ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Altair Holdco Limited

Project Altair Holdco Limited is an active company incorporated on 1 October 2020 with the registered office located in Birmingham, West Midlands. Project Altair Holdco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12920804
Private limited company
Age
4 years
Incorporated 1 October 2020
Size
Unreported
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
111 Edmund Street
Birmingham
B3 2HJ
United Kingdom
Address changed on 9 May 2024 (1 year 3 months ago)
Previous address was PO Box 4385 12920804 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
26
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1962
Director • Chief Executive • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Dec 1980
Director • Investor Director • British • Lives in England • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Altair Midco Limited
Mr Matthew John Coles, Paul McCluskey, and 4 more are mutual people.
Active
Transcrip Limited
Linda Summerton, Gareth Alan Dyson, and 1 more are mutual people.
Active
Transcrip Partners International Limited
Gareth Alan Dyson and Mark Edward Corbett are mutual people.
Active
Transcrip Employee Benefit Trust Limited
Gareth Alan Dyson and Mark Edward Corbett are mutual people.
Active
Project Indigo Topco Limited
Mr Matthew John Coles and Beth Clare Houghton are mutual people.
Active
Project Indigo Bidco Limited
Mr Matthew John Coles and Beth Clare Houghton are mutual people.
Active
Cleveland Biotech Limited
Paul McCluskey is a mutual person.
Active
Biological Preparations Limited
Paul McCluskey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.02M
Decreased by £719K (-41%)
Turnover
£9.98M
Decreased by £1M (-9%)
Employees
70
Increased by 18 (+35%)
Total Assets
£19.49M
Decreased by £3.37M (-15%)
Total Liabilities
-£32.26M
Increased by £2.46M (+8%)
Net Assets
-£12.76M
Decreased by £5.83M (+84%)
Debt Ratio (%)
165%
Increased by 35.15% (+27%)
Latest Activity
Group Accounts Submitted
8 Days Ago on 28 Aug 2025
New Charge Registered
1 Month Ago on 23 Jul 2025
New Charge Registered
1 Month Ago on 23 Jul 2025
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 9 May 2024
Group Accounts Submitted
1 Year 6 Months Ago on 5 Mar 2024
Mr Mark Edward Corbett Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Mr Gareth Alan Dyson Appointed
1 Year 6 Months Ago on 16 Feb 2024
Mr Mark Edward Corbett Appointed
1 Year 6 Months Ago on 16 Feb 2024
Paul Matthew Mckay Resigned
1 Year 6 Months Ago on 16 Feb 2024
Get Credit Report
Discover Project Altair Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 28 Aug 2025
Registration of charge 129208040004, created on 23 July 2025
Submitted on 28 Jul 2025
Registration of charge 129208040003, created on 23 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 30 September 2024 with updates
Submitted on 2 Oct 2024
Registered office address changed from PO Box 4385 12920804 - Companies House Default Address Cardiff CF14 8LH to 111 Edmund Street Birmingham B3 2HJ on 9 May 2024
Submitted on 9 May 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 5 Mar 2024
Director's details changed for Mr Mark Edward Corbett on 23 February 2024
Submitted on 26 Feb 2024
Appointment of Mr Mark Edward Corbett as a director on 16 February 2024
Submitted on 23 Feb 2024
Appointment of Mr Gareth Alan Dyson as a director on 16 February 2024
Submitted on 23 Feb 2024
Termination of appointment of Paul Matthew Mckay as a director on 16 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year