Company NameAltwood Systems Limited
Company StatusDissolved
Company Number02039925
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous NameAltwood Business Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alexander Carl Hazell
StatusClosed
Appointed01 April 2014(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2020)
RoleCompany Director
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Andrew Cooper Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMrs Maureen Graham
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 May 1992)
RoleChiropodist
Correspondence AddressShutters 110 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Director NameMr John William Graham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 January 2003)
RoleSystems Analyst
Correspondence AddressShutters 110 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Secretary NameMrs Maureen Graham
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressShutters 110 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Director NameMr Kevin Paul Machin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 January 2003)
RoleComputer Consultant
Correspondence Address17 Westerings
Danbury
Chelmsford
Essex
CM3 4ND
Director NameJonathan Peter Cano Lopez
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(5 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2006)
RoleSales Director
Correspondence Address25 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Secretary NameJonathan Peter Cano Lopez
NationalityBritish
StatusResigned
Appointed10 July 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2003)
RoleMarketing Executive
Correspondence Address25 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameRichard Thomas Halpenny
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1999(12 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1999)
RoleFinance Director
Correspondence AddressApartment 311
21-33 Worple Road
London
SW19 4BJ
Director NameMr Mark Andrew Patron
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(12 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Cleveland Gardens
Barnes
London
SW13 0AG
Director NameRichard David Bandell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2002)
RoleManaging Director
Correspondence Address26 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameOsias Salomon Lilian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2002)
RoleFinancial Director
Correspondence AddressCatharina Van Resstraat 7
Amsterdam
1077kw
Holland
Director NameEster Van T Hooft
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2002(16 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 October 2006)
RoleChief Financial Officer
Correspondence AddressGedempte Zalmhaven 629
Rotterdam 3011 Bt
Foreign
Director NameAuke Jan Van Den Hout
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2002(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2006)
RoleBusiness Development
Correspondence AddressNicolaas Witsenkade 31-B
1017 Zt
Amsterdam
Foreign
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameCindy Anne Truyens
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed05 January 2004(17 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 April 2004)
RoleEuropean Group Leader
Correspondence AddressWoodside Lodge
Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Director NameKetankumar Devshi Shah
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2006)
RoleAccountant
Correspondence Address95 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Secretary NameAnne Marie Horgan
NationalityBritish
StatusResigned
Appointed05 January 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address7 Wistram Court
Canning Road
Harrow
Middlesex
HA3 7SW
Secretary NameHellen Stein
NationalityBritish
StatusResigned
Appointed11 March 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2007)
RoleSolicitor
Correspondence Address15 Spenser Avenue
Weybridge
KT13 0ST
Director NameJaspal Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 June 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Director NameKeith Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(20 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2008)
RoleGroup Leader
Correspondence Address355 Washway Road
Sale
Manchester
M33 4FH
Director NameMrs Rachel Clare Stanhope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
London
W4 1AL
Director NameJeffery Paul Wingo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(20 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2008)
RoleGroup Leader
Correspondence Address1 Horseshoe Wharf
6 Clink Street
London
SE1 9FE
Secretary NameJaspal Chahal
NationalityBritish
StatusResigned
Appointed05 June 2007(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Secretary NameGiles Stanley
NationalityBritish
StatusResigned
Appointed12 December 2007(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleEuropean Legal Leader
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Nick Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Exeter Road
London
NW2 4SE
Director NameMr Steve Burden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2012)
RoleTechnical Operations Leader
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Paul Gibson Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2013)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Melvin Norman Missen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(27 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2014)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleGroup Vice President
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Rizwan Mahmood Butt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2019)
RoleVp It
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 January 2004)
Correspondence Address14 Coach & Horses Yard
Savile Row
London
W1S 2EJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteacxiomdigital.com
Email address[email protected]

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Claritas (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 October 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
9 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
1 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
21 February 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
5 February 2014Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page)
22 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 June 2012Termination of appointment of Steve Burden as a director on 24 May 2012 (1 page)
26 June 2012Termination of appointment of Steve Burden as a director on 24 May 2012 (1 page)
12 June 2012Termination of appointment of Steve Burden as a director on 24 May 2012 (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 June 2011Director's details changed for Steve Borden on 14 June 2011 (2 pages)
15 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
14 June 2011Secretary's details changed for Giles Stanley on 14 June 2011 (1 page)
14 June 2011Director's details changed for Mr Paul Gibson Moore on 14 June 2011 (2 pages)
11 April 2011Registered office address changed from C/O Acxiom Ltd Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 March 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 January 2010Resolutions
  • RES13 ‐ Approval & circulations of accounts 14/01/2010
(1 page)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages)
10 March 2009Director appointed steve borden (2 pages)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 February 2009Director appointed nick martin (2 pages)
30 January 2009Appointment terminated director kenneth goulding (1 page)
6 January 2009Auditor's resignation (1 page)
5 January 2009Appointment terminated director david allen (1 page)
5 January 2009Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
15 July 2008Full accounts made up to 31 March 2008 (9 pages)
17 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
18 April 2008Appointment terminated director jeffery wingo (1 page)
29 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
25 July 2007Full accounts made up to 31 March 2007 (9 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
19 February 2007Auditor's resignation (2 pages)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
3 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006Director resigned (1 page)
30 August 2006Full accounts made up to 31 March 2005 (21 pages)
16 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 08/05/06; full list of members (3 pages)
27 March 2006New secretary appointed (2 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 October 2005Full accounts made up to 31 March 2004 (20 pages)
8 June 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 June 2004Return made up to 08/05/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 January 2004Registered office changed on 15/01/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
6 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
8 June 2003Return made up to 08/05/03; full list of members (9 pages)
3 June 2003Registered office changed on 03/06/03 from: 95 high street edgware middlesex HA8 7DB (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
14 June 2002Return made up to 08/05/02; full list of members (10 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
16 May 2001Return made up to 08/05/01; full list of members (9 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
12 October 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 08/05/99; full list of members (9 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
2 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 June 1998Return made up to 08/05/98; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
29 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
22 May 1996Return made up to 08/05/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 June 1995Return made up to 08/05/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 June 1992Company name changed altwood business consultants lim ited\certificate issued on 17/06/92 (2 pages)
9 June 1992Ad 18/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1992New director appointed (2 pages)
9 June 1992Director resigned;new director appointed (2 pages)
16 August 1991Return made up to 08/05/91; full list of members (5 pages)
13 August 1990Accounting reference date shortened from 31/03 to 30/09 (1 page)
28 March 1987New director appointed (2 pages)
28 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
28 July 1986Registered office changed on 28/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)