Company NameAltivo Limited
Company StatusDissolved
Company Number04876053
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date3 October 2023 (6 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed27 February 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Beresford John Capps
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressGymnasium
Cansiron Lane, Ashurst Wood
East Grinstead
Westsussex
RH19 3SD
Director NameMrs Sarah Kate Capps
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGymnasium
Cansiron Lane, Ashurst Wood
East Grinstead
West Sussex
RH19 3SD
Secretary NameMrs Sarah Kate Capps
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleAir Stewardess
Country of ResidenceEngland
Correspondence AddressGymnasium
Cansiron Lane, Ashurst Wood
East Grinstead
West Sussex
RH19 3SD
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2021(18 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2022)
RoleChief Executive
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(18 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY

Contact

Websitewww.lewishamvets.com/
Telephone020 83181020
Telephone regionLondon

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Mrs Sarah Kate Capps
49.00%
Ordinary B
51 at £1Mr Beresford John Capps
25.50%
Ordinary
49 at £1Mrs Sarah Kate Capps
24.50%
Ordinary
2 at £1Mr Beresford John Capps
1.00%
Ordinary A

Financials

Year2014
Net Worth£43,591
Cash£9,818
Current Liabilities£57,671

Accounts

Latest Accounts16 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End16 December

Charges

16 November 2015Delivered on: 19 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 November 2015Registration of charge 048760530001, created on 16 November 2015 (5 pages)
19 November 2015Registration of charge 048760530001, created on 16 November 2015 (5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200
(6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 July 2011Amended accounts made up to 30 September 2010 (7 pages)
20 July 2011Amended accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Beresford John Capps on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Beresford John Capps on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Sarah Kate Capps on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Sarah Kate Capps on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 December 2004Ad 01/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 December 2004Ad 01/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 September 2004Return made up to 31/07/04; full list of members (7 pages)
13 September 2004Return made up to 31/07/04; full list of members (7 pages)
6 September 2004Nc inc already adjusted 01/08/04 (1 page)
6 September 2004Nc inc already adjusted 01/08/04 (1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
20 January 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 August 2003Incorporation (16 pages)
22 August 2003Incorporation (16 pages)