Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Althaus Group Limited
Althaus Group Limited is an active company incorporated on 29 October 2019 with the registered office located in Derby, Derbyshire. Althaus Group Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12286611
Private limited company
Age
6 years
Incorporated
29 October 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 March 2025
(8 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Althaus Group Limited
Contact
Update Details
Address
Charlotte House Stanier Way
The Wyvern Business Park
Derby
DE21 6BF
England
Address changed on
21 May 2024
(1 year 5 months ago)
Previous address was
18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
Companies in DE21 6BF
Telephone
020 36499000
Email
Unreported
Website
Heritagecraftalliance.co.uk
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Peter Neil Buller
Director • British • Lives in England • Born in Jan 1986
Joshua Reuben Stamp
Director • British • Lives in England • Born in Apr 1990
Michael James Loveland
Director • British • Lives in England • Born in Apr 1994
John Stamp
Director • British • Lives in England • Born in Oct 1962
Mr Joshua Reuben Stamp
PSC • British • Lives in England • Born in Apr 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Althaus Digital Limited
Joshua Reuben Stamp, Peter Neil Buller, and 2 more are mutual people.
Active
Althaus Talent Limited
Joshua Reuben Stamp, Peter Neil Buller, and 2 more are mutual people.
Active
Peppermill Antiques Limited
John Stamp is a mutual person.
Active
Peppermill Interiors Limited
John Stamp is a mutual person.
Active
Stamped Ltd
Joshua Reuben Stamp is a mutual person.
Active
The Flair Collective Limited
John Stamp is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.64K
Same as previous period
Total Liabilities
-£38.32K
Decreased by £13.21K (-26%)
Net Assets
-£20.68K
Increased by £13.21K (-39%)
Debt Ratio (%)
217%
Decreased by 74.9% (-26%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Mr John Stamp Details Changed
7 Months Ago on 28 Mar 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Mr Joshua Reuben Stamp (PSC) Details Changed
1 Year Ago on 11 Oct 2024
Mr Joshua Reuben Stamp Details Changed
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Mar 2024
Mr Michael James Loveland Details Changed
3 Years Ago on 4 Mar 2022
Mr Peter Neil Buller Details Changed
3 Years Ago on 12 Jan 2022
Get Alerts
Get Credit Report
Discover Althaus Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 10 Sep 2025
Director's details changed for Mr Peter Neil Buller on 12 January 2022
Submitted on 9 Sep 2025
Director's details changed for Mr Michael James Loveland on 4 March 2022
Submitted on 9 Sep 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 29 Jul 2025
Director's details changed for Mr John Stamp on 28 March 2025
Submitted on 10 Apr 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 11 Mar 2025
Director's details changed for Mr Joshua Reuben Stamp on 11 October 2024
Submitted on 22 Oct 2024
Change of details for Mr Joshua Reuben Stamp as a person with significant control on 11 October 2024
Submitted on 22 Oct 2024
Resolutions
Submitted on 3 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs