ALBION-IT LTD

Register to unlock more data on OkredoRegister

ALBION-IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06550806

Incorporation date

01/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Old Court Mews, 311a Chase Road, Southgate, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon24/02/2026
Cessation of Vadim Merzlyak as a person with significant control on 2026-02-18
dot icon24/02/2026
Notification of Angela Climasevschi Yiannakou as a person with significant control on 2026-02-18
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Registered office address changed from , 8 Percy Road, London, N12 8BU, England to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2024-04-09
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Registered office address changed from , Dudley Court South, the Waterfront East Level Street, Brierley Hill, West Midlands, DY5 1XN, United Kingdom to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2023-05-17
dot icon17/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Registered office address changed from , 2nd Floor 15 the Broadway, Hatfield, Hertfordshire, AL9 5HZ, England to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2022-07-26
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/10/2020
Registered office address changed from , 35 New Bridge Street, London, EC4V 6BW to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2020-10-29
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Second filing for the appointment of Angela Climasevschi Yiannakou as a director
dot icon27/05/2020
Termination of appointment of Nataly Nestoros as a director on 2020-05-27
dot icon27/05/2020
Termination of appointment of George Athanasiou as a director on 2020-05-27
dot icon17/04/2020
Appointment of Mrs Angela Climasevschi Yiannakou as a director on 2020-04-14
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon02/11/2017
Change of details for Mr Vadim Merzlyak as a person with significant control on 2017-09-03
dot icon31/10/2017
Cessation of Andrew Harold Trill as a person with significant control on 2017-09-03
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Director's details changed for Mr George Athanasiou on 2017-09-08
dot icon18/09/2017
Director's details changed for Mr George Athanasiou on 2017-09-08
dot icon11/09/2017
Appointment of Mr George Athanasiou as a director on 2017-09-08
dot icon06/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/04/2015
Register inspection address has been changed from Suite 4-6 the Nook Bossingham Road Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom to 35 New Bridge Street London EC4V 6BW
dot icon08/04/2015
Registered office address changed from , 35 New Bridge Street, London, EC4V 6BW to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2015-04-08
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Samantha Trill as a secretary
dot icon14/03/2014
Registered office address changed from , Suite 6 the Nook, Bossingham Road, Stelling Minnis, Kent, CT4 6AQ, England on 2014-03-14
dot icon25/02/2014
Termination of appointment of Andrew Trill as a director
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Appointment of Nataly Nestoros as a director
dot icon11/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/04/2013
Registered office address changed from , Suite 4-6 the Nook, Stelling Minnis, Canterbury, Kent, CT4 6AQ, United Kingdom on 2013-04-11
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon10/04/2012
Register inspection address has been changed from 215 Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF
dot icon10/04/2012
Director's details changed for Mr Andrew Harold Trill on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Mrs Samantha Jane Louise Trill on 2012-04-10
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Registered office address changed from , 215 Lombard House 12-17 Upper Bridge Street, Canterbury, Kent, CT1 2NF on 2011-06-14
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon17/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Mr Andrew Harold Trill on 2010-04-01
dot icon31/03/2010
Registered office address changed from , the Post House 99 the Street, Adisham, Canterbury, Kent, CT3 3JP on 2010-03-31
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2010
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon28/10/2009
Registered office address changed from , 99 the Street, Adisham, Canterbury, Kent, CT3 3JP, United Kingdom on 2009-10-28
dot icon14/04/2009
Return made up to 01/04/09; full list of members
dot icon14/04/2009
Secretary's change of particulars / samantha trill / 16/03/2009
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Location of debenture register
dot icon14/04/2009
Registered office changed on 14/04/2009 from, 48 cherry drive, canterbury, kent, CT2 8ER
dot icon14/04/2009
Director's change of particulars / andrew trill / 16/03/2009
dot icon29/04/2008
Ad 01/04/08\gbp si 50@1=50\gbp ic 50/100\
dot icon01/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,441.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
15.87K
-
0.00
17.44K
-
2021
1
15.87K
-
0.00
17.44K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

15.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.44K £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
Mrs Angela Climasevschi Yiannakou
Director
14/04/2020 - Present
-

Persons with Significant Control

4
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 ALBION-IT LTD

ALBION-IT LTD is an(a) Active company incorporated on 01/04/2008 with the registered office located at 2 Old Court Mews, 311a Chase Road, Southgate, London N14 6JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION-IT LTD?

toggle

ALBION-IT LTD is currently Active. It was registered on 01/04/2008 .

Where is ALBION-IT LTD located?

toggle

ALBION-IT LTD is registered at 2 Old Court Mews, 311a Chase Road, Southgate, London N14 6JS.

What does ALBION-IT LTD do?

toggle

ALBION-IT LTD operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

How many employees does ALBION-IT LTD have?

toggle

ALBION-IT LTD had 1 employees in 2021.

What is the latest filing for ALBION-IT LTD?

toggle

The latest filing was on 24/02/2026: Cessation of Vadim Merzlyak as a person with significant control on 2026-02-18.