Altinity Ltd CHATHAM


Founded in 2017, Altinity, classified under reg no. 10691677 is an active company. Currently registered at C/o Kevad Ltd Office 22, The Joiners Shop ME4 4TZ, Chatham the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Robert H., Alexander Z. and Mindaugas Z. and others. Of them, Vladimir K. has been with the company the longest, being appointed on 1 November 2017 and Robert H. and Alexander Z. have been with the company for the least time - from 21 March 2019. As of 29 May 2024, there were 4 ex directors - Petr Z., Vadym T. and others listed below. There were no ex secretaries.

Altinity Ltd Address / Contact

Office Address C/o Kevad Ltd Office 22, The Joiners Shop
Office Address2 The Historic Dockyard
Town Chatham
Post code ME4 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10691677
Date of Incorporation Mon, 27th Mar 2017
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 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, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Robert H.

Position: Director

Appointed: 21 March 2019

Alexander Z.

Position: Director

Appointed: 21 March 2019

Mindaugas Z.

Position: Director

Appointed: 29 January 2018

Vladimir K.

Position: Director

Appointed: 01 November 2017

Kevad Ltd

Position: Corporate Secretary

Appointed: 13 October 2017

Petr Z.

Position: Director

Appointed: 21 March 2019

Resigned: 18 March 2024

Vadym T.

Position: Director

Appointed: 21 March 2019

Resigned: 18 March 2024

Mindaugas Z.

Position: Director

Appointed: 13 October 2017

Resigned: 01 November 2017

Vladimir K.

Position: Director

Appointed: 27 March 2017

Resigned: 13 October 2017

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As BizStats discovered, there is Znzt Ltd from Gillingham, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Robert H. This PSC owns 25-50% shares. Moving on, there is Robert H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Znzt Ltd

Office 2, Derby House 123 Watling Street, Gillingham, Kent, ME7 2YY, England

Legal authority Governed By The Laws Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 10772895
Notified on 23 December 2020
Nature of control: 25-50% shares

Robert H.

Notified on 23 December 2020
Nature of control: 25-50% shares

Robert H.

Notified on 21 March 2019
Ceased on 7 April 2020
Nature of control: 25-50% shares

Znzt Ltd

Office 2, Derby House 123 Watling Street, Gillingham, ME7 2YY, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 10772895
Notified on 21 March 2019
Ceased on 7 April 2020
Nature of control: 25-50% shares

Vladimir K.

Notified on 1 November 2017
Ceased on 10 October 2018
Nature of control: 75,01-100% shares

Mindaugas Z.

Notified on 13 October 2017
Ceased on 1 November 2017
Nature of control: significiant influence or control

Vladimir K.

Notified on 27 March 2017
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 74930 927272 142779 600484 935338 051
Current Assets76 495286 643719 2101 174 696807 497501 764
Debtors43 206255 716447 068395 096322 562163 713
Net Assets Liabilities-67 201-61 078  179 857193 021
Other Debtors273588 66687 86816 34711 664
Property Plant Equipment     1 944
Other
Accrued Income-540     
Creditors76 589389 6131 000 4781 038 806627 6403 106
Intangible Assets 41 892148 197   
Intangible Assets Gross Cost 41 892148 197   
Net Current Assets Liabilities-634-102 970-281 268135 890179 857194 183
Number Shares Issued Fully Paid1 0001671 6664 9994 9994 999
Other Creditors76 590381 796944 726664 829375 5853 106
Par Value Share1 00011111
Recoverable Value-added Tax27     
Total Additions Including From Business Combinations Intangible Assets 41 892106 30558 963  
Total Assets Less Current Liabilities-67 201-61 078-133 071135 890179 857196 127
Trade Creditors Trade Payables-17 81752 6688 2426 2806 957
Trade Debtors Trade Receivables43 719255 358438 402307 228306 215131 831
Accumulated Depreciation Impairment Property Plant Equipment     389
Amounts Owed By Group Undertakings     20 218
Amounts Owed To Group Undertakings   353 164241 821 
Average Number Employees During Period  6666
Disposals Intangible Assets   207 160  
Increase From Depreciation Charge For Year Property Plant Equipment     389
Other Taxation Social Security Payable  3 08412 5713 9544 052
Property Plant Equipment Gross Cost     2 333
Total Additions Including From Business Combinations Property Plant Equipment     2 333

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search