ALTITUDE GROUP PLC
Overview
| Company Name | ALTITUDE GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05193579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALTITUDE GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALTITUDE GROUP PLC located?
| Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALTITUDE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| DOWLIS CORPORATE SOLUTIONS PLC | Sep 29, 2005 | Sep 29, 2005 |
| DOWLIS CORPORATE SOLUTIONS LIMITED | Sep 28, 2005 | Sep 28, 2005 |
| DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED | Sep 27, 2004 | Sep 27, 2004 |
| DOWLIS CORPORATE SOLUTIONS LIMITED | Sep 10, 2004 | Sep 10, 2004 |
| 250 QUARRY STREET LIMITED | Jul 30, 2004 | Jul 30, 2004 |
What are the latest accounts for ALTITUDE GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALTITUDE GROUP PLC?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for ALTITUDE GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Drew David Whibley as a secretary on Jan 02, 2026 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Almond Cs Limited as a secretary on Jan 02, 2026 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 5 pages | SH01 | ||||||||||||||||||
Registered office address changed from C/O Almond Cs Limited 11 York Street Manchester M2 2AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Nov 27, 2025 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Drew Whibley as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 104 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Nichole Stella as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Mark Thomas Feltham as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Mark Thomas Feltham as a secretary on Jun 17, 2025 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 14, 2025
| 8 pages | SH01 | ||||||||||||||||||
Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on Mar 28, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Alexander Brennan as a director on Mar 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Smith as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 96 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2024
| 8 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 02, 2023
| 5 pages | SH01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Jul 22, 2023 | 5 pages | RP04CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 92 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ALTITUDE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHIBLEY, Drew David | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | 344049380001 | |||||||||||
| BRENNAN, Alexander | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | Spain | British | 333301880001 | |||||||||
| HALLETT, Peter John | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 20621770002 | |||||||||
| VARLEY, Martin | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 286592530001 | |||||||||
| WHIBLEY, Drew David | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | United Kingdom | British | 340517320001 | |||||||||
| WILKINSON, Deborah | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | 253689830001 | |||||||||
| COUTURIER, Graeme Bernard | Secretary | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | 247302070001 | |||||||||||
| DANNHAUSER, David Stephen | Secretary | Rhodes Business Park Silburn Way M24 4NE Manchester Unit 4 England | 164296240001 | |||||||||||
| FELTHAM, Graham Mark Thomas | Secretary | 11 York Street M2 2AW Manchester C/O Almond Cs Limited England | 288468420001 | |||||||||||
| FIELDER, Barry William | Secretary | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | British | 102177520001 | ||||||||||
| FIELDER, Barry William | Secretary | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | British | 102177520001 | ||||||||||
| GRAY, David Henry | Secretary | 20b Lower Road WD3 5LH Chorleywood Hertfordshire | British | 107903420001 | ||||||||||
| HERRINGTON, Denise Elaine | Secretary | 8 Springfield Crescent RH12 2PP Horsham West Sussex | British | 39340000001 | ||||||||||
| HORNBY, Neil James | Secretary | Rhodes Business Park Silburn Way M24 4NE Manchester Unit 4 England | 239907790001 | |||||||||||
| SMITH, David Robert | Secretary | Severus Avenue YO24 4LX York 7 North Yorkshire United Kingdom | British | 138589800001 | ||||||||||
| SOWERBY, Richard Anthony | Secretary | Rhodes Business Park Silburn Way M24 4NE Manchester Unit 4 England | 179920620001 | |||||||||||
| ALMOND CS LIMITED | Secretary | York Street First Floor M2 2AW Manchester 11 England |
| 288129920001 | ||||||||||
| BARLOW ROBBINS SECRETARIAT LIMITED | Secretary | 55 Quarry Street GU1 3UE Guildford Surrey | 102015140001 | |||||||||||
| BEDROSSIAN, Barrett | Director | 47 Belmont Road WD23 2JR Bushey Hertfordshire | United Kingdom | British | 113609690001 | |||||||||
| BLUMFIELD, Vivienne Margaret | Director | Silvester Way Church Crookham GU52 0TD Fleet 14 Hampshire United Kingdom | England | British | 7977400007 | |||||||||
| COOKE, Colin Ivor | Director | Newbridge House 44 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | Ubnited Kingdom | British | 3937510001 | |||||||||
| COUTURIER, Graeme Bernard | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | 139184570002 | |||||||||
| DANNHAUSER, David Stephen | Director | Marsworth Avenue HA5 4UB Pinner 8 Middlesex United Kingdom | England | British | 55176170003 | |||||||||
| EDELMAN, Keith Graeme | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | 34519430003 | |||||||||
| FELTHAM, Graham Mark Thomas | Director | 11 York Street M2 2AW Manchester C/O Almond Cs Limited England | England | British | 263945690001 | |||||||||
| FIELDER, Barry William | Director | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 102177520001 | |||||||||
| FIELDER, Barry William | Director | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 102177520001 | |||||||||
| GRAY, David Henry | Director | 20b Lower Road WD3 5LH Chorleywood Hertfordshire | England | British | 107903420001 | |||||||||
| HERRINGTON, Denise Elaine | Director | 8 Springfield Crescent RH12 2PP Horsham West Sussex | British | 39340000001 | ||||||||||
| LOBO, Sanjay | Director | Rhodes Business Park Silburn Way M24 4NE Manchester Unit 4 England | England | British | 214552760001 | |||||||||
| PARKER, Shaun Raymond | Director | Rhodes Business Park Silburn Way M24 4NE Manchester Unit 4 England | United Kingdom | British | 204744680001 | |||||||||
| REID, Gordon William | Director | 6 Mina Road Wimbledon SW19 3AU London | England | British | 96936770001 | |||||||||
| ROBINSON, Victoria Ann | Director | Rhodes Business Park Silburn Way M24 4NE Manchester Unit 4 England | England | British | 92661060001 | |||||||||
| SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | 37111560008 | |||||||||
| SMITH, David | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | 292274020001 |
Who are the persons with significant control of ALTITUDE GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Martin Roy Varley | Apr 06, 2016 | Silburn Way M24 4NE Manchester Unit 4 Rhodes Business Park Uk | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ALTITUDE GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0