ALCHEMY FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04623744

Incorporation date

23/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon30/01/2026
Particulars of variation of rights attached to shares
dot icon21/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Change of details for Mr Inderjot Singh Matharu as a person with significant control on 2022-03-17
dot icon14/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Director's details changed for Mr Inderjot Singh Matharu on 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon25/10/2017
Notification of Inderjot Singh Matharu as a person with significant control on 2016-07-16
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Registered office address changed from Unit 1a Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 2017-02-22
dot icon17/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2016
Registration of charge 046237440002, created on 2016-08-17
dot icon23/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon02/10/2012
Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 2012-10-02
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Mr Inderjot Singh Matharu on 2009-11-01
dot icon19/02/2010
Director's details changed for Mr Inderjot Singh Matharu on 2009-11-01
dot icon19/02/2010
Director's details changed for Mr. Avninder Singh Sehmi on 2009-11-01
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Ad 31/12/08\gbp si 100@1=100\gbp ic 100/200\
dot icon17/08/2009
Resolutions
dot icon17/08/2009
Gbp nc 1000/2000\31/12/08
dot icon06/02/2009
Return made up to 23/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 23/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 23/12/06; full list of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: 61 parkland grove ashford middlesex TW15 2JF
dot icon06/11/2006
Return made up to 23/12/05; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon17/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/05/2005
Accounts for a dormant company made up to 2003-12-31
dot icon12/05/2005
Return made up to 23/12/04; full list of members
dot icon12/05/2005
New secretary appointed;new director appointed
dot icon06/05/2005
New secretary appointed;new director appointed
dot icon06/05/2005
Registered office changed on 06/05/05 from: 7 vine close stanwell moor middlesex TW19 6BE
dot icon06/05/2005
Secretary resigned;director resigned
dot icon28/04/2005
Certificate of change of name
dot icon22/04/2004
Return made up to 23/12/03; full list of members
dot icon23/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+3.97 % *

* during past year

Cash in Bank

£75,199.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
230.60K
-
0.00
72.33K
-
2022
7
226.59K
-
0.00
75.20K
-
2022
7
226.59K
-
0.00
75.20K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

226.59K £Descended-1.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.20K £Ascended3.97 % *

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
UK PARTNERS LIMITED
Corporate Director
23/12/2002 - 31/03/2005
-
Manku, Harjinder Singh
Director
23/12/2002 - 01/04/2005
3
Sehmi, Avninder Singh
Director
31/03/2005 - Present
39
Mr Inderjot Singh Matharu
Director
01/04/2005 - Present
9
Matharu, Inderjot Singh
Secretary
01/04/2005 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALCHEMY FINANCIAL SOLUTIONS LIMITED

ALCHEMY FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at 19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY FINANCIAL SOLUTIONS LIMITED?

toggle

ALCHEMY FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 23/12/2002 .

Where is ALCHEMY FINANCIAL SOLUTIONS LIMITED located?

toggle

ALCHEMY FINANCIAL SOLUTIONS LIMITED is registered at 19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJ.

What does ALCHEMY FINANCIAL SOLUTIONS LIMITED do?

toggle

ALCHEMY FINANCIAL SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALCHEMY FINANCIAL SOLUTIONS LIMITED have?

toggle

ALCHEMY FINANCIAL SOLUTIONS LIMITED had 7 employees in 2022.

What is the latest filing for ALCHEMY FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Particulars of variation of rights attached to shares.