Altien Limited CHESSINGTON


Altien Limited is a private limited company located at Trident Court, 1 Oakcroft Road, Chessington KT9 1BD. Its total net worth is valued to be roughly -782309 pounds, and the fixed assets that belong to the company total up to 9705 pounds. Incorporated on 1997-11-14, this 26-year-old company is run by 2 directors and 1 secretary.
Director Ian B., appointed on 27 January 2006. Director Allen M., appointed on 14 November 1997.
Switching the focus to secretaries, we can mention: Ian B., appointed on 27 January 2006.
The company is officially categorised as "information technology consultancy activities" (SIC code: 62020), "business and domestic software development" (SIC code: 62012). According to official database there was a name change on 2004-07-29 and their previous name was Alien Solutions Limited.
The latest confirmation statement was sent on 2022-11-14 and the deadline for the next filing is 2023-11-28. Furthermore, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Altien Limited Address / Contact

Office Address Trident Court
Office Address2 1 Oakcroft Road
Town Chessington
Post code KT9 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466192
Date of Incorporation Fri, 14th Nov 1997
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Ian B.

Position: Director

Appointed: 27 January 2006

Ian B.

Position: Secretary

Appointed: 27 January 2006

Allen M.

Position: Director

Appointed: 14 November 1997

Craig K.

Position: Director

Appointed: 12 December 2008

Resigned: 19 June 2012

Altien Limited

Position: Corporate Director

Appointed: 12 December 2008

Resigned: 12 December 2008

Brian P.

Position: Director

Appointed: 06 December 2006

Resigned: 30 May 2008

David C.

Position: Director

Appointed: 27 January 2006

Resigned: 27 September 2007

John H.

Position: Director

Appointed: 12 August 2004

Resigned: 26 February 2010

Kathleen M.

Position: Secretary

Appointed: 14 November 1997

Resigned: 27 January 2006

On Line Formations Limited

Position: Nominee Director

Appointed: 14 November 1997

Resigned: 14 November 1997

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1997

Resigned: 14 November 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Allen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alien Solutions July 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth-782 309-948 131-824 526-856 122-796 976-616 928
Balance Sheet
Cash Bank In Hand61 01714 78575 7676 16326 90294 691
Current Assets74 25873 060117 58889 17482 492153 427
Debtors13 24158 27541 82183 01155 59058 736
Net Assets Liabilities Including Pension Asset Liability-782 309-948 131-824 526-856 122-796 976-616 928
Other Debtors13 24111 979    
Tangible Fixed Assets9 7054 7117 8278 7844 8853 917
Trade Debtors 46 296    
Reserves/Capital
Called Up Share Capital72 86072 86072 86072 86072 86072 860
Profit Loss Account Reserve-1 529 129-1 694 951-1 571 346-1 602 942-1 543 796-1 363 748
Shareholder Funds-782 309-948 131-824 526-856 122-796 976-616 928
Other
Loans From Directors485 000336 000    
Accruals Deferred Income147 500231 000167 500209 50098 500 
Creditors Due After One Year Total Noncurrent Liabilities699 000675 000    
Creditors Due Within One Year Total Current Liabilities25 307125 437    
Fixed Assets9 7054 7117 8278 7844 885 
Net Current Assets Liabilities54 486-45 84226 8976 667-24 832-32 089
Other Creditors After One Year214 000339 000    
Other Creditors Due Within One Year 85 000    
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total5 5355 535    
Share Premium Account673 960673 960673 960673 960673 960673 960
Tangible Fixed Assets Additions 9379 3346 6381 222 
Tangible Fixed Assets Cost Or Valuation128 792129 729139 06329 83431 05614 297
Tangible Fixed Assets Depreciation119 087125 018131 23621 05026 17110 380
Tangible Fixed Assets Depreciation Charge For Period 5 931    
Taxation Social Security Due Within One Year12 49121 652    
Total Assets Less Current Liabilities64 191-41 13134 72415 451-118 447-28 172
Trade Creditors Within One Year12 81618 785    
Amounts Owed To Related Parties After One Year    453 376442 261
Creditors Due After One Year 676 000691 750662 073678 529588 756
Creditors Due Within One Year 124 43796 22687 999112 816185 516
Loans From Directors After One Year    225 153146 495
Number Shares Allotted  72 860  72 860
Par Value Share  1   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 5355 5355 4925 492 
Share Capital Allotted Called Up Paid 72 86072 860 72 86072 860
Tangible Fixed Assets Depreciation Charged In Period  6 2185 6815 121 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   115 867  
Tangible Fixed Assets Disposals   115 867  
Amount Specific Advance Or Credit Directors 421 000388 250   
Value Shares Allotted     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements