Company NameAltameric Limited
DirectorMatthew Richard Fox
Company StatusActive
Company Number04194702
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Richard Fox
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 3rd Floor Cargo Works, 1 - 2 Hatfields
London
SE1 9PG
Director NameSarah Louise Jarvis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Director NameStephen Anthony Jarvis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Secretary NameStephen Anthony Jarvis
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.independentcottages.co.uk/
Telephone01474 816660
Telephone regionGravesend

Location

Registered AddressLg.03 Cargo Works
1 - 2 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Louise Jarvis
50.00%
Ordinary
1 at £1Stephen Anthony Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth£145,354
Cash£117,838
Current Liabilities£19,167

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

9 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
23 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
22 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Secretary's details changed for Stephen Anthony Jarvis on 5 April 2012 (1 page)
1 May 2012Secretary's details changed for Stephen Anthony Jarvis on 5 April 2012 (1 page)
1 May 2012Secretary's details changed for Stephen Anthony Jarvis on 5 April 2012 (1 page)
1 May 2012Director's details changed for Sarah Louise Jarvis on 5 April 2011 (2 pages)
1 May 2012Director's details changed for Stephen Anthony Jarvis on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Stephen Anthony Jarvis on 5 April 2012 (2 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Sarah Louise Jarvis on 5 April 2011 (2 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Sarah Louise Jarvis on 5 April 2011 (2 pages)
1 May 2012Director's details changed for Stephen Anthony Jarvis on 5 April 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
26 April 2010Director's details changed for Stephen Anthony Jarvis on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Sarah Louise Jarvis on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Anthony Jarvis on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Sarah Louise Jarvis on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Sarah Louise Jarvis on 5 April 2010 (2 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Stephen Anthony Jarvis on 5 April 2010 (2 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
22 May 2006Return made up to 05/04/06; full list of members (2 pages)
22 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
2 June 2004Return made up to 05/04/04; full list of members (7 pages)
2 June 2004Return made up to 05/04/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
20 May 2003Return made up to 05/04/03; full list of members (7 pages)
20 May 2003Return made up to 05/04/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
24 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 229 nether street london N3 1NT (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 229 nether street london N3 1NT (1 page)
5 April 2001Incorporation (12 pages)
5 April 2001Incorporation (12 pages)