ALARIS CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALARIS CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908023

Incorporation date

23/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

21 Earlsthorpe Road, London SE26 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon25/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon26/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/06/2021
Registered office address changed from 27a Harley Place London W1G 8LZ England to 21 Earlsthorpe Road London SE26 4PD on 2021-06-20
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon14/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon29/05/2020
Cessation of Jane Ann Stone as a person with significant control on 2020-05-29
dot icon13/12/2019
Registered office address changed from 70 Wimpole Street London W1G 8AX to 27a Harley Place London W1G 8LZ on 2019-12-13
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon23/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon24/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon08/08/2017
Resolutions
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/09/2016
Register(s) moved to registered inspection location 21 Earlsthorpe Road London SE26 4PD
dot icon27/09/2016
Register(s) moved to registered inspection location 21 Earlsthorpe Road London SE26 4PD
dot icon27/09/2016
Register inspection address has been changed to 21 Earlsthorpe Road London SE26 4PD
dot icon27/06/2016
Micro company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2015
Register(s) moved to registered office address 70 Wimpole Street London W1G 8AX
dot icon29/06/2015
Amended micro company accounts made up to 2014-09-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/06/2014
Micro company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon04/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Registered office address changed from 42 Portland Place London W1B 1NB United Kingdom on 2011-09-29
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Register(s) moved to registered inspection location
dot icon03/11/2010
Register inspection address has been changed
dot icon03/11/2010
Registered office address changed from 43 Portland Place London W1B 1QH on 2010-11-03
dot icon05/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon23/09/2009
Appointment terminated secretary jane stone
dot icon19/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 23/09/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 23/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 23/09/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Registered office changed on 08/11/05 from: 40 portland place london W1B 1NB
dot icon23/09/2005
Return made up to 23/09/05; full list of members
dot icon23/08/2005
Memorandum and Articles of Association
dot icon23/08/2005
Resolutions
dot icon29/07/2005
Ad 05/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon29/07/2005
Nc inc already adjusted 05/07/05
dot icon29/07/2005
Resolutions
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/04/2005
New director appointed
dot icon14/09/2004
Return made up to 23/09/04; full list of members
dot icon14/09/2004
Secretary resigned
dot icon06/03/2004
Ad 21/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/2004
New secretary appointed
dot icon05/11/2003
Certificate of change of name
dot icon01/11/2003
Director resigned
dot icon01/11/2003
Registered office changed on 01/11/03 from: 21 earlsthorpe road london SE26 4PD
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New secretary appointed;new director appointed
dot icon29/09/2003
Registered office changed on 29/09/03 from: regent house 316 beulah hill london SE19 3HF
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon23/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£571,340.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
124.36K
-
0.00
-
-
2022
2
347.45K
-
0.00
571.34K
-
2022
2
347.45K
-
0.00
571.34K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

347.45K £Ascended179.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

571.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Nicholas Henry
Director
20/10/2003 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALARIS CORPORATE FINANCE LIMITED

ALARIS CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at 21 Earlsthorpe Road, London SE26 4PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALARIS CORPORATE FINANCE LIMITED?

toggle

ALARIS CORPORATE FINANCE LIMITED is currently Active. It was registered on 23/09/2003 .

Where is ALARIS CORPORATE FINANCE LIMITED located?

toggle

ALARIS CORPORATE FINANCE LIMITED is registered at 21 Earlsthorpe Road, London SE26 4PD.

What does ALARIS CORPORATE FINANCE LIMITED do?

toggle

ALARIS CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ALARIS CORPORATE FINANCE LIMITED have?

toggle

ALARIS CORPORATE FINANCE LIMITED had 2 employees in 2022.

What is the latest filing for ALARIS CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2024-09-30.