ALDERSTONE CONSULTING LTD.

Register to unlock more data on OkredoRegister

ALDERSTONE CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736767

Incorporation date

29/10/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon21/04/2026
Registered office address changed from 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2026-04-21
dot icon09/03/2026
Change of details for Bmc Software Limited as a person with significant control on 2026-03-05
dot icon10/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon01/10/2025
Termination of appointment of Ted Cory Bleuer as a director on 2025-10-01
dot icon14/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon27/11/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon27/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/07/2022
Director's details changed for Mr Arno Jan Ter Avest on 2022-06-29
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon06/12/2021
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon06/12/2021
Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon04/12/2021
Change of details for Bmc Software Limited as a person with significant control on 2021-12-04
dot icon04/12/2021
Registered office address changed from E2 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2021-12-04
dot icon08/08/2021
Full accounts made up to 2021-03-31
dot icon30/04/2021
Termination of appointment of Jonathan Rendle as a director on 2021-04-30
dot icon02/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon04/02/2021
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon29/10/2020
Resolutions
dot icon27/10/2020
Notification of Bmc Software Limited as a person with significant control on 2020-10-22
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon26/10/2020
Termination of appointment of Sean Harries as a secretary on 2020-10-22
dot icon26/10/2020
Termination of appointment of Steven John Upton as a director on 2020-10-22
dot icon26/10/2020
Appointment of Mr Arno Jan Ter Avest as a director on 2020-10-22
dot icon26/10/2020
Termination of appointment of Robin Philip Ashford as a director on 2020-10-22
dot icon26/10/2020
Termination of appointment of Robert Munro Boyce as a director on 2020-10-22
dot icon26/10/2020
Termination of appointment of Sean John Harries as a director on 2020-10-22
dot icon26/10/2020
Appointment of Mr Jonathan Rendle as a director on 2020-10-22
dot icon26/10/2020
Appointment of Mr Ted Cory Bleuer as a director on 2020-10-22
dot icon26/10/2020
Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham Glos GL50 3AT to E2 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2020-10-26
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon19/10/2020
Satisfaction of charge 067367670001 in full
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Change of share class name or designation
dot icon08/10/2020
Resolutions
dot icon27/04/2020
Registration of charge 067367670001, created on 2020-04-15
dot icon26/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/01/2020
Director's details changed for Mr Steven John Upton on 2020-01-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/01/2020
Director's details changed for Mr Sean John Harries on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Robert Munro Boyce on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Robin Philip Ashford on 2020-01-30
dot icon30/01/2020
Secretary's details changed for Mr Sean Harries on 2020-01-30
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Change of share class name or designation
dot icon22/11/2018
Statement of company's objects
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon12/07/2017
Cancellation of shares. Statement of capital on 2016-02-03
dot icon12/07/2017
Purchase of own shares.
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/02/2017
Director's details changed for Mr Robert Munro Boyce on 2017-02-01
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon14/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/01/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Robin Philip Ashford on 2013-10-28
dot icon16/01/2014
Director's details changed for Mr Robert Munro Boyce on 2013-10-28
dot icon15/10/2013
Statement of capital following an allotment of shares on 2008-11-01
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/11/2012
Appointment of Mr Robin Philip Ashford as a director
dot icon15/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon15/11/2012
Director's details changed for Mr Robert Munro Boyce on 2012-05-11
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/02/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon05/12/2009
Director's details changed for Mr Robert Munro Boyce on 2009-10-29
dot icon05/12/2009
Director's details changed for Mr Sean John Harries on 2009-10-29
dot icon29/10/2008
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
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bleuer, Ted Cory
Director
22/10/2020 - 01/10/2025
7
Ter Avest, Arno Jan
Director
22/10/2020 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALDERSTONE CONSULTING LTD.

ALDERSTONE CONSULTING LTD. is an(a) Active company incorporated on 29/10/2008 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSTONE CONSULTING LTD.?

toggle

ALDERSTONE CONSULTING LTD. is currently Active. It was registered on 29/10/2008 .

Where is ALDERSTONE CONSULTING LTD. located?

toggle

ALDERSTONE CONSULTING LTD. is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does ALDERSTONE CONSULTING LTD. do?

toggle

ALDERSTONE CONSULTING LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALDERSTONE CONSULTING LTD.?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2026-04-21.