ALCHEMY SYSTEMS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY SYSTEMS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03593636

Incorporation date

07/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Chetwynd Grove, Newport TF10 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon22/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/02/2024
Termination of appointment of Christopher Hadden Brown as a secretary on 2024-02-12
dot icon12/02/2024
Registered office address changed from 55 st. Michaels Road Ashford TW15 2AE England to 25 Chetwynd Grove Newport TF10 7JW on 2024-02-12
dot icon12/02/2024
Appointment of Miss Eleanor Rose Marley as a secretary on 2024-02-12
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon09/06/2023
Registered office address changed from 10 Mount Pleasant Wokingham RG41 2YG England to 55 st. Michaels Road Ashford TW15 2AE on 2023-06-09
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/09/2022
Appointment of Mr Christopher Hadden Brown as a secretary on 2022-09-01
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon09/06/2022
Registered office address changed from Alchemy House Band Lane Egham Surrey TW20 9LN to 10 Mount Pleasant Wokingham RG41 2YG on 2022-06-09
dot icon06/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/11/2019
Termination of appointment of Timothy William Phillips as a director on 2019-10-31
dot icon11/11/2019
Termination of appointment of Timothy William Phillips as a secretary on 2019-10-31
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon12/07/2016
Termination of appointment of Christopher Hadden Brown as a secretary on 2016-07-12
dot icon02/06/2016
Appointment of Mr Timothy William Phillips as a secretary on 2016-06-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Nicholas Edward Davies as a director on 2015-04-06
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon16/08/2013
Appointment of Mr Nicholas Edward Davies as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon02/08/2011
Appointment of Mr Christopher Hadden Brown as a secretary
dot icon29/07/2011
Termination of appointment of Kevin King as a secretary
dot icon16/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon16/08/2010
Director's details changed for Timothy William Phillips on 2010-08-15
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 15/08/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 15/08/06; full list of members
dot icon24/08/2006
Registered office changed on 24/08/06 from: unit 41 the arches alma road windsor berkshire SL4 1QZ
dot icon17/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 15/08/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/08/2004
Return made up to 15/08/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-06-30
dot icon27/08/2003
Return made up to 15/08/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/09/2002
Return made up to 15/08/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-06-30
dot icon30/10/2001
Return made up to 15/08/01; full list of members
dot icon12/10/2001
Secretary resigned
dot icon05/10/2001
New secretary appointed
dot icon14/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
Registered office changed on 07/08/01 from: unit 41 the arches alma road windsor berkshire SL4 1QZ
dot icon30/07/2001
Accounts for a small company made up to 2000-06-30
dot icon15/05/2001
Registered office changed on 15/05/01 from: 15-17 high street windsor berkshire SL4 1LD
dot icon23/08/2000
Return made up to 15/08/00; full list of members
dot icon30/06/2000
Registered office changed on 30/06/00 from: suite b&e 15-17 high street windsor berkshire SL4 1LD
dot icon28/06/2000
Full accounts made up to 1999-06-30
dot icon17/04/2000
Registered office changed on 17/04/00 from: 12 russell street windsor berkshire SL4 1HQ
dot icon20/08/1999
Return made up to 16/08/99; full list of members
dot icon18/08/1999
Registered office changed on 18/08/99 from: unit 27 indigo suite rainbow industrial e west drayton middlesex UB7 7XT
dot icon02/05/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon11/01/1999
Director resigned
dot icon15/12/1998
Registered office changed on 15/12/98 from: hacker young 3 & 5 st pauls road clifton bristol BS8 1LX
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: 36 bolton road windsor berkshire SL4 3YL
dot icon14/07/1998
Memorandum and Articles of Association
dot icon13/07/1998
Registered office changed on 13/07/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon07/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Nathan Charles Mills
Director
08/07/1998 - Present
4
Timothy William Phillips
Director
07/07/1998 - 30/10/2019
2
BRIGHTON DIRECTOR LIMITED
Nominee Director
06/07/1998 - 06/07/1998
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
06/07/1998 - 06/07/1998
9562
Virmani, Rahim
Director
07/07/1998 - 09/12/1998
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY SYSTEMS INTERNATIONAL LIMITED

ALCHEMY SYSTEMS INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/07/1998 with the registered office located at 25 Chetwynd Grove, Newport TF10 7JW. 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 ALCHEMY SYSTEMS INTERNATIONAL LIMITED?

toggle

ALCHEMY SYSTEMS INTERNATIONAL LIMITED is currently Active. It was registered on 07/07/1998 .

Where is ALCHEMY SYSTEMS INTERNATIONAL LIMITED located?

toggle

ALCHEMY SYSTEMS INTERNATIONAL LIMITED is registered at 25 Chetwynd Grove, Newport TF10 7JW.

What does ALCHEMY SYSTEMS INTERNATIONAL LIMITED do?

toggle

ALCHEMY SYSTEMS INTERNATIONAL LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ALCHEMY SYSTEMS INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-06-30.