ALCOVE LIMITED

Register to unlock more data on OkredoRegister

ALCOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09076735

Incorporation date

09/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Mayfly Way, Ardleigh, Colchester CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon11/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon09/04/2026
Cancellation of shares. Statement of capital on 2026-02-16
dot icon09/04/2026
Purchase of own shares.
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2026-02-16
dot icon04/03/2026
Cancellation of shares. Statement of capital on 2026-02-16
dot icon22/02/2026
Termination of appointment of Linda Elizabeth Cooper as a director on 2026-02-10
dot icon03/02/2026
Satisfaction of charge 090767350001 in full
dot icon03/02/2026
Satisfaction of charge 090767350002 in full
dot icon05/09/2025
Purchase of own shares.
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Cancellation of shares. Statement of capital on 2025-03-13
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon03/01/2025
Appointment of Arx Lex Ltd as a director on 2025-01-01
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon02/01/2024
Registered office address changed from 47 the Cartlodge Lodge Lane Langham Colchester CO4 5NE England to 2 Mayfly Way Ardleigh Colchester CO7 7WX on 2024-01-02
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-03-30 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon21/06/2022
Change of details for Miss Hellen Alexandra Bowey as a person with significant control on 2022-06-09
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon21/06/2021
Termination of appointment of Keiron Thomas Sparrowhawk as a director on 2021-06-16
dot icon07/04/2021
Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 47 the Cartlodge Lodge Lane Langham Colchester CO4 5NE on 2021-04-07
dot icon20/03/2021
Director's details changed for Miss Linda Elizabeth Cooper on 2021-03-20
dot icon20/03/2021
Director's details changed for Miss Hellen Alexandra Bowey on 2021-03-20
dot icon20/03/2021
Change of details for Miss Hellen Alexandra Bowey as a person with significant control on 2021-03-20
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2020-08-28
dot icon16/07/2020
Registered office address changed from Alcove, Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 2020-07-16
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon11/06/2019
Registered office address changed from J D Bregman Ltd Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to Alcove, Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2019-06-11
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/06/2018
Registration of charge 090767350001, created on 2018-06-11
dot icon23/06/2018
Registration of charge 090767350002, created on 2018-06-11
dot icon22/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon04/01/2018
Change of details for Miss Hellen Alexandra Bowey as a person with significant control on 2017-12-31
dot icon31/12/2017
Cessation of Alexandra Eavis as a person with significant control on 2017-12-16
dot icon12/12/2017
Appointment of Miss Linda Elizabeth Cooper as a director on 2017-12-01
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/09/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon03/08/2017
Termination of appointment of Stephen William Roseby as a secretary on 2017-07-21
dot icon11/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon30/05/2017
Termination of appointment of Alexandra Naomi Eavis as a director on 2017-05-25
dot icon30/05/2017
Appointment of Mr Keiron Thomas Sparrowhawk as a director on 2017-05-25
dot icon28/04/2017
Registered office address changed from 44 Westbridge Rd London SW11 3PW to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 2017-04-28
dot icon26/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/06/2015
Micro company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon06/05/2015
Statement of capital following an allotment of shares on 2014-10-06
dot icon05/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon17/12/2014
Certificate of change of name
dot icon17/12/2014
Change of name notice
dot icon28/08/2014
Appointment of Miss Alexandra Naomi Eavis as a director on 2014-08-22
dot icon09/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

41
2022
change arrow icon-1.32 % *

* during past year

Cash in Bank

£1,272,564.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
472.01K
-
0.00
1.29M
-
2022
41
370.51K
-
0.00
1.27M
-
2022
41
370.51K
-
0.00
1.27M
-

Employees

2022

Employees

41 Ascended52 % *

Net Assets(GBP)

370.51K £Descended-21.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Descended-1.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eavis, Alexandra Naomi
Director
22/08/2014 - 25/05/2017
9
Sparrowhawk, Keiron Thomas
Director
25/05/2017 - 16/06/2021
11
ARX LEX LTD
Corporate Director
01/01/2025 - Present
-
Cooper, Linda Elizabeth
Director
01/12/2017 - 10/02/2026
2
Miss Hellen Alexandra Bowey
Director
09/06/2014 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALCOVE LIMITED

ALCOVE LIMITED is an(a) Active company incorporated on 09/06/2014 with the registered office located at 2 Mayfly Way, Ardleigh, Colchester CO7 7WX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCOVE LIMITED?

toggle

ALCOVE LIMITED is currently Active. It was registered on 09/06/2014 .

Where is ALCOVE LIMITED located?

toggle

ALCOVE LIMITED is registered at 2 Mayfly Way, Ardleigh, Colchester CO7 7WX.

What does ALCOVE LIMITED do?

toggle

ALCOVE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ALCOVE LIMITED have?

toggle

ALCOVE LIMITED had 41 employees in 2022.

What is the latest filing for ALCOVE LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-28 with updates.