General information

Name:

Latitude 91 Ltd

Office Address:

The Square, Basing View The Square Basing View RG21 4EB Basingstoke

Number: 05697570

Incorporation date: 2006-02-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Latitude 91 came into being in 2006 as a company enlisted under no 05697570, located at RG21 4EB Basingstoke at The Square, Basing View The Square. It has been in business for eighteen years and its official status is active. Although lately it's been known as Latitude 91 Limited, it had the name changed. It was known under the name Blakedew 592 until 2006-04-05, at which point it was replaced by Polar Moment Group. The definitive transformation came on 2012-06-12. The firm's declared SIC number is 62020 and their NACE code stands for Information technology consultancy activities. 2022-09-30 is the last time when the company accounts were reported.

The directors currently officially appointed by the business include: Jemma G. formally appointed in 2019 in May, Nigel C. formally appointed on 2006-04-10, Paul D. formally appointed in 2006 in April and 3 other members of the Management Board who might be found within the Company Staff section of this page. In order to support the directors in their duties, this business has been utilizing the skills of Corine L. as a secretary since the appointment on 2018-01-29.

  • Previous company's names
  • Latitude 91 Limited 2012-06-12
  • Polar Moment Group Limited 2006-04-05
  • Blakedew 592 Limited 2006-02-03

Financial data based on annual reports

Company staff

Jemma G.

Role: Director

Appointed: 16 May 2019

Latest update: 29 December 2023

Corine L.

Role: Secretary

Appointed: 29 January 2018

Latest update: 29 December 2023

Nigel C.

Role: Director

Appointed: 10 April 2006

Latest update: 29 December 2023

Paul D.

Role: Director

Appointed: 10 April 2006

Latest update: 29 December 2023

Timothy S.

Role: Director

Appointed: 10 April 2006

Latest update: 29 December 2023

John R.

Role: Director

Appointed: 10 April 2006

Latest update: 29 December 2023

David P.

Role: Director

Appointed: 10 April 2006

Latest update: 29 December 2023

People with significant control

Timothy S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
99144.00 GBP is the capital in company's statement on Thursday 18th May 2023 (SH19)
filed on: 18th, May 2023
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies