ALCHEMY SOHO LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY SOHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870803

Incorporation date

19/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radio House St. Andrews Road, C/O Alpha Crc, Cambridge CB4 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/07/2025
Registered office address changed from 12 Cock Lane London EC1A 9BU to Radio House St. Andrews Road C/O Alpha Crc Cambridge CB4 1DL on 2025-07-28
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon13/05/2025
Termination of appointment of Rowan Clive Laxton as a secretary on 2025-05-02
dot icon13/05/2025
Termination of appointment of Rowan Clive Laxton as a director on 2025-05-02
dot icon20/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2023
Second filing of Confirmation Statement dated 2023-08-12
dot icon17/11/2023
Notification of Alpha Crc Limited as a person with significant control on 2023-01-01
dot icon10/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-07-31
dot icon09/10/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon24/08/2022
Director's details changed for Mr Rowan Clive Laxton on 2022-08-01
dot icon24/08/2022
Director's details changed for Mr Rowan Clive Laxton on 2022-08-01
dot icon24/08/2022
Director's details changed for Mr Neale Dunbar Laxton on 2022-08-01
dot icon24/08/2022
Director's details changed for Neale Dunbar Laxton on 2022-08-01
dot icon31/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon31/08/2021
Notification of Vassilis Chamalidis as a person with significant control on 2021-06-22
dot icon30/08/2021
Cessation of Rowan Clive Laxton as a person with significant control on 2021-06-22
dot icon30/08/2021
Appointment of Mr Vassilis Chamalidis as a director on 2021-06-22
dot icon24/08/2021
Termination of appointment of Ralph Grazebrook Trafford Hulbert as a director on 2021-08-12
dot icon11/07/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon16/08/2018
Cessation of James Michael Bonallack as a person with significant control on 2017-10-11
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon27/05/2016
Termination of appointment of James Michael Bonallack as a director on 2016-03-22
dot icon27/05/2016
Satisfaction of charge 5 in full
dot icon27/05/2016
Satisfaction of charge 7 in full
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2012
Appointment of Neale Dunbar Laxton as a director
dot icon13/03/2012
Termination of appointment of Barry Grint as a director
dot icon23/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon23/08/2011
Director's details changed for Rowan Laxton on 2011-08-23
dot icon23/08/2011
Director's details changed for Barry Stephen Grint on 2011-08-23
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/04/2011
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 2011-04-01
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/09/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon23/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon28/04/2010
Appointment of James Michael Bonallack as a director
dot icon22/04/2010
Termination of appointment of Peter Paduh as a director
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/09/2009
Return made up to 12/08/09; full list of members
dot icon03/09/2009
Ad 15/06/09\gbp si 50@1=50\gbp ic 198/248\
dot icon14/08/2009
Director appointed peter paduh
dot icon06/07/2009
Ad 15/06/09\gbp si 196@1=196\gbp ic 2/198\
dot icon15/06/2009
Director appointed ralph grazebrook trafford hulbert
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/06/2009
Accounting reference date shortened from 31/08/2008 to 30/06/2008
dot icon08/05/2009
Appointment terminated secretary camilla grevstad laxton
dot icon08/05/2009
Appointment terminated director olwyn grint
dot icon08/05/2009
Director appointed barry stephen grint
dot icon08/05/2009
Director and secretary appointed rowan clive laxton
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2008
Return made up to 12/08/08; full list of members
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon22/08/2007
Return made up to 12/08/07; full list of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/09/2006
Return made up to 12/08/06; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon15/09/2005
Return made up to 12/08/05; full list of members
dot icon01/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon31/08/2004
Return made up to 12/08/04; full list of members
dot icon24/05/2004
Certificate of change of name
dot icon03/02/2004
New secretary appointed
dot icon03/02/2004
New director appointed
dot icon08/09/2003
Memorandum and Articles of Association
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
£ nc 1000/300000 29/08/03
dot icon08/09/2003
Registered office changed on 08/09/03 from: regent house 316 beulah hill london SE19 3HF
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
Director resigned
dot icon19/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,627.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.54K
-
0.00
1.63K
-
2021
0
10.54K
-
0.00
1.63K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

10.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonallack, James Michael
Director
01/04/2010 - 22/03/2016
8
Hulbert, Ralph Grazebrook Trafford
Director
04/06/2009 - 12/08/2021
15
DOUGLAS NOMINEES LIMITED
Nominee Director
19/08/2003 - 29/08/2003
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
19/08/2003 - 29/08/2003
5172
Paduh, Peter
Director
30/06/2009 - 31/03/2010
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY SOHO LIMITED

ALCHEMY SOHO LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at Radio House St. Andrews Road, C/O Alpha Crc, Cambridge CB4 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY SOHO LIMITED?

toggle

ALCHEMY SOHO LIMITED is currently Active. It was registered on 19/08/2003 .

Where is ALCHEMY SOHO LIMITED located?

toggle

ALCHEMY SOHO LIMITED is registered at Radio House St. Andrews Road, C/O Alpha Crc, Cambridge CB4 1DL.

What does ALCHEMY SOHO LIMITED do?

toggle

ALCHEMY SOHO LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for ALCHEMY SOHO LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.