ALCEDOSOFT LIMITED

Register to unlock more data on OkredoRegister

ALCEDOSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04340709

Incorporation date

14/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon18/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2025
Liquidators' statement of receipts and payments to 2025-11-05
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-11-05
dot icon16/11/2023
Registered office address changed from PO Box 19 st Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB United Kingdom to 27 Byrom Street Manchester M3 4PF on 2023-11-16
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Statement of affairs
dot icon20/10/2023
Certificate of change of name
dot icon12/10/2023
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to PO Box 19 st Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB on 2023-10-12
dot icon31/08/2023
Total exemption full accounts made up to 2022-07-29
dot icon20/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon02/06/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon14/10/2022
Termination of appointment of Clare Elizabeth Reynolds as a director on 2022-09-28
dot icon11/10/2022
Cessation of Clare Elizabeth Reynolds as a person with significant control on 2022-09-28
dot icon26/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/07/2022
Registered office address changed from The Croft Mannings Lane South Hoole Chester Cheshire CH2 3RT England to Military House 24 Castle Street Chester CH1 2DS on 2022-07-25
dot icon25/07/2022
Current accounting period extended from 2022-03-28 to 2022-07-31
dot icon31/05/2022
Change of details for Ms Clare Elizabeth Reynolds as a person with significant control on 2022-05-20
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-28
dot icon24/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-03-28
dot icon13/05/2021
Registered office address changed from 20 Shavington Avenue Chester CH2 3rd United Kingdom to The Croft Mannings Lane South Hoole Chester Cheshire CH2 3RT on 2021-05-13
dot icon23/03/2021
Previous accounting period shortened from 2020-03-29 to 2020-03-28
dot icon24/09/2020
Total exemption full accounts made up to 2019-03-29
dot icon26/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon12/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon12/07/2019
Notification of Neil Smith as a person with significant control on 2019-07-01
dot icon12/07/2019
Registered office address changed from The Croft Mannings Lane South Chester Cheshire CH2 3RT to 20 Shavington Avenue Chester CH2 3rd on 2019-07-12
dot icon12/07/2019
Appointment of Mr Neil Smith as a director on 2019-07-01
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon08/09/2016
Change of accounting reference date
dot icon26/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/01/2015
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon13/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon11/01/2013
Director's details changed for Clare Elizabeth Reynolds on 2012-10-01
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon23/02/2011
Registered office address changed from the Steam Mill Chester Cheshire CH3 5AN on 2011-02-23
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Grove House Secretaries Ltd on 2010-01-15
dot icon15/01/2010
Director's details changed for Clare Elizabeth Reynolds on 2010-01-15
dot icon15/01/2010
Termination of appointment of Grove House Secretaries Ltd as a secretary
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/03/2009
Return made up to 14/12/08; full list of members
dot icon19/03/2009
Secretary's change of particulars / grove house secretaries LIMITED / 13/02/2009
dot icon09/04/2008
Return made up to 14/12/07; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/03/2008
Return made up to 14/12/06; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
New secretary appointed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/12/2005
Return made up to 14/12/05; full list of members
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Registered office changed on 06/10/05 from: 4 the business centre molly millars lane wokingham berkshire RG41 2QZ
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned;director resigned
dot icon06/06/2005
Registered office changed on 06/06/05 from: beechey house 37 church street crowthorne berkshire RG45 7AW
dot icon14/02/2005
Ad 14/12/01--------- £ si 96@1
dot icon27/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon18/01/2005
Registered office changed on 18/01/05 from: 72 matthews green road wokingham berkshire RG41 1JU
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon12/01/2005
Secretary resigned;director resigned
dot icon04/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/01/2004
Return made up to 14/12/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon30/01/2003
Return made up to 14/12/02; full list of members
dot icon27/09/2002
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon26/01/2002
New director appointed
dot icon15/01/2002
New secretary appointed;new director appointed
dot icon15/01/2002
Ad 02/01/02--------- £ si 2@1=2 £ ic 2/4
dot icon07/01/2002
Registered office changed on 07/01/02 from: westfield house 15 westfield road maidenhead berkshire SL6 5AU
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Registered office changed on 20/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-48.61 % *

* during past year

Cash in Bank

£114,229.00

Confirmation

dot iconLast made up date
29/07/2022
dot iconNext confirmation date
01/07/2024
dot iconLast change occurred
29/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2022
dot iconNext account date
29/07/2023
dot iconNext due on
29/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
235.46K
-
0.00
222.30K
-
2022
2
46.44K
-
0.00
114.23K
-
2022
2
46.44K
-
0.00
114.23K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

46.44K £Descended-80.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.23K £Descended-48.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
14/12/2001 - 18/12/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
14/12/2001 - 18/12/2001
15849
GROVE HOUSE SECRETARIES LTD
Corporate Secretary
14/07/2006 - 15/01/2010
-
Smith, Neil Paul
Director
01/07/2019 - Present
16
Parkinson, Ian David
Director
07/01/2005 - 31/08/2005
7

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALCEDOSOFT LIMITED

ALCEDOSOFT LIMITED is an(a) Liquidation company incorporated on 14/12/2001 with the registered office located at 27 Byrom Street, Manchester M3 4PF. 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 ALCEDOSOFT LIMITED?

toggle

ALCEDOSOFT LIMITED is currently Liquidation. It was registered on 14/12/2001 .

Where is ALCEDOSOFT LIMITED located?

toggle

ALCEDOSOFT LIMITED is registered at 27 Byrom Street, Manchester M3 4PF.

What does ALCEDOSOFT LIMITED do?

toggle

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

How many employees does ALCEDOSOFT LIMITED have?

toggle

ALCEDOSOFT LIMITED had 2 employees in 2022.

What is the latest filing for ALCEDOSOFT LIMITED?

toggle

The latest filing was on 18/02/2026: Return of final meeting in a creditors' voluntary winding up.