ALCOMAX (INVESTMENTS) LTD

Register to unlock more data on OkredoRegister

ALCOMAX (INVESTMENTS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02706818

Incorporation date

14/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Loampit Vale, London SE13 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1992)
dot icon10/10/2025
Cessation of Sivamalar Sivakumar as a person with significant control on 2025-10-02
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon01/02/2024
Registration of charge 027068180074, created on 2024-01-25
dot icon09/10/2023
Change of details for Mr Selvaretnam Sivakumar as a person with significant control on 2023-10-09
dot icon09/10/2023
Notification of Sivamalar Sivakumar as a person with significant control on 2023-10-09
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon14/09/2018
Registration of charge 027068180073, created on 2018-08-24
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Registration of charge 027068180072, created on 2018-05-24
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon15/02/2018
Satisfaction of charge 21 in full
dot icon15/02/2018
Satisfaction of charge 18 in full
dot icon15/02/2018
Satisfaction of charge 22 in full
dot icon15/02/2018
Satisfaction of charge 9 in full
dot icon15/02/2018
Satisfaction of charge 30 in full
dot icon15/02/2018
Satisfaction of charge 48 in full
dot icon15/02/2018
Satisfaction of charge 16 in full
dot icon15/02/2018
Satisfaction of charge 27 in full
dot icon15/02/2018
Satisfaction of charge 26 in full
dot icon15/02/2018
Satisfaction of charge 24 in full
dot icon15/02/2018
Satisfaction of charge 25 in full
dot icon15/02/2018
Satisfaction of charge 17 in full
dot icon15/02/2018
Satisfaction of charge 52 in full
dot icon15/02/2018
Satisfaction of charge 53 in full
dot icon15/02/2018
Satisfaction of charge 50 in full
dot icon15/02/2018
Satisfaction of charge 027068180064 in full
dot icon15/02/2018
Satisfaction of charge 027068180065 in full
dot icon15/02/2018
Satisfaction of charge 55 in full
dot icon15/02/2018
Satisfaction of charge 23 in full
dot icon15/02/2018
Satisfaction of charge 60 in full
dot icon15/02/2018
Satisfaction of charge 63 in full
dot icon14/02/2018
Satisfaction of charge 3 in full
dot icon14/02/2018
Satisfaction of charge 7 in full
dot icon14/02/2018
Satisfaction of charge 6 in full
dot icon14/02/2018
Satisfaction of charge 8 in full
dot icon06/12/2017
Registration of charge 027068180070, created on 2017-11-16
dot icon06/12/2017
Registration of charge 027068180071, created on 2017-11-16
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Registration of a charge
dot icon31/07/2017
Registration of charge 027068180069, created on 2017-07-13
dot icon26/07/2017
Registration of charge 027068180068, created on 2017-07-17
dot icon18/07/2017
Registration of charge 027068180067, created on 2017-07-13
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon11/04/2017
Registration of charge 027068180066, created on 2017-04-07
dot icon07/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon09/04/2016
Registration of charge 027068180065, created on 2016-03-31
dot icon09/04/2016
Registration of charge 027068180064, created on 2016-03-31
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Director's details changed for Mr Selvaretnam Sivakumar on 2014-06-21
dot icon23/06/2014
Director's details changed for Mrs Vijayanthi Sivakumar on 2014-06-21
dot icon23/06/2014
Director's details changed for Mr Selvaretnam Sivakumar on 2014-06-21
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Selvaretnam Sivakumar on 2012-03-15
dot icon18/04/2012
Director's details changed for Mrs Vijayanthi Sivakumar on 2012-03-15
dot icon18/04/2012
Secretary's details changed for Mr Selvaretnam Sivakumar on 2012-03-15
dot icon05/01/2012
Registered office address changed from 146 Lewisham Way London SE14 6PD on 2012-01-05
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Selvaretnam Sivakumar on 2010-04-14
dot icon16/04/2010
Director's details changed for Mrs Vijayanthi Sivakumar on 2010-04-14
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 14/04/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 14/04/08; full list of members
dot icon16/02/2008
Certificate of re-registration from Public Limited Company to Private
dot icon16/02/2008
Application for reregistration from PLC to private
dot icon16/02/2008
Re-registration of Memorandum and Articles
dot icon16/02/2008
Resolutions
dot icon15/01/2008
Registered office changed on 15/01/08 from: 130 lewisham way new cross london SE14 6PD
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 14/04/07; full list of members
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 14/04/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 14/04/05; full list of members
dot icon15/03/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon08/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/04/2004
Return made up to 14/04/04; full list of members
dot icon02/04/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon08/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
Return made up to 14/04/03; full list of members
dot icon15/03/2003
Particulars of mortgage/charge
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 14/04/02; full list of members
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 14/04/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon24/01/2001
Particulars of mortgage/charge
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon18/04/2000
Return made up to 14/04/00; full list of members
dot icon30/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon01/09/1999
Particulars of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon10/04/1999
Return made up to 14/04/99; full list of members
dot icon09/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon11/09/1998
Particulars of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Return made up to 14/04/98; full list of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Particulars of mortgage/charge
dot icon29/04/1997
Return made up to 14/04/97; no change of members
dot icon18/01/1997
Particulars of mortgage/charge
dot icon31/10/1996
Particulars of mortgage/charge
dot icon14/08/1996
Particulars of mortgage/charge
dot icon14/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Particulars of mortgage/charge
dot icon22/06/1996
Particulars of mortgage/charge
dot icon15/04/1996
Return made up to 14/04/96; no change of members
dot icon13/04/1996
Particulars of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon27/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon30/09/1995
Particulars of mortgage/charge
dot icon30/09/1995
Particulars of mortgage/charge
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Particulars of mortgage/charge
dot icon20/07/1995
Particulars of mortgage/charge
dot icon20/07/1995
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon06/04/1995
Return made up to 14/04/95; full list of members
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
Particulars of mortgage/charge
dot icon19/07/1994
Return made up to 14/04/94; no change of members
dot icon15/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon06/05/1993
Return made up to 14/04/93; full list of members
dot icon22/02/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon10/02/1993
Ad 01/07/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/07/1992
Certificate of authorisation to commence business and borrow
dot icon03/07/1992
Application to commence business
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon07/05/1992
New secretary appointed
dot icon24/04/1992
Secretary resigned;director resigned
dot icon24/04/1992
Director resigned
dot icon14/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-20.46 % *

