Company NameAltaro UK Limited
DirectorsDaniel Hofmann and Daniel Blank
Company StatusActive
Company Number10094414
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Hofmann
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed30 March 2021(5 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Daniel Blank
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed30 March 2021(5 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Stephen Chetcuti Bonavita
Date of BirthJune 1982 (Born 41 years ago)
NationalityMaltese
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr David Vella
Date of BirthApril 1980 (Born 44 years ago)
NationalityMaltese
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

5 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
25 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 April 2016Director's details changed for Mr Stephen Chetcuti Bonavita on 31 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Stephen Chetcuti Bonavita on 31 March 2016 (2 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
(20 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
(20 pages)