Altavia Investments Ltd PORTSMOUTH


Founded in 2016, Altavia Investments, classified under reg no. 10074209 is an active company. Currently registered at C/o Ency Associates Printware Court PO5 1DS, Portsmouth the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 31st July 2018 Altavia Investments Ltd is no longer carrying the name Almy School.

The firm has one director. Jason P., appointed on 1 June 2018. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Soraya P., Mark O. and others listed below. There were no ex secretaries.

Altavia Investments Ltd Address / Contact

Office Address C/o Ency Associates Printware Court
Office Address2 Cumberland Business Centre
Town Portsmouth
Post code PO5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10074209
Date of Incorporation Mon, 21st Mar 2016
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jason P.

Position: Director

Appointed: 01 June 2018

Soraya P.

Position: Director

Appointed: 14 April 2020

Resigned: 15 July 2022

Utopia Asset Management Ltd

Position: Corporate Director

Appointed: 01 June 2018

Resigned: 05 March 2020

Mark O.

Position: Director

Appointed: 21 March 2016

Resigned: 01 June 2018

Alan A.

Position: Director

Appointed: 21 March 2016

Resigned: 01 June 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Jason P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Soraya P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jason P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason P.

Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Soraya P.

Notified on 14 April 2020
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason P.

Notified on 1 June 2018
Ceased on 27 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul R.

Notified on 1 June 2018
Ceased on 5 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan A.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark O.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Almy School July 31, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth100     
Balance Sheet
Cash Bank On Hand999999 79 1131 577
Current Assets  100328 802697 947356 431
Debtors   9 52615 238354 854
Net Assets Liabilities  1001004 36910 064
Other Debtors   1 94915 238354 854
Total Inventories 11319 276603 596 
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment     830
Bank Borrowings Overdrafts    30 16715 371
Creditors   327 452628 314332 341
Increase From Depreciation Charge For Year Property Plant Equipment     830
Investment Property11    
Investment Property Fair Value Model1     
Net Current Assets Liabilities9999100327 552632 68324 090
Other Creditors   327 452598 147249 100
Other Taxation Social Security Payable    1 001845
Property Plant Equipment Gross Cost     2 490
Provisions For Liabilities Balance Sheet Subtotal     315
Total Additions Including From Business Combinations Property Plant Equipment     2 490
Total Assets Less Current Liabilities100100100327 552632 68325 750
Trade Creditors Trade Payables    14 27972 396
Amounts Owed By Group Undertakings   7 577  
Other Remaining Borrowings   327 452598 147 
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
Free Download (1 page)

Company search