Company NameAltien Limited
DirectorsAllen Peter Morgan and Ian Ronald Burgess
Company StatusActive
Company Number03466192
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Previous NameAlien Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAllen Peter Morgan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(same day as company formation)
RoleConsultancy/Engineer
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Ian Ronald Burgess
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(8 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Raymond Road
London
SW19 4AP
Secretary NameMr Ian Ronald Burgess
NationalityBritish
StatusCurrent
Appointed27 January 2006(8 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Raymond Road
London
SW19 4AP
Secretary NameKathleen Marie Ann Morgan
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Church Lane
Oakley
Bedford
Bedfordshire
MK43 7RP
Director NameJohn Nathaniel Jason Hirst
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse
Dunley Hill
Dorking
Surrey
RH5 6SX
Director NameMr David Hugh Clayton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhaven
19 Peaks Hill
Purley
Surrey
CR8 3JG
Director NameBrian Phelps
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2006(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2008)
RoleComputer Professional
Correspondence Address521 Greg Street
Valrico 33594
Florida
United States
Director NameMr Craig Bernard Kayes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2012)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Leys
Esher Road Hersham
Walton-On-Thames
Surrey
KT12 4LP
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Director NameAltien Limited (Corporation)
StatusResigned
Appointed12 December 2008(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 December 2008)
Correspondence Address3 Sundial Court
Barnsbury Lane
Surbiton
Surrey
KT5 9RN

Contact

Websitealtien.com
Telephone0118 9352667
Telephone regionReading

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

65.6k at £1Allen Peter Morgan
90.09%
Ordinary
2.9k at £1Ian Ronald Burgess
4.00%
Ordinary
1.1k at £1Carey Trustees LTD
1.52%
Ordinary
694 at £1Matthew Hammond
0.95%
Ordinary
555 at £1Anne Morgan
0.76%
Ordinary
555 at £1Brian Phelps
0.76%
Ordinary
555 at £1Doug Kyne
0.76%
Ordinary
277 at £1Arnold Webb
0.38%
Ordinary
277 at £1James Clark
0.38%
Ordinary
277 at £1Stuart Amor
0.38%
Ordinary

