ALCHEMY SYSTEMS TRAINING LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY SYSTEMS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07448398

Incorporation date

23/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/07/2025
Appointment of Ms Laura Crespi as a director on 2025-07-16
dot icon17/07/2025
Termination of appointment of Steven John Owens as a director on 2025-07-16
dot icon29/05/2025
Termination of appointment of Calin Moldovean as a director on 2025-05-28
dot icon29/05/2025
Appointment of Ms Allison Knapp as a director on 2025-05-28
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon11/04/2024
Cessation of Alchemy Systems Lp as a person with significant control on 2024-03-28
dot icon10/04/2024
Notification of Intertek Usd Finance Ltd as a person with significant control on 2024-03-28
dot icon09/04/2024
Director's details changed for Mr Steven John Owens on 2023-09-01
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Matthew James Carter as a director on 2023-08-03
dot icon04/08/2023
Appointment of Mr Steven John Owens as a director on 2023-08-03
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon07/02/2022
Appointment of Mr Matthew James Carter as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Julian Charles Burge as a director on 2022-01-31
dot icon22/08/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon02/12/2020
Change of details for Alchemy Systems Lp as a person with significant control on 2016-04-06
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Mr Calin Moldovean as a director on 2019-06-03
dot icon31/07/2019
Appointment of Mr Julian Charles Burge as a director on 2019-06-03
dot icon31/07/2019
Termination of appointment of Jeffery Allen Eastman as a director on 2019-06-03
dot icon31/07/2019
Termination of appointment of Loren Schlachet as a director on 2018-08-20
dot icon31/07/2019
Termination of appointment of Brian Sauer as a director on 2018-08-20
dot icon13/06/2019
Appointment of Intertek Secretaries Limited as a secretary on 2019-06-03
dot icon13/06/2019
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 2019-06-13
dot icon09/01/2019
Accounts for a small company made up to 2017-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/02/2017
Director's details changed for Loren Schlachet on 2017-01-01
dot icon04/02/2017
Confirmation statement made on 2016-11-23 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon06/01/2016
Director's details changed for Jeffery Allen Eastman on 2015-10-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Full accounts made up to 2013-12-31
dot icon02/02/2015
Termination of appointment of Stephen Rice as a secretary on 2015-01-14
dot icon31/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon31/12/2014
Secretary's details changed for Stephen Rice on 2014-10-01
dot icon31/12/2014
Director's details changed for Loren Schlachet on 2014-10-01
dot icon31/12/2014
Director's details changed for Brian Sauer on 2014-10-01
dot icon18/09/2014
Registered office address changed from Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU to Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 2014-09-18
dot icon10/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon18/12/2013
Appointment of Stephen Rice as a secretary
dot icon10/12/2013
Termination of appointment of Brian Sauer as a secretary
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon23/07/2013
Termination of appointment of David Tiley as a director
dot icon29/04/2013
Appointment of David Tiley as a director
dot icon11/03/2013
Appointment of Brian Sauer as a secretary
dot icon11/03/2013
Appointment of Brian Sauer as a director
dot icon11/03/2013
Appointment of Loren Schlachet as a director
dot icon11/03/2013
Termination of appointment of Ryan Schooler as a secretary
dot icon11/03/2013
Termination of appointment of Thomas Murphy as a director
dot icon11/03/2013
Termination of appointment of Jim Hoover as a director
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon07/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Compulsory strike-off action has been discontinued
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon15/03/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Jim Hoover on 2011-05-26
dot icon15/03/2012
Director's details changed for Mr Thomas Murphy on 2011-05-26
dot icon15/03/2012
Secretary's details changed for Mr Ryan Schooler on 2011-05-26
dot icon15/03/2012
Appointment of Mr Jim Hoover as a director
dot icon15/03/2012
Appointment of Mr Jim Hoover as a director
dot icon15/03/2012
Appointment of Mr Thomas Murphy as a director
dot icon14/03/2012
Appointment of Mr Ryan Schooler as a secretary
dot icon03/03/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon03/03/2011
Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN United Kingdom on 2011-03-03
dot icon23/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Matthew James
Director
01/02/2022 - 03/08/2023
21
INTERTEK SECRETARIES LIMITED
Corporate Secretary
03/06/2019 - Present
49
Schooler, Ryan
Secretary
26/05/2011 - 29/12/2012
-
Sauer, Brian
Secretary
29/12/2012 - 28/11/2013
-
Owens, Steven John
Director
03/08/2023 - 16/07/2025
7

Persons with Significant Control

3
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 TRAINING LIMITED

ALCHEMY SYSTEMS TRAINING LIMITED is an(a) Active company incorporated on 23/11/2010 with the registered office located at Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQ. There are currently 3 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 TRAINING LIMITED?

toggle

ALCHEMY SYSTEMS TRAINING LIMITED is currently Active. It was registered on 23/11/2010 .

Where is ALCHEMY SYSTEMS TRAINING LIMITED located?

toggle

ALCHEMY SYSTEMS TRAINING LIMITED is registered at Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQ.

What does ALCHEMY SYSTEMS TRAINING LIMITED do?

toggle

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

What is the latest filing for ALCHEMY SYSTEMS TRAINING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.