Alterian Technology Limited MAIDENHEAD


Alterian Technology started in year 1997 as Private Limited Company with registration number 03351717. The Alterian Technology company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Maidenhead at New Globe House Vanwall Business Park. Postal code: SL6 4UB. Since 2000-06-29 Alterian Technology Limited is no longer carrying the name Alterian.

The company has one director. Gary H., appointed on 17 April 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alterian Technology Limited Address / Contact

Office Address New Globe House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351717
Date of Incorporation Mon, 14th Apr 1997
Industry Business and domestic software development
End of financial Year 30th September
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Gary H.

Position: Director

Appointed: 17 April 2023

Alterian Holdings Ltd

Position: Corporate Director

Appointed: 11 October 2013

Christopher S.

Position: Director

Appointed: 13 July 2022

Resigned: 17 April 2023

Dominique L.

Position: Director

Appointed: 14 February 2022

Resigned: 13 July 2022

Timothy E.

Position: Director

Appointed: 01 May 2020

Resigned: 14 February 2022

Robert C.

Position: Director

Appointed: 30 August 2019

Resigned: 01 May 2020

Christopher C.

Position: Director

Appointed: 29 May 2018

Resigned: 30 August 2019

Dominic L.

Position: Director

Appointed: 06 January 2014

Resigned: 29 March 2018

Nadya B.

Position: Director

Appointed: 02 November 2012

Resigned: 12 May 2017

Matthew K.

Position: Director

Appointed: 27 January 2012

Resigned: 11 October 2013

John H.

Position: Director

Appointed: 27 January 2012

Resigned: 02 November 2012

Guy M.

Position: Director

Appointed: 27 July 2011

Resigned: 27 January 2012

Guy M.

Position: Director

Appointed: 08 June 2011

Resigned: 27 July 2011

Sally A.

Position: Secretary

Appointed: 11 March 2004

Resigned: 25 July 2012

David C.

Position: Director

Appointed: 13 June 2000

Resigned: 27 July 2011

David C.

Position: Secretary

Appointed: 13 June 2000

Resigned: 11 March 2004

Michael T.

Position: Director

Appointed: 08 May 1997

Resigned: 05 March 2010

Timothy M.

Position: Director

Appointed: 08 May 1997

Resigned: 05 March 2010

David E.

Position: Director

Appointed: 08 May 1997

Resigned: 07 June 2011

Iain J.

Position: Director

Appointed: 08 May 1997

Resigned: 31 December 2000

Paul C.

Position: Director

Appointed: 08 May 1997

Resigned: 31 December 2000

David E.

Position: Secretary

Appointed: 08 May 1997

Resigned: 13 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1997

Resigned: 08 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 April 1997

Resigned: 08 May 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Alterian Holdings Ltd from Maidenhead, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alterian Holdings Ltd

C/O Sdl, Globe House, Clivemont Road Clivemont Road, Maidenhead, SL6 7DY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House, England
Registration number 5891437
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alterian June 29, 2000
Synergenix October 9, 1997
Synergenics September 1, 1997
Worthlevel June 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-09-30
Balance Sheet
Current Assets6 509 0006 192 000
Net Assets Liabilities12 583 0009 283 000
Other
Average Number Employees During Period2624
Creditors19 096 00015 478 000
Fixed Assets4 0003 000
Net Current Assets Liabilities12 587 0009 286 000
Total Assets Less Current Liabilities12 583 0009 283 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Amended full accounts data made up to 2021-09-30
filed on: 21st, March 2024
Free Download (34 pages)

Company search

Advertisements