Financials

Year2014
Net Worth-£856,122
Cash£6,163
Current Liabilities£87,999

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

21 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 72,860
(6 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 72,860
(6 pages)
21 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
21 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 72,860
(6 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 72,860
(6 pages)
21 March 2014Registered office address changed from 3 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 3 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN on 21 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 72,860
(6 pages)
30 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 72,860
(6 pages)
28 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
28 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 December 2012Termination of appointment of Craig Kayes as a director (1 page)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
6 December 2012Termination of appointment of Craig Kayes as a director (1 page)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
8 November 2012Resolutions
  • RES13 ‐ Power to issue new shares/report and accounts 29/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 November 2012Memorandum and Articles of Association (5 pages)
8 November 2012Resolutions
  • RES13 ‐ Power to issue new shares/report and accounts 29/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 November 2012Memorandum and Articles of Association (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 March 2010Appointment of Mr Craig Bernard Kayes as a director (1 page)
24 March 2010Termination of appointment of Altien Limited as a director (1 page)
24 March 2010Appointment of Mr Craig Bernard Kayes as a director (1 page)
24 March 2010Termination of appointment of Altien Limited as a director (1 page)
23 March 2010Appointment of Altien Limited as a director (1 page)
23 March 2010Appointment of Altien Limited as a director (1 page)
23 March 2010Termination of appointment of John Hirst as a director (1 page)
23 March 2010Termination of appointment of John Hirst as a director (1 page)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Director's details changed for Ian Ronald Burgess on 14 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
11 December 2009Director's details changed for Allen Peter Morgan on 14 November 2009 (2 pages)
11 December 2009Director's details changed for John Nathaniel Jason Hirst on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Allen Peter Morgan on 14 November 2009 (2 pages)
11 December 2009Director's details changed for John Nathaniel Jason Hirst on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Ian Ronald Burgess on 14 November 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Return made up to 14/11/08; full list of members (7 pages)
15 December 2008Return made up to 14/11/08; full list of members (7 pages)
28 July 2008Appointment terminated director brian phelps (1 page)
28 July 2008Appointment terminated director brian phelps (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Registered office changed on 21/12/07 from: gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
21 December 2007Registered office changed on 21/12/07 from: gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
6 December 2007Return made up to 14/11/07; full list of members (5 pages)
6 December 2007Return made up to 14/11/07; full list of members (5 pages)
8 November 2007Ad 30/09/07-31/10/07 £ si 7280@1=7280 £ ic 65580/72860 (3 pages)
8 November 2007Ad 30/09/07-31/10/07 £ si 7280@1=7280 £ ic 65580/72860 (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
14 March 2007Ad 19/12/06-15/02/07 £ si 500@1=500 £ ic 65080/65580 (1 page)
14 March 2007Ad 19/12/06-15/02/07 £ si 500@1=500 £ ic 65080/65580 (1 page)
14 March 2007Ad 19/12/06-15/02/07 £ si 3375@1=3375 £ ic 61705/65080 (2 pages)
14 March 2007Ad 19/12/06-15/02/07 £ si 3375@1=3375 £ ic 61705/65080 (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Return made up to 14/11/06; full list of members (4 pages)
22 November 2006Ad 28/04/06-30/10/06 £ si 1060@1=1060 £ ic 60645/61705 (1 page)
22 November 2006Return made up to 14/11/06; full list of members (4 pages)
22 November 2006Ad 28/04/06-30/10/06 £ si 1060@1=1060 £ ic 60645/61705 (1 page)
20 September 2006Ad 26/04/06-31/08/06 £ si 8645@1=8645 £ ic 52000/60645 (2 pages)
20 September 2006Ad 26/04/06-31/08/06 £ si 8645@1=8645 £ ic 52000/60645 (2 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
7 February 2006Ad 10/01/06--------- £ si 49960@1=49960 £ ic 40/50000 (1 page)
7 February 2006Ad 10/01/06--------- £ si 49960@1=49960 £ ic 40/50000 (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 14/11/05; full list of members (2 pages)
19 January 2006Return made up to 14/11/05; full list of members (2 pages)
19 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2005Ad 01/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages)
6 May 2005Ad 01/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages)
20 December 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
26 November 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
26 November 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
29 July 2004Company name changed alien solutions LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed alien solutions LIMITED\certificate issued on 29/07/04 (2 pages)
13 January 2004Partial exemption accounts made up to 30 April 2002 (11 pages)
13 January 2004Partial exemption accounts made up to 30 April 2002 (11 pages)
12 January 2004Registered office changed on 12/01/04 from: 23 fairdale gardens london SW15 6JW (1 page)
12 January 2004Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
12 January 2004Registered office changed on 12/01/04 from: 23 fairdale gardens london SW15 6JW (1 page)
12 January 2004Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
10 May 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002Registered office changed on 10/12/02 from: 23 fairdale gardens london SW15 6JW (1 page)
10 December 2002Registered office changed on 10/12/02 from: 23 fairdale gardens london SW15 6JW (1 page)
6 November 2002Registered office changed on 06/11/02 from: 61 st peters road reading berkshire RG6 1PA (1 page)
6 November 2002Registered office changed on 06/11/02 from: 61 st peters road reading berkshire RG6 1PA (1 page)
8 March 2002Partial exemption accounts made up to 30 April 2001 (11 pages)
8 March 2002Partial exemption accounts made up to 30 April 2001 (11 pages)
11 December 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
11 December 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
26 February 2001Full accounts made up to 30 April 2000 (10 pages)
26 February 2001Full accounts made up to 30 April 2000 (10 pages)
8 January 2001Return made up to 14/11/00; full list of members (6 pages)
8 January 2001Return made up to 14/11/00; full list of members (6 pages)
21 December 1999Return made up to 14/11/99; full list of members (6 pages)
21 December 1999Return made up to 14/11/99; full list of members (6 pages)
8 October 1999Full accounts made up to 30 April 1999 (10 pages)
8 October 1999Full accounts made up to 30 April 1999 (10 pages)
15 February 1999Return made up to 14/11/98; full list of members (6 pages)
15 February 1999Return made up to 14/11/98; full list of members (6 pages)
12 February 1999Ad 21/01/99--------- £ si 20@1=20 £ ic 1/21 (2 pages)
12 February 1999Ad 21/01/99--------- £ si 20@1=20 £ ic 1/21 (2 pages)
24 November 1997New secretary appointed (1 page)
24 November 1997New director appointed (1 page)
24 November 1997Registered office changed on 24/11/97 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
24 November 1997New secretary appointed (1 page)
24 November 1997Registered office changed on 24/11/97 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
24 November 1997New director appointed (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
14 November 1997Incorporation (15 pages)
14 November 1997Incorporation (15 pages)