ALBACORE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALBACORE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02699515

Incorporation date

23/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill Yard Nursling Street, Nursling, Southampton SO16 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1992)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/01/2017
Satisfaction of charge 1 in full
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Registered office address changed from Royal Mail House Terminus Terrace Southampton SO14 3FD on 2011-11-10
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Director's details changed for Clifford Gerald Atkinson on 2010-03-23
dot icon20/04/2010
Secretary's details changed for Andrew John Puntis on 2010-03-23
dot icon20/04/2010
Director's details changed for Andrew John Puntis on 2010-03-23
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 23/03/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / andrew puntis / 01/04/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 23/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 23/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 23/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 23/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 23/03/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 23/03/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 23/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 23/03/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/04/2000
Return made up to 23/03/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Return made up to 23/03/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/04/1998
Return made up to 23/03/98; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 23/03/97; no change of members
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon22/04/1996
Return made up to 23/03/96; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/03/1995
Return made up to 23/03/95; no change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon21/04/1994
Return made up to 23/03/94; no change of members
dot icon17/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/03/1993
Return made up to 23/03/93; full list of members
dot icon29/07/1992
Ad 04/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/04/1992
Director resigned;new director appointed
dot icon21/04/1992
Registered office changed on 21/04/92 from: 41 avondale road leyton london E17 8JG
dot icon23/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

23
2023
change arrow icon-7.95 % *

* during past year

Cash in Bank

£1,469,099.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.59M
-
0.00
1.61M
-
2022
24
950.80K
-
0.00
1.60M
-
2023
23
1.06M
-
0.00
1.47M
-
2023
23
1.06M
-
0.00
1.47M
-

Employees

2023

Employees

23 Descended-4 % *

Net Assets(GBP)

1.06M £Ascended11.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47M £Descended-7.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puntis, Andrew John
Director
23/03/1992 - Present
2
Atkinson, Clifford Gerald
Director
23/03/1992 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALBACORE SYSTEMS LIMITED

ALBACORE SYSTEMS LIMITED is an(a) Active company incorporated on 23/03/1992 with the registered office located at The Mill Yard Nursling Street, Nursling, Southampton SO16 0AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBACORE SYSTEMS LIMITED?

toggle

ALBACORE SYSTEMS LIMITED is currently Active. It was registered on 23/03/1992 .

Where is ALBACORE SYSTEMS LIMITED located?

toggle

ALBACORE SYSTEMS LIMITED is registered at The Mill Yard Nursling Street, Nursling, Southampton SO16 0AJ.

What does ALBACORE SYSTEMS LIMITED do?

toggle

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

How many employees does ALBACORE SYSTEMS LIMITED have?

toggle

ALBACORE SYSTEMS LIMITED had 23 employees in 2023.

What is the latest filing for ALBACORE SYSTEMS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with no updates.