Altavia Htt Limited NORTHAMPTON


Altavia Htt started in year 2003 as Private Limited Company with registration number 04859829. The Altavia Htt company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Northampton at Mercury House 8 Sandy Way. Postal code: NN4 5EJ. Since May 15, 2006 Altavia Htt Limited is no longer carrying the name Htt Managed Services.

The company has 5 directors, namely Sydney P., Joel J. and Nicholas W. and others. Of them, Raphael P. has been with the company the longest, being appointed on 3 May 2006 and Sydney P. has been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James R. who worked with the the company until 31 December 2015.

Altavia Htt Limited Address / Contact

Office Address Mercury House 8 Sandy Way
Office Address2 Grange Park
Town Northampton
Post code NN4 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04859829
Date of Incorporation Thu, 7th Aug 2003
Industry Other publishing activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Sydney P.

Position: Director

Appointed: 01 October 2023

Joel J.

Position: Director

Appointed: 08 June 2019

Nicholas W.

Position: Director

Appointed: 08 July 2015

Laurent G.

Position: Director

Appointed: 05 September 2013

Raphael P.

Position: Director

Appointed: 03 May 2006

Jonathan W.

Position: Director

Appointed: 01 December 2021

Resigned: 23 February 2024

Dominique V.

Position: Director

Appointed: 08 July 2015

Resigned: 18 April 2016

Didier D.

Position: Director

Appointed: 08 July 2015

Resigned: 01 August 2023

George L.

Position: Director

Appointed: 17 April 2012

Resigned: 05 September 2013

Laurent S.

Position: Director

Appointed: 27 November 2008

Resigned: 17 April 2012

Sebastian R.

Position: Director

Appointed: 27 November 2008

Resigned: 24 May 2019

Haim A.

Position: Director

Appointed: 14 June 2007

Resigned: 27 November 2008

Sebastien L.

Position: Director

Appointed: 14 June 2007

Resigned: 27 November 2008

Lorenzo B.

Position: Director

Appointed: 03 May 2006

Resigned: 01 October 2023

Philippe F.

Position: Director

Appointed: 03 May 2006

Resigned: 14 June 2007

Laurent S.

Position: Director

Appointed: 03 May 2006

Resigned: 14 June 2007

Paul B.

Position: Director

Appointed: 15 October 2003

Resigned: 08 July 2015

Robert N.

Position: Director

Appointed: 14 October 2003

Resigned: 15 July 2019

James R.

Position: Director

Appointed: 14 October 2003

Resigned: 31 December 2015

James R.

Position: Secretary

Appointed: 14 October 2003

Resigned: 31 December 2015

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 07 August 2003

Resigned: 15 October 2003

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 07 August 2003

Resigned: 15 October 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Raphael P. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Raphael P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Company previous names

Htt Managed Services May 15, 2006
Httprint Europe November 8, 2004
Rjp Print & Mail October 30, 2003
Willoughby (453) October 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 060 0001 149 000
Current Assets5 107 0004 743 000
Debtors3 818 0003 548 000
Net Assets Liabilities646 000494 000
Other Debtors135 000257 000
Property Plant Equipment17 00010 000
Total Inventories229 00046 000
Other
Accrued Liabilities Deferred Income449 000976 000
Accumulated Depreciation Impairment Property Plant Equipment171 000179 000
Administrative Expenses2 631 0002 020 000
Average Number Employees During Period3125
Cost Sales17 676 0009 365 000
Creditors4 475 0004 256 000
Fixed Assets17 00010 000
Gross Profit Loss3 169 0002 081 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 000
Net Current Assets Liabilities632 000487 000
Operating Profit Loss538 00061 000
Other Creditors142 000350 000
Other Inventories229 00046 000
Prepayments Accrued Income43 00027 000
Profit Loss On Ordinary Activities After Tax435 00048 000
Profit Loss On Ordinary Activities Before Tax538 00061 000
Property Plant Equipment Gross Cost188 000189 000
Provisions For Liabilities Balance Sheet Subtotal3 0003 000
Taxation Social Security Payable261 000383 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities103 00013 000
Total Additions Including From Business Combinations Property Plant Equipment 1 000
Total Assets Less Current Liabilities649 000497 000
Trade Creditors Trade Payables3 623 0002 547 000
Trade Debtors Trade Receivables3 640 0003 264 000
Turnover Revenue20 845 00011 446 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, September 2023
Free Download (31 pages)

Company search