ALEMBA TOPCO LIMITED

Register to unlock more data on OkredoRegister

ALEMBA TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08959846

Incorporation date

26/03/2014

Size

Small

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon08/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/02/2025
Registered office address changed from Brooke Suite Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW England to Salisbury House Station Road Cambridge CB1 2LA on 2025-02-12
dot icon17/01/2025
Second filing of Confirmation Statement dated 2023-12-18
dot icon17/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon16/01/2025
Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on 2024-02-29
dot icon16/01/2025
Second filing of Confirmation Statement dated 2023-02-01
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Accounts for a small company made up to 2022-12-31
dot icon21/12/2023
18/12/23 Statement of Capital gbp 1926.5
dot icon16/10/2023
Appointment of Mr Craig James Evans as a director on 2023-10-11
dot icon03/08/2023
Appointment of Simon Nugent as a director on 2023-08-01
dot icon03/07/2023
Previous accounting period shortened from 2023-06-01 to 2022-12-31
dot icon16/06/2023
Total exemption full accounts made up to 2022-06-01
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon14/12/2022
Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brooke Suite Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW on 2022-12-14
dot icon15/07/2022
Previous accounting period extended from 2022-03-25 to 2022-06-01
dot icon06/06/2022
Termination of appointment of Laurence Scott Mackay as a director on 2022-06-02
dot icon06/06/2022
Current accounting period shortened from 2023-03-25 to 2022-12-31
dot icon06/06/2022
Registered office address changed from Limes Place Warehouse Rear of 1-2 Limes Place Preston Street Faversham ME13 8PQ England to Unit a1 Methuen Park Chippenham SN14 0GT on 2022-06-06
dot icon06/06/2022
Appointment of Brian Beattie as a director on 2022-06-02
dot icon06/06/2022
Termination of appointment of Simon John Nugent as a director on 2022-06-02
dot icon06/06/2022
Appointment of Mark Miller as a director on 2022-06-02
dot icon06/06/2022
Cessation of Laurence Scott Mackay as a person with significant control on 2022-06-02
dot icon06/06/2022
Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2022-06-02
dot icon06/06/2022
Cessation of Simon John Nugent as a person with significant control on 2022-06-02
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-02
dot icon13/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/01/2022
Amended group of companies' accounts made up to 2021-03-31
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon25/08/2020
Memorandum and Articles of Association
dot icon25/08/2020
Resolutions
dot icon17/07/2020
Group of companies' accounts made up to 2019-03-31
dot icon01/06/2020
Registered office address changed from International House Constance Street London E16 2DQ England to Limes Place Warehouse Rear of 1-2 Limes Place Preston Street Faversham ME13 8PQ on 2020-06-01
dot icon24/05/2020
Previous accounting period shortened from 2020-03-26 to 2020-03-25
dot icon07/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon07/04/2020
Termination of appointment of John Murnane as a director on 2019-08-07
dot icon07/04/2020
Registered office address changed from Second Floor 1 Tannery House Tannery Lane Woking GU23 7EF United Kingdom to International House Constance Street London E16 2DQ on 2020-04-07
dot icon26/02/2020
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon23/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon18/06/2019
Amended group of companies' accounts made up to 2018-03-31
dot icon30/04/2019
Group of companies' accounts made up to 2018-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon13/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon25/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Simon John Nugent on 2015-11-01
dot icon18/03/2016
Purchase of own shares.
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2016
Cancellation of shares. Statement of capital on 2015-11-26
dot icon04/03/2016
Termination of appointment of Giulia George as a director on 2015-11-26
dot icon15/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon28/05/2015
Registered office address changed from Technology House Church Road Shottermill Haslemere GU27 1NU to Second Floor 1 Tannery House Tannery Lane Woking GU23 7EF on 2015-05-28
dot icon28/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon28/05/2015
Director's details changed for Mr Laurence Scott Mackay on 2014-12-01
dot icon28/05/2015
Director's details changed for Giulia George on 2014-07-01
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon26/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Craig James
Director
11/10/2023 - Present
3
Miller, Mark Robert
Director
02/06/2022 - Present
51
Beattie, Brian
Director
02/06/2022 - Present
87
Nugent, Simon
Director
01/08/2023 - Present
7
Mackay, Laurence Scott
Director
26/03/2014 - 02/06/2022
1

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 ALEMBA TOPCO LIMITED

ALEMBA TOPCO LIMITED is an(a) Active company incorporated on 26/03/2014 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 4 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 ALEMBA TOPCO LIMITED?

toggle

ALEMBA TOPCO LIMITED is currently Active. It was registered on 26/03/2014 .

Where is ALEMBA TOPCO LIMITED located?

toggle

ALEMBA TOPCO LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does ALEMBA TOPCO LIMITED do?

toggle

ALEMBA TOPCO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALEMBA TOPCO LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-18 with no updates.