ALACRITY CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALACRITY CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11131020

Incorporation date

03/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

11131020, Studio 3 Earl Street Studios, Earl Street, Rugby CV21 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2018)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2023
Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to PO Box 11131020 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12
dot icon09/12/2023
Termination of appointment of Matt Corden as a director on 2023-12-08
dot icon09/12/2023
Cessation of Matt Corden as a person with significant control on 2023-12-08
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2022
Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 2022-07-01
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon27/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon15/12/2021
Registered office address changed from Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England to 45 Leopold Street Derby DE1 2HF on 2021-12-15
dot icon26/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon16/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/02/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon09/08/2019
Registration of charge 111310200002, created on 2019-08-05
dot icon22/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon27/11/2018
Registered office address changed from Axe and Bottle Court 70 Newcomen Street London SE1 1YT England to Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD on 2018-11-27
dot icon25/07/2018
Current accounting period shortened from 2019-01-31 to 2018-07-31
dot icon09/04/2018
Registered office address changed from 45 Leopold Street Derby Derbyshire DE1 2HF United Kingdom to Axe and Bottle Court 70 Newcomen Street London SE1 1YT on 2018-04-09
dot icon27/02/2018
Particulars of variation of rights attached to shares
dot icon27/02/2018
Change of share class name or designation
dot icon23/02/2018
Resolutions
dot icon22/02/2018
Registration of charge 111310200001, created on 2018-02-21
dot icon03/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
02/01/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corden, Matt
Director
03/01/2018 - 08/12/2023
5

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALACRITY CAPITAL HOLDINGS LIMITED

ALACRITY CAPITAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/01/2018 with the registered office located at 11131020, Studio 3 Earl Street Studios, Earl Street, Rugby CV21 3SS. There is currently no 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 ALACRITY CAPITAL HOLDINGS LIMITED?

toggle

ALACRITY CAPITAL HOLDINGS LIMITED is currently Dissolved. It was registered on 03/01/2018 and dissolved on 20/05/2025.

Where is ALACRITY CAPITAL HOLDINGS LIMITED located?

toggle

ALACRITY CAPITAL HOLDINGS LIMITED is registered at 11131020, Studio 3 Earl Street Studios, Earl Street, Rugby CV21 3SS.

What does ALACRITY CAPITAL HOLDINGS LIMITED do?

toggle

ALACRITY CAPITAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALACRITY CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.