ALCAS LIMITED

Register to unlock more data on OkredoRegister

ALCAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008171

Incorporation date

10/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon16/02/2026
Registered office address changed from 1st Floor 44a Fore Street Hertford SG14 1AW to 5 Gateway 1000, Arlington Business Park Whittle Way Stevenage SG1 2FP on 2026-02-16
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon10/02/2026
Notification of Avrion Limited as a person with significant control on 2026-02-10
dot icon10/02/2026
Cessation of Jonathan Wilkins as a person with significant control on 2026-02-10
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon20/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-07-03 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Director's details changed for Mr Jonathan Wilkins on 2017-09-26
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon02/08/2016
Director's details changed for Mr Jonathan Wilkins on 2016-05-20
dot icon10/12/2015
Micro company accounts made up to 2015-03-31
dot icon21/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-17
dot icon22/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr Jonathan Wilkins on 2014-09-05
dot icon17/09/2014
Sub-division of shares on 2013-03-29
dot icon05/09/2014
Registered office address changed from , South Point House 321 Chase Road, Southgate, London, N14 6JT, United Kingdom to 1St Floor 44a Fore Street Hertford SG14 1AW on 2014-09-05
dot icon04/03/2014
Termination of appointment of Panayiotis Stavrou as a secretary
dot icon04/03/2014
Termination of appointment of Toni Panayiotou as a director
dot icon04/03/2014
Termination of appointment of Christakis Koumourou as a director
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon03/02/2011
Appointment of Mr Christakis Koumourou as a director
dot icon03/02/2011
Registered office address changed from , South Poimt House 321 Chase Road, Southgate, London, N14 6JT, United Kingdom to 1St Floor 44a Fore Street Hertford SG14 1AW on 2011-02-03
dot icon03/02/2011
Director's details changed for Mr Jonathan Wilkins on 2011-02-03
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon20/10/2010
Director's details changed for Toni Panayiotou on 2010-10-19
dot icon20/10/2010
Director's details changed for Toni Panayiotou on 2010-10-19
dot icon20/10/2010
Director's details changed for Toni Panayiotou on 2010-10-19
dot icon20/10/2010
Secretary's details changed for Panayiotis Stavrou on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Panayiotis Stavrou on 2010-10-19
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon01/04/2010
Appointment of Mr Jonathan Wilkins as a director
dot icon31/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon31/03/2010
Director's details changed for Toni Panayiotou on 2010-03-30
dot icon18/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 10/01/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from, 39 camberwell church street, london, SE5 8TR
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon26/01/2009
Director's change of particulars / toni panayiotou / 22/05/2008
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 10/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/02/2007
Return made up to 10/01/07; full list of members
dot icon21/02/2007
Location of debenture register
dot icon26/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/01/2006
Return made up to 10/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 10/01/05; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/01/2004
Return made up to 10/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 10/01/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 10/01/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/01/2001
Return made up to 10/01/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-01-31
dot icon11/01/2000
Return made up to 10/01/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon22/02/1999
Return made up to 10/01/99; full list of members
dot icon15/10/1998
Accounts for a small company made up to 1998-01-31
dot icon01/02/1998
Return made up to 10/01/98; no change of members
dot icon07/08/1997
Accounts for a small company made up to 1997-01-31
dot icon19/01/1997
Return made up to 10/01/97; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1996-01-31
dot icon25/02/1996
Return made up to 10/01/96; full list of members
dot icon15/02/1995
Registered office changed on 15/02/95 FROM: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Director resigned;new director appointed
dot icon10/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-17.13 % *

* during past year

Cash in Bank

£369,721.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
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
8
540.40K
-
0.00
430.69K
-
2022
12
625.92K
-
0.00
446.12K
-
2023
12
647.63K
-
0.00
369.72K
-
2023
12
647.63K
-
0.00
369.72K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

647.63K £Ascended3.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

369.72K £Descended-17.13 % *

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
BUYVIEW LTD
Nominee Director
09/01/1995 - 07/02/1995
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
09/01/1995 - 07/02/1995
6011
Wilkins, Jonathan
Director
01/04/2010 - Present
10
Koumourou, Christakis
Director
01/01/2011 - 28/02/2014
41
Stavrou, Panayiotis
Secretary
08/02/1995 - 28/02/2014
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALCAS LIMITED

ALCAS LIMITED is an(a) Active company incorporated on 10/01/1995 with the registered office located at 5 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage SG1 2FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCAS LIMITED?

toggle

ALCAS LIMITED is currently Active. It was registered on 10/01/1995 .

Where is ALCAS LIMITED located?

toggle

ALCAS LIMITED is registered at 5 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage SG1 2FP.

What does ALCAS LIMITED do?

toggle

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

How many employees does ALCAS LIMITED have?

toggle

ALCAS LIMITED had 12 employees in 2023.

What is the latest filing for ALCAS LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 1st Floor 44a Fore Street Hertford SG14 1AW to 5 Gateway 1000, Arlington Business Park Whittle Way Stevenage SG1 2FP on 2026-02-16.