ALCHEMETRICS LIMITED

Register to unlock more data on OkredoRegister

ALCHEMETRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03124263

Incorporation date

09/11/1995

Size

Small

Contacts

Registered address

Registered address

Co-Space Elder House, 590-598 Elder Gate, Milton Keynes MK9 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Registered office address changed from Co-Space Elder House 590-598 Elder House Milton Keynes MK9 1LR England to Co-Space Elder House 590-598 Elder Gate Milton Keynes MK9 1LR on 2024-05-09
dot icon01/05/2024
Registered office address changed from West Tithe, Pury Hill Business Park, Alderton Road Paulerspury Towcester NN12 7LS England to Co-Space Elder House 590-598 Elder House Milton Keynes MK9 1LR on 2024-05-01
dot icon27/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon07/10/2023
Accounts for a small company made up to 2022-12-31
dot icon08/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/11/2022
Director's details changed for Mr Kevin Collins on 2022-11-20
dot icon29/11/2022
Director's details changed for Mr Thomas Patrick Kearns on 2022-11-20
dot icon29/11/2022
Change of details for Xtremepush Limited as a person with significant control on 2022-06-01
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon15/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Statement of company's objects
dot icon12/07/2021
Registration of charge 031242630008, created on 2021-07-07
dot icon06/07/2021
Satisfaction of charge 031242630007 in full
dot icon18/03/2021
Accounts for a small company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon15/12/2020
Cessation of Sharon Walsh as a person with significant control on 2019-12-05
dot icon15/12/2020
Notification of Xtremepush Limited as a person with significant control on 2019-12-05
dot icon24/09/2020
Termination of appointment of David Paul Gurney as a director on 2020-09-18
dot icon23/09/2020
Registered office address changed from Work.Life the White Building 33 King's Road Reading RG1 3AR England to West Tithe, Pury Hill Business Park, Alderton Road Paulerspury Towcester NN12 7LS on 2020-09-23
dot icon10/09/2020
Registration of charge 031242630007, created on 2020-09-02
dot icon13/02/2020
Satisfaction of charge 6 in full
dot icon17/12/2019
Notification of Sharon Walsh as a person with significant control on 2019-12-05
dot icon17/12/2019
Cessation of George Kyriacos Antoniou as a person with significant control on 2019-12-05
dot icon17/12/2019
Termination of appointment of Cosec Services Limited as a secretary on 2019-12-05
dot icon17/12/2019
Termination of appointment of Stuart Conquest Broughton as a director on 2019-12-05
dot icon17/12/2019
Termination of appointment of Francis Henry Game Arnold-Wallinger as a director on 2019-12-05
dot icon17/12/2019
Termination of appointment of George Kyriacos Antoniou as a director on 2019-12-05
dot icon17/12/2019
Appointment of Mr Kevin Collins as a director on 2019-12-05
dot icon17/12/2019
Appointment of Mr Thomas Patrick Kearns as a director on 2019-12-05
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon19/11/2019
Change of details for Mr George Kyriacos Antoniou as a person with significant control on 2017-12-22
dot icon18/11/2019
Cessation of Francis Henry Game Arnold-Wallinger as a person with significant control on 2018-11-23
dot icon18/11/2019
Satisfaction of charge 4 in full
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon07/02/2019
Change of details for Mr Francis Henry Game Arnold-Wallinger as a person with significant control on 2019-02-07
dot icon07/02/2019
Change of details for Mr George Kyriacos Antoniou as a person with significant control on 2019-02-07
dot icon23/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-23
dot icon31/08/2018
Termination of appointment of Mark Richard Webb as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Emma Thwaites as a director on 2018-08-31
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon18/07/2018
Appointment of Mr Stuart Conquest Broughton as a director on 2018-07-17
dot icon29/03/2018
Rectified The TM01 was removed from the public register on 05/07/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
dot icon29/03/2018
Rectified The TM01 was removed from the public register on 05/07/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
dot icon13/03/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon15/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon15/11/2017
