ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Altalto Immingham Limited

Altalto Immingham Limited is an active company incorporated on 23 November 2018 with the registered office located in Oxford, Oxfordshire. Altalto Immingham Limited was registered 7 years ago.
Status
Active
Active since 4 years ago
Compulsory strike-off was discontinued 1 month ago
Company No
11693030
Private limited company
Age
7 years
Incorporated 23 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2025 (1 month ago)
Next confirmation dated 22 November 2026
Due by 6 December 2026 (11 months remaining)
Last change occurred 10 days 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 (8 months remaining)
Contact
Address
Regus, John Eccles House, Science Park
Robert Robinson Avenue
Oxford
Oxfordshire
OX4 4GP
England
Address changed on 1 May 2025 (8 months ago)
Previous address was Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England
Telephone
01865 800821
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1976
Director • British • Lives in England • Born in Sep 1965
Altalto Immingham Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Velocys Technologies Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Oxford Catalysts UK Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Oxford Catalysts Trustees Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Velocys Projects Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Altalto Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Altalto Immingham Holdings Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Autofficina Car Sales Limited
Andrew Bensley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.32K
Decreased by £91.68K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.97K
Decreased by £89.58K (-89%)
Total Liabilities
-£2.2M
Increased by £1.05M (+92%)
Net Assets
-£2.19M
Decreased by £1.14M (+110%)
Debt Ratio (%)
20043%
Increased by 18905.02% (+1661%)
Latest Activity
Confirmation Submitted
10 Days Ago on 30 Dec 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 3 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 2 Dec 2025
Full Accounts Submitted
1 Month Ago on 1 Dec 2025
Mrs Charnjit Kalsi Appointed
2 Months Ago on 10 Nov 2025
Philip Thomas Edward Sanderson Resigned
2 Months Ago on 10 Nov 2025
Neville Richard Michael Hargreaves Resigned
7 Months Ago on 19 May 2025
Mr Andrew Bensley Appointed
7 Months Ago on 19 May 2025
Registered Address Changed
8 Months Ago on 1 May 2025
David Bate Resigned
11 Months Ago on 31 Jan 2025
Get Credit Report
Discover Altalto Immingham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 November 2025 with updates
Submitted on 30 Dec 2025
Appointment of Mrs Charnjit Kalsi as a director on 10 November 2025
Submitted on 17 Dec 2025
Termination of appointment of Philip Thomas Edward Sanderson as a director on 10 November 2025
Submitted on 16 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 3 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Dec 2025
Appointment of Mr Andrew Bensley as a director on 19 May 2025
Submitted on 19 May 2025
Termination of appointment of Neville Richard Michael Hargreaves as a director on 19 May 2025
Submitted on 19 May 2025
Registered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GP on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of David Bate as a secretary on 31 January 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year