ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alturix Limited

Alturix Limited is an active company incorporated on 10 November 2014 with the registered office located in London, City of London. Alturix Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09302430
Private limited company
Age
10 years
Incorporated 10 November 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 November 2024 (10 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Shepherd And Wedderburn Llp
1-6 Lombard Street
London
EC3V 9AA
England
Address changed on 6 May 2025 (4 months ago)
Previous address was Second Floor 21 Whitefriars Street London EC4Y 8JJ United Kingdom
Telephone
01908 038083
Email
Unreported
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jan 1967
Director • Director • British • Lives in UK • Born in Nov 1970
Director • Director • British • Lives in Wales • Born in Oct 1992
Director • British • Lives in UK • Born in Aug 1965
Director • British • Lives in UK • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alturix Holdings Limited
Simon Andrew Fisher, James Michael Kettleborough, and 6 more are mutual people.
Active
Kelso Group Limited
Andrew Firth McLean, Dr Harry Thomas Stratford, and 2 more are mutual people.
Active
Stirling Anglian Pharmaceuticals Limited
Allan Mark Watson and Alan Fernie King are mutual people.
Active
Noveeda Ltd
Alan Fernie King is a mutual person.
Active
Kelso Holdings Limited
Dr Harry Thomas Stratford is a mutual person.
Active
Kelso International Limited
Dr Harry Thomas Stratford is a mutual person.
Active
Eclosix Limited
Lakhveer Singh Sahota is a mutual person.
Active
Eclosix Holdings Limited
Lakhveer Singh Sahota is a mutual person.
Active
Brands
Alturix
Alturix is a pharmaceutical company that builds partnerships with customers in the UK and internationally.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.1M
Decreased by £248.62K (-11%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£7.04M
Increased by £2.71M (+63%)
Total Liabilities
-£3.3M
Increased by £57.43K (+2%)
Net Assets
£3.75M
Increased by £2.66M (+244%)
Debt Ratio (%)
47%
Decreased by 28.02% (-37%)
Latest Activity
Mr Alan Fernie King Appointed
1 Month Ago on 29 Jul 2025
Allan Mark Watson Resigned
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
2 Months Ago on 13 Jun 2025
Registered Address Changed
4 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Lakhveer Singh Sahota Resigned
6 Months Ago on 14 Feb 2025
Sara Jane Kettleborough Resigned
6 Months Ago on 14 Feb 2025
James Michael Kettleborough Resigned
6 Months Ago on 14 Feb 2025
Simon Andrew Fisher Resigned
6 Months Ago on 14 Feb 2025
Simon Christopher Clough Resigned
6 Months Ago on 14 Feb 2025
Get Credit Report
Discover Alturix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Alan Fernie King as a director on 29 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Allan Mark Watson as a director on 28 July 2025
Submitted on 30 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Jun 2025
Registered office address changed from Second Floor 21 Whitefriars Street London EC4Y 8JJ United Kingdom to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 6 May 2025
Submitted on 6 May 2025
Memorandum and Articles of Association
Submitted on 25 Feb 2025
Resolutions
Submitted on 25 Feb 2025
Appointment of Dr Harry Thomas Stratford as a director on 14 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Simon Christopher Clough as a director on 14 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Studio I 1/B 287 Upper Fourth Street Witan Studios Milton Keynes MK9 1EH England to Second Floor 21 Whitefriars Street London EC4Y 8JJ on 20 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Simon Andrew Fisher as a director on 14 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year