ALCHEMY TELCO SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

ALCHEMY TELCO SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09689100

Incorporation date

16/07/2015

Size

Full

Contacts

Registered address

Registered address

Unit 16 & 17 Evolution Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2015)
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-16 with updates
dot icon13/05/2023
Satisfaction of charge 096891000001 in full
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon27/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/12/2021
Registration of charge 096891000002, created on 2021-12-14
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon02/06/2021
Accounts for a small company made up to 2020-03-31
dot icon03/11/2020
Resolutions
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon27/01/2020
Registration of charge 096891000001, created on 2020-01-06
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon02/07/2019
Notification of Alchemy Telco Solutions Limited as a person with significant control on 2019-04-11
dot icon02/07/2019
Cessation of Vicky Ann Stockton as a person with significant control on 2019-04-11
dot icon02/07/2019
Cessation of David Alan Stockton as a person with significant control on 2019-04-11
dot icon16/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon11/04/2019
Termination of appointment of David Alan Stockton as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Vicky Ann Stockton as a director on 2019-04-11
dot icon11/04/2019
Appointment of Mr Gary Anthony Noone as a director on 2019-04-11
dot icon11/04/2019
Appointment of Mr James Peter Murdock as a director on 2019-04-11
dot icon01/04/2019
Registered office address changed from Windsor House 5a King Street Newcastle Under Lyme Staffs ST5 1EH England to Unit 16 & 17 Evolution Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 2019-04-01
dot icon06/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon17/07/2018
Director's details changed for Mrs Vicky Ann Stockton on 2018-07-01
dot icon17/07/2018
Change of details for Mrs Vicky Ann Stockton as a person with significant control on 2018-07-01
dot icon27/11/2017
Change of details for Mr David Alan Stockton as a person with significant control on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr David Alan Stockton on 2017-11-27
dot icon27/11/2017
Change of details for Mrs Vicky Ann Stockton as a person with significant control on 2017-11-27
dot icon27/11/2017
Director's details changed for Mrs Vicky Ann Stockton on 2017-11-27
dot icon20/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2017
Registered office address changed from 15 Albert Street Chesterton Newcastle Under Lyme Staffordshire ST5 7JF United Kingdom to Windsor House 5a King Street Newcastle Under Lyme Staffs ST5 1EH on 2017-07-25
dot icon20/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon18/07/2017
Change of details for Mr David Alan Stockton as a person with significant control on 2017-07-01
dot icon12/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon02/09/2015
Appointment of Mrs Vicky Ann Stockton as a director on 2015-09-01
dot icon16/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdock, James Peter
Director
11/04/2019 - Present
4
Stockton, David Alan
Director
16/07/2015 - 11/04/2019
7
Mrs Vicky Ann Stockton
Director
01/09/2015 - 11/04/2019
4
Noone, Gary Anthony
Director
11/04/2019 - Present
4

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 TELCO SOLUTIONS UK LTD

ALCHEMY TELCO SOLUTIONS UK LTD is an(a) Active company incorporated on 16/07/2015 with the registered office located at Unit 16 & 17 Evolution Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QF. 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 TELCO SOLUTIONS UK LTD?

toggle

ALCHEMY TELCO SOLUTIONS UK LTD is currently Active. It was registered on 16/07/2015 .

Where is ALCHEMY TELCO SOLUTIONS UK LTD located?

toggle

ALCHEMY TELCO SOLUTIONS UK LTD is registered at Unit 16 & 17 Evolution Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QF.

What does ALCHEMY TELCO SOLUTIONS UK LTD do?

toggle

ALCHEMY TELCO SOLUTIONS UK LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ALCHEMY TELCO SOLUTIONS UK LTD?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-03-31.