ALAMO ICT LIMITED

Register to unlock more data on OkredoRegister

ALAMO ICT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05170157

Incorporation date

05/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Logic House, Ordnance Street, Blackburn BB1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon13/03/2026
Director's details changed for Mr Andrew Derek Botham on 2026-03-10
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/10/2025
Director's details changed for Mr Andrew Derek Botham on 2025-10-14
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon17/06/2025
Certificate of change of name
dot icon14/05/2025
Registration of charge 051701570003, created on 2025-05-14
dot icon22/04/2025
Cessation of Andrew Steven Booth as a person with significant control on 2025-02-28
dot icon22/04/2025
Notification of Abbey Telecom Holdings Ltd as a person with significant control on 2025-02-28
dot icon22/04/2025
Cessation of Philippa Mary Booth as a person with significant control on 2025-02-28
dot icon22/04/2025
Change of details for Abbey Telecom Holdings Ltd as a person with significant control on 2025-03-25
dot icon22/04/2025
Current accounting period shortened from 2025-07-31 to 2025-04-30
dot icon15/04/2025
Registered office address changed from 11a Appleton Court Wakefield WF2 7AR England to Logic House Ordnance Street Blackburn BB1 3AE on 2025-04-15
dot icon20/03/2025
Termination of appointment of Mark Richard Cawthorn as a secretary on 2025-02-28
dot icon19/03/2025
Termination of appointment of Andrew Steven Booth as a director on 2025-02-28
dot icon19/03/2025
Termination of appointment of Philippa Mary Booth as a director on 2025-02-28
dot icon19/03/2025
Appointment of Mr Andrew George Wilson as a director on 2025-02-28
dot icon19/03/2025
Appointment of Mr Andrew Derek Botham as a director on 2025-02-28
dot icon18/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon11/02/2025
Notification of Philippa Mary Booth as a person with significant control on 2019-02-27
dot icon11/02/2025
Change of details for Mr Andrew Steven Booth as a person with significant control on 2019-02-27
dot icon27/09/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon04/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon22/06/2023
Satisfaction of charge 051701570002 in full
dot icon22/03/2023
Satisfaction of charge 1 in full
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon11/11/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon23/06/2021
Registered office address changed from Alamo House Sessions House Yard Pontefract West Yorkshire WF8 1BN to 11a Appleton Court Wakefield WF2 7AR on 2021-06-23
dot icon15/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon23/12/2020
Registration of charge 051701570002, created on 2020-12-16
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon14/11/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon07/01/2018
Micro company accounts made up to 2017-07-31
dot icon24/07/2017
Notification of Andrew Steven Booth as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon27/06/2017
Appointment of Mrs Philippa Mary Booth as a director on 2017-06-14
dot icon24/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/12/2012
Registered office address changed from 96 Bondgate Pontefract WF8 2LQ on 2012-12-03
dot icon11/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Andrew Steven Booth on 2012-07-11
dot icon29/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2011
Partial exemption accounts made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/09/2010
Director's details changed for Andrew Steven Booth on 2010-06-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 05/07/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/10/2008
Return made up to 05/07/08; full list of members
dot icon15/11/2007
Return made up to 05/07/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 05/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/08/2005
Return made up to 05/07/05; full list of members
dot icon22/04/2005
Director resigned
dot icon05/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon+101.72 % *

* during past year

Cash in Bank

£372,086.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
318.75K
-
0.00
184.46K
-
2022
15
365.49K
-
0.00
372.09K
-
2022
15
365.49K
-
0.00
372.09K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

365.49K £Ascended14.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

372.09K £Ascended101.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew George
Director
28/02/2025 - Present
8
Botham, Andrew Derek
Director
28/02/2025 - Present
28
Booth, Andrew Steven
Director
05/07/2004 - 28/02/2025
5
Booth, Philippa Mary
Director
14/06/2017 - 28/02/2025
2
Booth, Ann Victoria
Director
05/07/2004 - 01/04/2005
-

Persons with Significant Control

5
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 ALAMO ICT LIMITED

ALAMO ICT LIMITED is an(a) Active company incorporated on 05/07/2004 with the registered office located at Logic House, Ordnance Street, Blackburn BB1 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAMO ICT LIMITED?

toggle

ALAMO ICT LIMITED is currently Active. It was registered on 05/07/2004 .

Where is ALAMO ICT LIMITED located?

toggle

ALAMO ICT LIMITED is registered at Logic House, Ordnance Street, Blackburn BB1 3AE.

What does ALAMO ICT LIMITED do?

toggle

ALAMO ICT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALAMO ICT LIMITED have?

toggle

ALAMO ICT LIMITED had 15 employees in 2022.

What is the latest filing for ALAMO ICT LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Andrew Derek Botham on 2026-03-10.