ALACER SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALACER SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402052

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire CB24 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon01/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon24/10/2017
Registered office address changed from Trinity House Buckingway Business Park, Anderson Road Swavesey Cambridge Cambridgeshire CB24 4UQ England to Alacer House Buckingway Business Park, Anderson Road Swavesey Cambridge Cambridgeshire CB24 4UQ on 2017-10-24
dot icon25/09/2017
Registered office address changed from Trinity House Buckingway Business Park, Anderson Road Swavesy Cambridge Cambridgeshire CB24 4UQ England to Trinity House Buckingway Business Park, Anderson Road Swavesey Cambridge Cambridgeshire CB24 4UQ on 2017-09-25
dot icon25/09/2017
Registered office address changed from 8 Grange Park Broadway Bourn Cambridge CB23 2TA to Trinity House Buckingway Business Park, Anderson Road Swavesy Cambridge Cambridgeshire CB24 4UQ on 2017-09-25
dot icon12/09/2017
Registration of charge 054020520002, created on 2017-09-08
dot icon06/09/2017
Registration of charge 054020520001, created on 2017-09-01
dot icon04/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon19/04/2016
Change of share class name or designation
dot icon19/04/2016
Sub-division of shares on 2016-04-04
dot icon19/04/2016
Resolutions
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/01/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon08/01/2015
Accounts for a small company made up to 2014-04-30
dot icon01/07/2014
Previous accounting period extended from 2014-03-31 to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon16/04/2014
Statement of capital on 2014-04-16
dot icon16/04/2014
Statement by directors
dot icon16/04/2014
Solvency statement dated 11/04/14
dot icon16/04/2014
Resolutions
dot icon03/04/2014
Miscellaneous
dot icon18/03/2014
Full accounts made up to 2013-06-30
dot icon14/03/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon19/02/2014
Previous accounting period shortened from 2014-06-30 to 2014-01-31
dot icon23/01/2014
Director's details changed for Mr Robert Henry Day on 2011-10-20
dot icon23/01/2014
Director's details changed for Mr Robert Henry Day on 2014-01-15
dot icon23/01/2014
Termination of appointment of Nicholas Waterman as a director
dot icon23/01/2014
Termination of appointment of Matthew Negus as a secretary
dot icon23/01/2014
Termination of appointment of Mark Harrod as a director
dot icon23/01/2014
Appointment of Mr Shaun Stuart Aldridge as a director
dot icon22/01/2014
Change of share class name or designation
dot icon22/01/2014
Resolutions
dot icon03/01/2014
Director's details changed for Mr Mark Anthony Harrod on 2013-12-02
dot icon07/10/2013
Registered office address changed from South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6UP on 2013-10-07
dot icon28/06/2013
Termination of appointment of Jessica Swift as a director
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr Christopher John Swift on 2011-04-11
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon30/03/2012
Change of share class name or designation
dot icon30/03/2012
Resolutions
dot icon30/03/2012
Statement of company's objects
dot icon16/03/2012
Appointment of Mr Nicholas Waterman as a director
dot icon08/03/2012
Director's details changed for Mr Jessica Jane Swift on 2011-04-11
dot icon06/03/2012
Director's details changed for Mr Christopher John Swift on 2011-04-11
dot icon17/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Christopher John Swift on 2011-01-01
dot icon17/05/2011
Appointment of Mr Robert Henry Day as a director
dot icon17/05/2011
Appointment of Mr Matthew Graham Negus as a secretary
dot icon17/05/2011
Termination of appointment of Christopher Swift as a secretary
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon19/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/04/2009
Return made up to 23/03/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 23/03/08; full list of members
dot icon19/04/2007
Return made up to 23/03/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/04/2006
Return made up to 23/03/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Registered office changed on 10/04/06 from: 80 collier close ely cambridgeshire CB6 3WX
dot icon03/05/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon23/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterman, Nicholas
Director
01/04/2011 - 15/01/2014
19
Harrod, Mark Anthony
Director
22/03/2005 - 14/01/2014
45
Swift, Jessica Jane
Director
22/03/2005 - 25/06/2013
17
Mr Shaun Stuart Aldridge
Director
15/01/2014 - Present
3
Day, Robert Henry
Director
15/02/2011 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALACER SOFTWARE LIMITED

ALACER SOFTWARE LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire CB24 4UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALACER SOFTWARE LIMITED?

toggle

ALACER SOFTWARE LIMITED is currently Active. It was registered on 23/03/2005 .

Where is ALACER SOFTWARE LIMITED located?

toggle

ALACER SOFTWARE LIMITED is registered at Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire CB24 4UQ.

What does ALACER SOFTWARE LIMITED do?

toggle

ALACER SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALACER SOFTWARE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-23 with no updates.