ALCHEMY MARKETING LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08656379

Incorporation date

19/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

140-148 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon06/03/2026
Registered office address changed from 180 Borough High Street London SE1 1LB England to 140-148 Borough High Street London SE1 1LB on 2026-03-06
dot icon06/03/2026
Change of details for Mr William James Morris as a person with significant control on 2026-03-05
dot icon06/03/2026
Secretary's details changed for Mrs Lauren Jane Morris on 2026-03-05
dot icon06/03/2026
Director's details changed for Mr William James Morris on 2026-03-05
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2025-12-01
dot icon08/01/2026
Purchase of own shares.
dot icon02/12/2025
Termination of appointment of Brooke Marie Dennis as a secretary on 2025-12-01
dot icon02/12/2025
Termination of appointment of Bobby Dennis as a director on 2025-12-01
dot icon02/12/2025
Cessation of Bobby Dennis as a person with significant control on 2025-12-01
dot icon14/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon06/09/2024
Director's details changed for Mr Bobby Dennis on 2024-09-06
dot icon06/09/2024
Secretary's details changed for Mrs Brooke Marie Dennis on 2024-09-06
dot icon06/09/2024
Secretary's details changed for Mrs Lauren Jane Morris on 2024-09-06
dot icon06/09/2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 180 Borough High Street London SE1 1LB on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr William James Morris on 2024-09-06
dot icon06/09/2024
Change of details for Mr Bobby Dennis as a person with significant control on 2024-09-06
dot icon06/09/2024
Change of details for Mr William James Morris as a person with significant control on 2024-09-06
dot icon19/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon01/11/2023
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr Bobby Dennis on 2023-11-01
dot icon01/11/2023
Secretary's details changed for Mrs Lauren Jane Morris on 2023-11-01
dot icon01/11/2023
Secretary's details changed for Mrs Brooke Marie Dennis on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr William James Morris on 2023-11-01
dot icon01/11/2023
Change of details for Mr Bobby Dennis as a person with significant control on 2023-11-01
dot icon01/11/2023
Change of details for Mr William James Morris as a person with significant control on 2023-11-01
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/02/2023
Registered office address changed from 109 Borough High Street London SE1 1NL to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2023-02-03
dot icon03/02/2023
Change of details for Mr Bobby Dennis as a person with significant control on 2023-02-03
dot icon03/02/2023
Change of details for Mr William James Morris as a person with significant control on 2023-02-03
dot icon03/02/2023
Director's details changed for Mr William James Morris on 2023-02-03
dot icon17/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon25/10/2022
Resolutions
dot icon21/10/2022
Resolutions
dot icon21/10/2022
Memorandum and Articles of Association
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/08/2020
Change of details for Mr Bobby Dennis as a person with significant control on 2020-07-29
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon17/08/2020
Change of details for Mr William James Morris as a person with significant control on 2020-07-29
dot icon03/08/2020
Change of details for Mr Bobby Dennis as a person with significant control on 2020-07-29
dot icon03/08/2020
Director's details changed for Mr Bobby Dennis on 2020-07-29
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon17/06/2020
Memorandum and Articles of Association
dot icon17/06/2020
Particulars of variation of rights attached to shares
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Resolutions
dot icon12/06/2020
Director's details changed for Mr William James Morris on 2020-06-12
dot icon09/06/2020
Change of details for Mr William James Morris as a person with significant control on 2020-01-31
dot icon09/06/2020
Appointment of Mrs Brooke Marie Dennis as a secretary on 2020-01-31
dot icon09/06/2020
Appointment of Mrs Lauren Jane Morris as a secretary on 2020-01-31
dot icon06/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon15/08/2019
Change of details for Mr Bobby Dennis as a person with significant control on 2018-08-20
dot icon15/08/2019
Director's details changed for Mr Bobby Dennis on 2018-08-20
dot icon19/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Director's details changed for Mr William James Morris on 2016-08-23
dot icon24/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon23/08/2016
Director's details changed for Mr William Morris on 2016-07-20
dot icon06/07/2016
Director's details changed for Mr William Morris on 2016-07-06
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/10/2015
Director's details changed for Mr William Morris on 2015-10-17
dot icon26/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-19
dot icon15/04/2015
Director's details changed for Mr William Morris on 2015-04-14
dot icon14/04/2015
Director's details changed for Mr Bobby Dennis on 2015-04-14
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon14/08/2014
Director's details changed for William Morris on 2013-09-15
dot icon01/08/2014
Resolutions
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon09/06/2014
Appointment of Mr Bobby Dennis as a director on 2014-06-09
dot icon04/03/2014
Registered office address changed from , Level 3 207 Regent Street, London, W1B 3HH, United Kingdom on 2014-03-04
dot icon19/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon+2.16 % *

* during past year

Cash in Bank

£102,345.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
287.81K
-
0.00
253.11K
-
2022
11
284.64K
-
0.00
100.18K
-
2023
13
145.57K
-
0.00
102.35K
-
2023
13
145.57K
-
0.00
102.35K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

145.57K £Descended-48.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.35K £Ascended2.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Lauren Jane
Secretary
31/01/2020 - Present
-
Dennis, Brooke Marie
Secretary
31/01/2020 - 01/12/2025
-
Mr William James Morris
Director
19/08/2013 - Present
1
Mr Bobby Dennis
Director
09/06/2014 - 01/12/2025
1

Persons with Significant Control

5
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 ALCHEMY MARKETING LIMITED

ALCHEMY MARKETING LIMITED is an(a) Active company incorporated on 19/08/2013 with the registered office located at 140-148 Borough High Street, London SE1 1LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY MARKETING LIMITED?

toggle

ALCHEMY MARKETING LIMITED is currently Active. It was registered on 19/08/2013 .

Where is ALCHEMY MARKETING LIMITED located?

toggle

ALCHEMY MARKETING LIMITED is registered at 140-148 Borough High Street, London SE1 1LB.

What does ALCHEMY MARKETING LIMITED do?

toggle

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

How many employees does ALCHEMY MARKETING LIMITED have?

toggle

ALCHEMY MARKETING LIMITED had 13 employees in 2023.

What is the latest filing for ALCHEMY MARKETING LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 180 Borough High Street London SE1 1LB England to 140-148 Borough High Street London SE1 1LB on 2026-03-06.