ALEGRIA CONSULTING SERVICES LTD

Register to unlock more data on OkredoRegister

ALEGRIA CONSULTING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06139166

Incorporation date

05/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

18 The Ropewalk The Ropewalk, Nottingham NG1 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon10/03/2026
Termination of appointment of Marcie Mcleod-Ferros as a secretary on 2026-03-10
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Secretary's details changed for Marcie Mcleod-Ferros on 2025-09-17
dot icon18/09/2025
Director's details changed for Mr Jorge Miguel Ferros on 2025-09-17
dot icon18/09/2025
Director's details changed for Mr Jorge Miguel Ferros on 2025-09-18
dot icon17/09/2025
Registered office address changed from Lorna Doone Cusop Hay-on-Wye Hereford HR3 5RQ to 18 the Ropewalk the Ropewalk Nottingham NG1 5DT on 2025-09-17
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon01/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Resolutions
dot icon19/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-02
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/07/2016
Director's details changed for Mr Jorge Miguel Ferros on 2016-07-31
dot icon31/07/2016
Director's details changed for Mr Jorge Miguel Ferros on 2016-07-31
dot icon31/07/2016
Secretary's details changed for Marcie Mcleod-Ferros on 2016-07-31
dot icon08/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon11/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/06/2014
Appointment of Ms Marcia Mcleod-Ferros as a director
dot icon23/05/2014
Registered office address changed from Suite 540 5Th Floor Linen Hal 162-168 Regent Street London W1B 5TF on 2014-05-23
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Termination of appointment of City Cas Secretaries Limited as a secretary
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon13/05/2010
Director's details changed for Jorge Miguel Ferros on 2009-10-01
dot icon13/05/2010
Secretary's details changed for City Cas Secretaries Limited on 2009-10-01
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 05/03/09; full list of members
dot icon10/02/2009
Amended accounts made up to 2008-03-31
dot icon29/01/2009
Appointment terminated secretary westco nominees LIMITED
dot icon06/06/2008
Secretary appointed marcie mcleod-ferros
dot icon06/06/2008
Director appointed jorge higuel ferros
dot icon24/05/2008
Certificate of change of name
dot icon16/04/2008
Appointment terminate, director and secretary sanjiv pahwa logged form
dot icon15/04/2008
Appointment terminated director westco directors LTD
dot icon15/04/2008
Appointment terminated secretary westco nominee services LTD
dot icon11/04/2008
Director appointed sanjiv pahwa
dot icon11/04/2008
Secretary appointed city cas secretaries LIMITED
dot icon11/04/2008
Registered office changed on 11/04/2008 from 145-157 st john street london EC1V4PY
dot icon07/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/03/2008
Secretary appointed westco nominees LTD
dot icon12/03/2008
Return made up to 05/03/08; full list of members
dot icon05/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
2
51.40K
-
0.00
-
-
2022
2
140.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod-Ferros, Marcie
Secretary
05/03/2007 - 10/03/2026
-
WESTCO DIRECTORS LTD
Corporate Director
05/03/2007 - 15/04/2008
1047
Pahwa, Sanjiv
Director
11/04/2008 - 11/04/2008
18
Ms Marcia Mcleod-Ferros
Director
01/04/2012 - Present
-
WESTCO NOMINEES LIMITED
Corporate Secretary
13/03/2008 - 01/11/2008
1297

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

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 ALEGRIA CONSULTING SERVICES LTD

ALEGRIA CONSULTING SERVICES LTD is an(a) Active company incorporated on 05/03/2007 with the registered office located at 18 The Ropewalk The Ropewalk, Nottingham NG1 5DT. 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 ALEGRIA CONSULTING SERVICES LTD?

toggle

ALEGRIA CONSULTING SERVICES LTD is currently Active. It was registered on 05/03/2007 .

Where is ALEGRIA CONSULTING SERVICES LTD located?

toggle

ALEGRIA CONSULTING SERVICES LTD is registered at 18 The Ropewalk The Ropewalk, Nottingham NG1 5DT.

What does ALEGRIA CONSULTING SERVICES LTD do?

toggle

ALEGRIA CONSULTING SERVICES LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ALEGRIA CONSULTING SERVICES LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.