Change of details for Mr George Kyriacos Antoniou as a person with significant control on 2017-01-01
dot icon09/11/2017
Registered office address changed from Mulberry Park Fishponds Road Wokingham Berkshire RG41 2GX to Work.Life the White Building 33 King's Road Reading RG1 3AR on 2017-11-09
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Register inspection address has been changed from 38 Hertford Street London W1J 7SG United Kingdom to 5 Stratford Place London W1C 1AX
dot icon22/08/2017
Secretary's details changed for Cosec Services Limited on 2017-08-22
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-01-07
dot icon05/04/2017
Resolutions
dot icon03/02/2017
Appointment of Mr Mark Richard Webb as a director on 2017-01-01
dot icon18/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/10/2016
Accounts for a small company made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/08/2015
Director's details changed for Mr Francis Henry Game Arnold-Wallinger on 2015-08-12
dot icon05/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Ian Phillip Graham as a director on 2014-10-31
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon11/03/2014
Appointment of Mr Ian Phillip Graham as a director
dot icon06/03/2014
Director's details changed for Mr Francis Henry Game Arnold-Wallinger on 2013-12-20
dot icon03/03/2014
Termination of appointment of Cindy Francis as a director
dot icon06/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon28/05/2013
Accounts for a small company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-09. List of shareholders has changed
dot icon20/06/2012
Accounts for a small company made up to 2011-12-31
dot icon02/03/2012
Appointment of Emma Thwaites as a director
dot icon02/03/2012
Appointment of Cindy Francis as a director
dot icon01/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon12/01/2012
Resolutions
dot icon14/12/2011
Register(s) moved to registered inspection location
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon08/12/2011
Register inspection address has been changed from 19 Cavendish Square London W1A 2AW
dot icon08/12/2011
Secretary's details changed for Cosec Services Limited on 2011-04-01
dot icon24/11/2011
Director's details changed for Francis Henry Game Arnold-Wallinger on 2011-11-24
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon22/07/2011
Director's details changed for David Paul Gurney on 2007-11-09
dot icon22/07/2011
Director's details changed for George Kyriacos Antoniou on 2006-07-01
dot icon13/07/2011
Director's details changed for Francis Henry Game Arnold-Wallinger on 2010-04-01
dot icon13/06/2011
Accounts for a small company made up to 2010-12-31
dot icon06/12/2010
Statement of capital following an allotment of shares on 2006-09-06
dot icon06/12/2010
Statement of capital following an allotment of shares on 2006-08-16
dot icon18/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Cosec Services Limited on 2009-10-01
dot icon17/11/2010
Director's details changed for George Kyriacos Antoniou on 2009-10-01
dot icon17/11/2010
Director's details changed for David Paul Gurney on 2009-10-01
dot icon17/11/2010
Director's details changed for Francis Henry Game Arnold-Wallinger on 2009-10-01
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/02/2010
Termination of appointment of James Howes as a director
dot icon10/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/12/2009
Register inspection address has been changed
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon28/12/2008
Return made up to 09/11/08; no change of members
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Secretary's change of particulars / cosec services LIMITED / 06/11/2008
dot icon09/06/2008
Accounts for a small company made up to 2007-12-31
dot icon10/03/2008
Accounts for a small company made up to 2006-12-31
dot icon11/01/2008
Return made up to 09/11/07; no change of members
dot icon06/12/2007
New director appointed
dot icon12/11/2007
Director's particulars changed
dot icon13/02/2007
New director appointed
dot icon18/12/2006
Return made up to 09/11/06; full list of members
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon04/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/07/2006
Ad 28/06/06--------- £ si [email protected]=59 £ ic 2044/2103
dot icon15/02/2006
Return made up to 09/11/05; full list of members
dot icon08/02/2006
Ad 25/11/05--------- £ si [email protected]=2 £ ic 2042/2044
