Company NameAlto Plano Limited
DirectorAdrian James William Baxter
Company StatusActive
Company Number07666093
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Previous NamesClimbcoach Limited and Subseco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian James William Baxter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Palermo Road
London
NW10 5YP
Secretary NameMs Tanya Mahalath Rainsley
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 2 173 Tower Bridge Road
London
SE1 2AW

Location

Registered AddressSoho Works, 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.01Adrian James William Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£574
Cash£292
Current Liabilities£4,825

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Director's details changed for Mr Adrian James William Baxter on 22 September 2016 (2 pages)
23 September 2016Registered office address changed from 26B Palermo Road London NW10 5YP England to Studio 2 173 Tower Bridge Road London SE1 2AW on 23 September 2016 (1 page)
23 September 2016Director's details changed for Mr Adrian James William Baxter on 22 September 2016 (2 pages)
23 September 2016Registered office address changed from 26B Palermo Road London NW10 5YP England to Studio 2 173 Tower Bridge Road London SE1 2AW on 23 September 2016 (1 page)
22 September 2016Registered office address changed from Studio 2 173 Tower Bridge Road London SE1 2AW to 26B Palermo Road London NW10 5YP on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Studio 2 173 Tower Bridge Road London SE1 2AW to 26B Palermo Road London NW10 5YP on 22 September 2016 (1 page)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
24 September 2015Termination of appointment of Tanya Mahalath Rainsley as a secretary on 1 July 2012 (1 page)
24 September 2015Termination of appointment of Tanya Mahalath Rainsley as a secretary on 1 July 2012 (1 page)
24 September 2015Termination of appointment of Tanya Mahalath Rainsley as a secretary on 1 July 2012 (1 page)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Registered office address changed from Flat 1 22 Harley Road London NW3 3BN England to Studio 2 173 Tower Bridge Road London SE1 2AW on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Flat 1 22 Harley Road London NW3 3BN England to Studio 2 173 Tower Bridge Road London SE1 2AW on 28 January 2015 (1 page)
19 December 2014Registered office address changed from Flat 1 Harley Road London NW3 3BN to Flat 1 22 Harley Road London NW3 3BN on 19 December 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Registered office address changed from Flat 1 Harley Road London NW3 3BN to Flat 1 22 Harley Road London NW3 3BN on 19 December 2014 (1 page)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
21 November 2013Registered office address changed from Basement Flat 5 Primrose Gardens Primrose Hill London NW3 4UJ England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Basement Flat 5 Primrose Gardens Primrose Hill London NW3 4UJ England on 21 November 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 2 Lampern Square Bethnal Green London E2 7AQ England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 2 Lampern Square Bethnal Green London E2 7AQ England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 2 Lampern Square Bethnal Green London E2 7AQ England on 9 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Registered office address changed from 26 Bernard Gardens London London SW19 7BE England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 26 Bernard Gardens London London SW19 7BE England on 26 September 2012 (1 page)
3 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 2 Lampern Square Bethnal Green London Greater London E2 7AQ United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 2 Lampern Square Bethnal Green London Greater London E2 7AQ United Kingdom on 19 June 2012 (1 page)
11 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
11 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
11 July 2011Company name changed subseco LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Company name changed subseco LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Company name changed climbcoach LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Company name changed climbcoach LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)