* during past year

Cash in Bank

£37,001.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.81M
-
0.00
52.00K
-
2022
3
6.55M
-
0.00
46.52K
-
2023
3
7.32M
-
0.00
37.00K
-
2023
3
7.32M
-
0.00
37.00K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

7.32M £Ascended11.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.00K £Descended-20.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sivakumar, Selvaretnam
Director
14/04/1992 - Present
6
Mrs Vijayanthi Sivakumar
Director
14/04/1992 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALCOMAX (INVESTMENTS) LTD

ALCOMAX (INVESTMENTS) LTD is an(a) Active company incorporated on 14/04/1992 with the registered office located at 122 Loampit Vale, London SE13 7SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCOMAX (INVESTMENTS) LTD?

toggle

ALCOMAX (INVESTMENTS) LTD is currently Active. It was registered on 14/04/1992 .

Where is ALCOMAX (INVESTMENTS) LTD located?

toggle

ALCOMAX (INVESTMENTS) LTD is registered at 122 Loampit Vale, London SE13 7SN.

What does ALCOMAX (INVESTMENTS) LTD do?

toggle

ALCOMAX (INVESTMENTS) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALCOMAX (INVESTMENTS) LTD have?

toggle

ALCOMAX (INVESTMENTS) LTD had 3 employees in 2023.

What is the latest filing for ALCOMAX (INVESTMENTS) LTD?

toggle

The latest filing was on 10/10/2025: Cessation of Sivamalar Sivakumar as a person with significant control on 2025-10-02.