Altus Ventures Limited GUILDFORD


Altus Ventures started in year 2013 as Private Limited Company with registration number 08496786. The Altus Ventures company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Guildford at 4th Floor, Friary Court. Postal code: GU1 3DL. Since 2023-09-22 Altus Ventures Limited is no longer carrying the name Socius Technologies.

The company has 2 directors, namely Oern G., Alexander J.. Of them, Alexander J. has been with the company the longest, being appointed on 19 April 2013 and Oern G. has been with the company for the least time - from 4 September 2023. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Altus Ventures Limited Address / Contact

Office Address 4th Floor, Friary Court
Office Address2 High Street
Town Guildford
Post code GU1 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08496786
Date of Incorporation Fri, 19th Apr 2013
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 31st Aug 2023 (240 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Oern G.

Position: Director

Appointed: 04 September 2023

Alexander J.

Position: Director

Appointed: 19 April 2013

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Alexander J. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jules P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Alexander J.

Notified on 20 April 2016
Nature of control: 50,01-75% shares

Jules P.

Notified on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas L.

Notified on 20 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Company previous names

Socius Technologies September 22, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-01-312020-01-312021-01-312021-11-302022-08-31
Net Worth390 576543 27820 224       
Balance Sheet
Cash Bank On Hand  132 53994 5083 605243 535242 953787 38714 71918 219
Current Assets574 582728 805953 3631 074 6202 068 8817 640 69813 817 72515 109 41915 074 03716 996 168
Debtors346 638602 002820 824980 1122 065 2767 397 16313 574 77214 322 03215 059 31816 977 949
Net Assets Liabilities       -1 239 398-3 671 288-1 182 273
Other Debtors  547 429726 2391 561 6186 077 09712 129 84012 935 14913 535 87616 408 641
Property Plant Equipment  10 088   7 5123 389772703
Cash Bank In Hand227 944126 803132 539       
Net Assets Liabilities Including Pension Asset Liability390 576543 278        
Tangible Fixed Assets7 0586 70310 088       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve389 576542 27819 224       
Shareholder Funds390 576543 27820 224       
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 59429 68229 68229 68232 9579 12011 91812 729
Average Number Employees During Period     84664
Bank Borrowings Overdrafts        40 04433 333
Corporation Tax Recoverable  273 394253 873503 6581 314 8661 207 7861 386 883971 834 
Creditors   1 047 4282 003 8257 441 26212 947 64316 352 20640 04433 333
Increase From Depreciation Charge For Year Property Plant Equipment   10 088  3 2755 8452 798811
Net Current Assets Liabilities383 518536 57510 13627 19265 056199 436870 082-1 242 787-3 632 016-1 149 643
Number Shares Issued Fully Paid    1 249 9391 250 039    
Other Creditors  943 2271 047 4281 788 0007 089 07912 576 23016 086 68818 271 57116 652 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       29 682  
Other Disposals Property Plant Equipment       29 682  
Other Taxation Social Security Payable  139 599 71 40917 41621 91418 25327 5049 565
Par Value Share 11 11    
Property Plant Equipment Gross Cost  29 68229 68229 68229 68240 46912 50912 69013 432
Total Additions Including From Business Combinations Property Plant Equipment      10 7871 722181742
Total Assets Less Current Liabilities390 576543 27820 224  199 436877 594-1 239 398-3 631 244-1 148 940
Trade Creditors Trade Payables  159 488202 428144 416334 767349 499247 265397 7781 473 720
Trade Debtors Trade Receivables  1  5 200237 146 134 596157 139
Creditors Due Within One Year191 064192 230943 227       
Number Shares Allotted 1 0001 000       
Fixed Assets7 0586 703        
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 4 398        
Tangible Fixed Assets Cost Or Valuation7 89012 288        
Tangible Fixed Assets Depreciation8325 585        
Tangible Fixed Assets Depreciation Charged In Period 4 753        
Amount Specific Advance Or Credit Directors277 310         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-02-10
filed on: 6th, March 2024
Free Download (4 pages)

Company search

Advertisements