General information

Name:

Altiel Ltd

Office Address:

Unit B1/j, Building B 23 First Avenue Bletchley MK1 1DX Milton Keynes

Number: 07844179

Incorporation date: 2011-11-11

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Altiel Limited is officially located at Milton Keynes at Unit B1/j, Building B 23 First Avenue. You can search for this business using the post code - MK1 1DX. Altiel's incorporation dates back to year 2011. The company is registered under the number 07844179 and their last known status is active. The enterprise's registered with SIC code 46760 which stands for Wholesale of other intermediate products. 2022-11-30 is the last time the company accounts were reported.

The trademark of Altiel is "LITE FILM". It was applied for in September, 2016 and its registration was finalised by IPO in December, 2016. The enterprise will use this trademark till September, 2026.

At present, we have a solitary managing director in the company: Chul P. (since 2018-09-03). This company had been governed by Gyoungae K. till six years ago. In addition a different director, namely Mi S. gave up the position 6 years ago. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of Mi S. as a secretary for the last thirteen years.

Trade marks

Trademark UK00003185636
Trademark image:-
Trademark name:LITE FILM
Status:Registered
Filing date:2016-09-14
Date of entry in register:2016-12-30
Renewal date:2026-09-14
Owner name:ALTIEL LIMITED
Owner address:SUITE 2/E, 25 FIRST AVENUE, MILTON KEYNES, United Kingdom, MK1 1DX

Financial data based on annual reports

Company staff

Chul P.

Role: Director

Appointed: 03 September 2018

Latest update: 14 April 2024

Mi S.

Role: Secretary

Appointed: 19 December 2011

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Mi S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Chul P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mi S.
Notified on 3 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Chul P.
Notified on 3 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gyoungae K.
Notified on 6 January 2018
Ceased on 3 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mi S.
Notified on 29 November 2017
Ceased on 6 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Chul P.
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 April 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 October 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 January 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 4 June 2014
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Amended total exemption full accounts data made up to 30th November 2022 (AAMD)
filed on: 31st, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

86 Burlington Road

Post code:

KT3 4NT

City / Town:

New Malden

HQ address,
2013

Address:

86 Burlington Road

Post code:

KT3 4NT

City / Town:

New Malden

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
12
Company Age

Closest Companies - by postcode