Altinet Limited GODALMING


Founded in 2013, Altinet, classified under reg no. 08799683 is an active company. Currently registered at The Wharf Abbey Mill Business Park GU7 2QN, Godalming the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 2nd April 2014 Altinet Limited is no longer carrying the name Netvision Systems.

The firm has 2 directors, namely John H., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 13 July 2020 and John H. has been with the company for the least time - from 23 January 2024. As of 29 May 2024, there were 5 ex directors - Andrew A., David L. and others listed below. There were no ex secretaries.

Altinet Limited Address / Contact

Office Address The Wharf Abbey Mill Business Park
Office Address2 Lower Eashing
Town Godalming
Post code GU7 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08799683
Date of Incorporation Tue, 3rd Dec 2013
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

John H.

Position: Director

Appointed: 23 January 2024

Richard B.

Position: Director

Appointed: 13 July 2020

Andrew A.

Position: Director

Appointed: 27 April 2023

Resigned: 22 January 2024

David L.

Position: Director

Appointed: 04 January 2021

Resigned: 30 April 2023

Richard B.

Position: Director

Appointed: 13 July 2020

Resigned: 24 December 2020

Henry D.

Position: Director

Appointed: 03 December 2013

Resigned: 13 July 2020

Daniel B.

Position: Director

Appointed: 03 December 2013

Resigned: 13 July 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Arrow Business Communications Limited from Godalming, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Henry D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arrow Business Communications Limited

The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05643503
Notified on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Henry D.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Netvision Systems April 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand  210 385259 345599 035
Current Assets  472 010724 1652 240 635
Debtors126 379 261 625464 8201 641 600
Net Assets Liabilities  206 512311 8511 019 907
Other Debtors  11 837161 042833 953
Property Plant Equipment  4 8484 9385 142
Intangible Fixed Assets2 843    
Tangible Fixed Assets 2 183   
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 16814 38618 671
Additions Other Than Through Business Combinations Property Plant Equipment   3 3084 863
Average Number Employees During Period  111922
Corporation Tax Payable  26 50065 000213 828
Creditors  270 346417 2521 076 988
Disposals Decrease In Depreciation Impairment Property Plant Equipment    251
Disposals Property Plant Equipment    374
Future Minimum Lease Payments Under Non-cancellable Operating Leases   179 940146 069
Increase From Depreciation Charge For Year Property Plant Equipment   3 2184 536
Net Current Assets Liabilities  201 664306 9131 163 647
Other Creditors  2 7141 604245 104
Other Taxation Social Security Payable  19 25229 207254 465
Property Plant Equipment Gross Cost  16 01619 32423 813
Total Assets Less Current Liabilities  206 512311 8511 168 789
Trade Creditors Trade Payables  221 880321 441363 591
Trade Debtors Trade Receivables  249 788303 778807 647
Called Up Share Capital Not-paid Current Asset1    
Cash Bank22 64655 888   
Creditors Due Within One Year98 945131 727   
Number Shares Allotted22   
Par Value Share 1   
Share Capital Allotted Called Up Paid-1-1   
Tangible Fixed Assets Additions 1 142   
Tangible Fixed Assets Cost Or Valuation4 2655 407   
Tangible Fixed Assets Depreciation1 4223 224   
Tangible Fixed Assets Depreciation Charged In Period 1 802   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
22nd January 2024 - the day director's appointment was terminated
filed on: 24th, January 2024
Free Download (1 page)

Company search