Althaus Digital Limited

General information

Name:

Althaus Digital Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 06941675

Incorporation date: 2009-06-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Althaus Digital is a firm with it's headquarters at DE24 8JY Derby at 18 St. Christophers Way. The company has been operating since 2009 and is established under the registration number 06941675. The company has been operating on the UK market for fifteen years now and its current status is active. This firm started under the name Heritage Craft Alliance, but for the last 4 years has operated under the name Althaus Digital Limited. The enterprise's registered with SIC code 85590 which stands for Other education not elsewhere classified. The latest filed accounts documents were submitted for the period up to 2023-01-31 and the most current confirmation statement was submitted on 2023-06-23.

The following firm owes its success and permanent development to five directors, who are David W., Peter B., Joshua S. and 2 others listed below, who have been leading the company since 2020.

  • Previous company's names
  • Althaus Digital Limited 2020-03-30
  • Heritage Craft Alliance Limited 2009-06-23

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 14 September 2020

Latest update: 4 March 2024

Peter B.

Role: Director

Appointed: 27 March 2020

Latest update: 4 March 2024

Joshua S.

Role: Director

Appointed: 27 March 2020

Latest update: 4 March 2024

Michael L.

Role: Director

Appointed: 27 March 2020

Latest update: 4 March 2024

John S.

Role: Director

Appointed: 27 March 2020

Latest update: 4 March 2024

People with significant control

The companies with significant control over this firm are as follows: Althaus Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at St. Christophers Way, Pride Park, DE24 8JY and was registered as a PSC under the reg no 12286611.

Althaus Group Limited
Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12286611
Notified on 27 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Glenn Y.
Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 August 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/12/14 (TM01)
filed on: 14th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Church Bank Cottage Cottage Bank Hunton

Post code:

DL8 1QA

City / Town:

Bedale

HQ address,
2014

Address:

Church Bank Cottage Cottage Bank Hunton

Post code:

DL8 1QA

City / Town:

Bedale

HQ address,
2015

Address:

Church Bank Cottage Cottage Bank Hunton

Post code:

DL8 1QA

City / Town:

Bedale

HQ address,
2016

Address:

Church Bank Cottage Cottage Bank Hunton

Post code:

DL8 1QA

City / Town:

Bedale

Accountant/Auditor,
2014 - 2013

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2016 - 2015

Name:

Momentum Taxation And Accountancy Ltd

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
14
Company Age

Closest Companies - by postcode