Altenar Software Limited RADLETT


Altenar Software Limited is a private limited company situated at Unit 4 The Corn Works, Station Road, Radlett WD7 8JY. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2020-11-18, this 3-year-old company is run by 4 directors.
Director Natalie C., appointed on 13 March 2023. Director Mark H., appointed on 13 March 2023. Director John Q., appointed on 30 September 2022.
The company is classified as "ready-made interactive leisure and entertainment software development" (Standard Industrial Classification code: 62011).
The latest confirmation statement was filed on 2022-11-17 and the due date for the subsequent filing is 2023-12-01. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Altenar Software Limited Address / Contact

Office Address Unit 4 The Corn Works
Office Address2 Station Road
Town Radlett
Post code WD7 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 13029860
Date of Incorporation Wed, 18th Nov 2020
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 4 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 Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Natalie C.

Position: Director

Appointed: 13 March 2023

Mark H.

Position: Director

Appointed: 13 March 2023

John Q.

Position: Director

Appointed: 30 September 2022

Maria S.

Position: Director

Appointed: 01 February 2021

Kate C.

Position: Director

Appointed: 27 January 2023

Resigned: 13 March 2023

Sandra A.

Position: Director

Appointed: 05 October 2022

Resigned: 27 January 2023

Mark O.

Position: Director

Appointed: 08 January 2021

Resigned: 13 March 2023

Natalie C.

Position: Director

Appointed: 08 January 2021

Resigned: 30 September 2022

Alexandra G.

Position: Director

Appointed: 18 November 2020

Resigned: 08 January 2021

Christopher S.

Position: Director

Appointed: 18 November 2020

Resigned: 14 May 2021

Andrew M.

Position: Director

Appointed: 18 November 2020

Resigned: 08 January 2021

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Konstantinos S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Valeri S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stanislav S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Konstantinos S.

Notified on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Valeri S.

Notified on 18 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Stanislav S.

Notified on 18 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Altenar Technologies Limited

Second Floor 14 Athol Street, Douglas, IM1 1JA, Isle Of Man

Legal authority 2006 Act
Legal form Corporate
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 016459v
Notified on 18 November 2020
Ceased on 18 November 2020
Nature of 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 2021-05-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 96980 5601 693 179
Current Assets778 0221 244 2832 668 288
Debtors744 053977 344975 109
Net Assets Liabilities79 97870 108 
Other Debtors195 644686 61212 937
Property Plant Equipment1 782751531
Other
Accrued Liabilities Deferred Income672 786315 440 
Accumulated Depreciation Impairment Property Plant Equipment4441 595568
Administrative Expenses47 300121 731 
Amounts Owed By Related Parties 692 880 
Amounts Owed To Group Undertakings 763 1402 309 951
Average Number Employees During Period134
Called Up Share Capital Not Paid Not Expressed As Current Asset11 
Cost Sales672 786209 961 
Creditors699 827975 5262 371 028
Fixed Assets1 782631 
Gross Profit Loss146 037118 058 
Increase From Depreciation Charge For Year Property Plant Equipment4441 151220
Interest Payable Similar Charges Finance Costs 1 099 
Net Current Assets Liabilities78 19582 724297 260
Operating Profit Loss98 737-3 673 
Other Creditors8 281641 326595
Other Taxation Social Security Payable 20 91360 482
Prepayments Accrued Income1 369521 
Profit Loss On Ordinary Activities After Tax79 977-4 772 
Profit Loss On Ordinary Activities Before Tax98 737-4 772 
Property Plant Equipment Gross Cost2 2262 226 
Taxation Social Security Payable18 76018 760 
Tax Tax Credit On Profit Or Loss On Ordinary Activities18 760  
Total Additions Including From Business Combinations Property Plant Equipment2 226  
Total Assets Less Current Liabilities79 97883 475297 791
Trade Creditors Trade Payables 1 911 
Trade Debtors Trade Receivables547 040290 211962 172
Turnover Revenue818 823328 019 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 17th November 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search