorporation Sat, 28th Mar 2015
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Satheeshkumar M.

Position: Director

Appointed: 30 October 2015

Ponvinothini P.

Position: Director

Appointed: 28 March 2015

Resigned: 30 October 2015

Ponvinothini P.

Position: Secretary

Appointed: 28 March 2015

Resigned: 30 October 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Jatendar C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kushal C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Satheeshkumar M., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jatendar C.

Notified on 5 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kushal C.

Notified on 5 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Satheeshkumar M.

Notified on 1 October 2016
Ceased on 5 May 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 000      
Balance Sheet
Cash Bank On Hand1 00015 29320 78926 660334 814121 204182 240
Current Assets1 000386 058580 708707 859979 519861 383909 828
Debtors 95 245109 439180 998154 065193 779164 908
Net Assets Liabilities1 000168 792208 389348 702280 56579 167284 904
Other Debtors 4 695104 250143 979144 054152 920104 250
Property Plant Equipment 121 752341 556307 625276 306251 069226 546
Total Inventories 275 520450 480515 720490 640546 400562 680
Cash Bank In Hand1 000      
Net Assets Liabilities Including Pension Asset Liability1 000      
Reserves/Capital
Shareholder Funds1 000      
Other
Version Production Software   2 0202 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment 13 52852 08286 962118 281146 323171 495
Additions Other Than Through Business Combinations Property Plant Equipment  258 358949 2 805649
Average Number Employees During Period 111414101518
Bank Borrowings    350 000350 000281 678
Bank Borrowings Overdrafts   8 527   
Creditors 57 500713 875666 782625 260683 285569 792
Finished Goods Goods For Resale 275 520450 480515 720   
Increase From Depreciation Charge For Year Property Plant Equipment 13 52838 55434 88031 31928 04225 172
Loans From Directors 57 50049 6811 02259 638 2 531
Net Current Assets Liabilities1 000104 540-133 16741 077354 259178 098340 036
Nominal Value Allotted Share Capital 1 0001 0001 0001 000  
Number Shares Allotted1 000 1 0001 0001 000  
Other Creditors 29 525140 14951 397  655
Par Value Share1 111  
Prepayments Accrued Income   21 5006 25021 05521 055
Property Plant Equipment Gross Cost 135 280393 638394 587394 587397 392398 041
Recoverable Value-added Tax   15 5193 761 19 799
Taxation Social Security Payable 87 88154 4315 97624 53349 42632 521
Total Assets Less Current Liabilities1 000226 292 348 702630 565429 167566 582
Trade Creditors Trade Payables 164 112469 614599 860541 089633 859534 085
Trade Debtors Trade Receivables 90 5505 189  19 80419 804
Corporation Tax Payable 16 573     
Finished Goods 275 520     
Other Taxation Social Security Payable 21 671     
Total Additions Including From Business Combinations Property Plant Equipment 135 280     
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements