Company NameAltech Computers Limited
DirectorAromar Frederick Damodaran
Company StatusActive
Company Number02277650
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAromar Frederick Damodaran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrelade
Golf Course Road
Blairgowrie
PH10 6LF
Scotland
Secretary NameMr Mahendra Rajdev
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address310 Staines Road
Twickenham
Middlesex
TW2 5AS
Secretary NameTina Ann Smith
NationalityBritish
StatusResigned
Appointed15 August 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressThe View
Eassie
Forfar
Angus
DD8 1SQ
Scotland
Secretary NameSusan Nina Damodaran
NationalityBritish
StatusResigned
Appointed01 April 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2003)
RoleVeterinary Surgeon
Correspondence AddressBrelade House
Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Secretary NameClare Patricia Damodaran
NationalityBritish
StatusResigned
Appointed18 June 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 2007)
RoleCorporate Communication
Correspondence Address4 Smith Street
Kinross
Kinross Shire
KY13 8DD
Scotland

Contact

Telephone01250 873095
Telephone regionBlairgowrie

Location

Registered AddressC/O M E Ball & Associates Limited
14 Angus Close
Chessington
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Shareholders

300 at £1Mrs P.j. Damodaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,744
Cash£573
Current Liabilities£8,762

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Charges

28 February 1993Delivered on: 10 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 August 2023Micro company accounts made up to 31 March 2022 (2 pages)
24 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Registered office address changed from C/O M.E. Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to C/O M E Ball & Associates Limited 14 Angus Close Chessington KT9 2BP on 16 July 2019 (1 page)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(3 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 300
(3 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 300
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2007Return made up to 15/07/07; no change of members (6 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Return made up to 15/07/07; no change of members (6 pages)
30 July 2007Secretary resigned (1 page)
29 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
29 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 July 2004Return made up to 15/07/04; full list of members (7 pages)
12 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 November 2003Registered office changed on 14/11/03 from: 34 lynton road new malden surrey KT3 5EE (1 page)
14 November 2003Registered office changed on 14/11/03 from: 34 lynton road new malden surrey KT3 5EE (1 page)
11 November 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
6 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 July 2002Return made up to 15/07/02; full list of members (6 pages)
16 July 2002Return made up to 15/07/02; full list of members (6 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
2 October 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Full accounts made up to 31 March 2000 (11 pages)
19 May 2000Full accounts made up to 31 March 2000 (11 pages)
2 August 1999Return made up to 15/07/99; full list of members (6 pages)
2 August 1999Return made up to 15/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1998Return made up to 15/07/98; full list of members (5 pages)
7 October 1998Return made up to 15/07/98; full list of members (5 pages)
7 October 1998Location of register of members (non legible) (1 page)
7 October 1998Location of register of members (non legible) (1 page)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
18 June 1998Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
31 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Return made up to 15/07/95; full list of members (6 pages)
21 August 1995Full accounts made up to 31 March 1995 (14 pages)
21 August 1995Full accounts made up to 31 March 1995 (14 pages)
21 August 1995Return made up to 15/07/95; full list of members (6 pages)
17 August 1995Full accounts made up to 31 March 1994 (12 pages)
17 August 1995Full accounts made up to 31 March 1994 (12 pages)
17 August 1995Registered office changed on 17/08/95 from: 8TH floor york house empire way wembley middlesex HA9 opa (1 page)
17 August 1995Registered office changed on 17/08/95 from: 8TH floor york house empire way wembley middlesex HA9 opa (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 July 1988Incorporation (15 pages)
15 July 1988Incorporation (15 pages)