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon20/12/2004
Ad 23/11/04--------- £ si [email protected]=10 £ ic 2032/2042
dot icon13/12/2004
Return made up to 09/11/04; change of members
dot icon20/10/2004
Ad 24/09/04--------- £ si [email protected]=25 £ ic 2007/2032
dot icon20/10/2004
Resolutions
dot icon28/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/05/2004
Ad 01/12/03--------- £ si [email protected]=2 £ ic 2005/2007
dot icon16/12/2003
Return made up to 09/11/03; no change of members
dot icon04/09/2003
Auditor's resignation
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon22/11/2002
Director resigned
dot icon21/11/2002
Return made up to 09/11/02; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 09/11/01; full list of members
dot icon06/11/2001
New director appointed
dot icon30/10/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon04/12/2000
Return made up to 09/11/00; full list of members
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Memorandum and Articles of Association
dot icon23/06/2000
Resolutions
dot icon23/06/2000
S-div 15/05/00
dot icon05/02/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
New director appointed
dot icon01/12/1999
Return made up to 09/11/99; full list of members
dot icon13/10/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon16/02/1999
Registered office changed on 16/02/99 from: 1 edward court wellington road workingham berks
dot icon30/01/1999
Particulars of mortgage/charge
dot icon10/12/1998
Return made up to 09/11/98; change of members
dot icon20/11/1998
£ ic 2350/2005 28/09/98 £ sr 345@1=345
dot icon09/09/1998
Declaration of shares redemption:auditor's report
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
Particulars of mortgage/charge
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
New director appointed
dot icon15/12/1997
Return made up to 09/11/97; full list of members
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Ad 25/09/97--------- premium £ si 350@1=350 £ ic 2000/2350
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon02/04/1997
Particulars of mortgage/charge
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Secretary resigned;director resigned
dot icon10/03/1997
New secretary appointed
dot icon25/11/1996
New director appointed
dot icon22/11/1996
Return made up to 09/11/96; full list of members
dot icon08/10/1996
New director appointed
dot icon01/10/1996
Particulars of mortgage/charge
dot icon03/05/1996
Registered office changed on 03/05/96 from: 6 tudor close wokingham berkshire RG40 2LU
dot icon27/03/1996
Certificate of change of name
dot icon26/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Ad 06/03/96--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon24/03/1996
Ad 15/11/95--------- £ si 998@1=998 £ ic 2/1000
dot icon24/03/1996
Accounting reference date notified as 31/03
dot icon30/11/1995
Memorandum and Articles of Association
dot icon24/11/1995
Certificate of change of name
dot icon22/11/1995
Secretary resigned;new secretary appointed
dot icon22/11/1995
Director resigned;new director appointed
dot icon22/11/1995
Registered office changed on 22/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon21/11/1995
Resolutions
dot icon21/11/1995
£ nc 1000/2000000 15/11/95
dot icon09/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC SERVICES LIMITED
Corporate Secretary
05/04/1998 - 05/12/2019
102
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/1995 - 15/11/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/11/1995 - 15/11/1995
43699
Antoniou, George Kyriacos
Director
23/09/1997 - 05/12/2019
2
Mirza, Lateef Ahmad Zafar
Director
22/10/2001 - 31/05/2005
5

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ALCHEMETRICS LIMITED

ALCHEMETRICS LIMITED is an(a) Dissolved company incorporated on 09/11/1995 with the registered office located at Co-Space Elder House, 590-598 Elder Gate, Milton Keynes MK9 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMETRICS LIMITED?

toggle

ALCHEMETRICS LIMITED is currently Dissolved. It was registered on 09/11/1995 and dissolved on 17/06/2025.

Where is ALCHEMETRICS LIMITED located?

toggle

ALCHEMETRICS LIMITED is registered at Co-Space Elder House, 590-598 Elder Gate, Milton Keynes MK9 1LR.

What does ALCHEMETRICS LIMITED do?

toggle

ALCHEMETRICS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ALCHEMETRICS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.