ALERTRAY LIMITED

Register to unlock more data on OkredoRegister

ALERTRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02361590

Incorporation date

15/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

193 Lordship Lane, London, N17 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/07/2025
Notification of Wakil Holdings Ltd as a person with significant control on 2025-04-20
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon23/07/2025
Cessation of Ilham Vakil as a person with significant control on 2025-04-20
dot icon23/07/2025
Cessation of Sirajulhaq Ismail Vakil as a person with significant control on 2025-04-20
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon05/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/02/2021
Director's details changed for Mr Sirajulhaq Ismail Patel on 2020-08-15
dot icon04/02/2021
Director's details changed for Mrs Ilham Patel on 2020-08-15
dot icon04/02/2021
Secretary's details changed for Mrs Ilham Patel on 2020-08-15
dot icon04/02/2021
Change of details for Mr Sirajulhaq Ismail Patel as a person with significant control on 2020-08-15
dot icon04/02/2021
Change of details for Mrs Ilham Patel as a person with significant control on 2020-08-15
dot icon17/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/01/2020
Director's details changed for Mr Siraj Ul Haq Ismail Patel on 2020-01-20
dot icon20/01/2020
Secretary's details changed for Mrs Ilham Siraj Patel on 2020-01-20
dot icon20/01/2020
Change of details for Mr Siraj Ul Haq Ismail Patel as a person with significant control on 2020-01-20
dot icon20/01/2020
Change of details for Mrs Iiham Siraj Patel as a person with significant control on 2020-01-20
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Appointment of Mrs Ilham Patel as a director on 2016-08-12
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon04/03/2016
Secretary's details changed for Ms Ilham Patel on 2016-01-01
dot icon04/03/2016
Director's details changed for Mr Siraj Ismail Patel on 2016-01-01
dot icon04/03/2016
Register inspection address has been changed to 193 Lordship Lane London N17 6XF
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Appointment of Ms Ilham Patel as a secretary
dot icon15/10/2012
Termination of appointment of Ismail Patel as a secretary
dot icon09/05/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Siraj Ismail Patel on 2009-10-01
dot icon20/05/2010
Register inspection address has been changed
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 04/03/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 04/03/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 04/03/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 15/03/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 15/03/03; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 15/03/02; full list of members
dot icon26/06/2002
Registered office changed on 26/06/02 from: shellmark registrars LTD 4 prince albert road regents park london NW1 7SN
dot icon28/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 15/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Return made up to 15/03/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/05/1999
Return made up to 15/03/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 15/03/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/03/1997
Return made up to 15/03/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/03/1996
Return made up to 15/03/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/03/1995
Return made up to 15/03/95; no change of members
dot icon24/02/1995
Registered office changed on 24/02/95 from: greendon house 7A bayham street london NW1 0EY
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon13/04/1994
Return made up to 15/03/94; full list of members
dot icon10/12/1993
Accounts for a small company made up to 1993-03-31
dot icon30/03/1993
Return made up to 15/03/93; no change of members
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Registered office changed on 18/01/93 from: 203 lordship lane london N17 6XF
dot icon24/06/1992
Return made up to 15/03/92; no change of members
dot icon06/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon06/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Registered office changed on 06/08/91 from: unit 4A 4TH floor swan mill no 3 higher swan lane bolton lancs BL3 3BJ
dot icon06/08/1991
Return made up to 31/03/91; full list of members
dot icon27/04/1991
Return made up to 31/03/90; full list of members
dot icon02/04/1991
Resolutions
dot icon26/04/1989
Registered office changed on 26/04/89 from: 1/3 leonard street london EC2A 4AQ
dot icon26/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
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
11
2.28M
-
0.00
406.84K
-
2022
11
2.27M
-
0.00
-
-
2023
11
2.34M
-
0.00
-
-
2023
11
2.34M
-
0.00
-
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

2.34M £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ilham Vakil
Director
12/08/2016 - Present
5
Vakil, Ilham
Secretary
15/10/2012 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALERTRAY LIMITED

ALERTRAY LIMITED is an(a) Active company incorporated on 15/03/1989 with the registered office located at 193 Lordship Lane, London, N17 6XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ALERTRAY LIMITED?

toggle

ALERTRAY LIMITED is currently Active. It was registered on 15/03/1989 .

Where is ALERTRAY LIMITED located?

toggle

ALERTRAY LIMITED is registered at 193 Lordship Lane, London, N17 6XF.

What does ALERTRAY LIMITED do?

toggle

ALERTRAY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ALERTRAY LIMITED have?

toggle

ALERTRAY LIMITED had 11 employees in 2023.

What is the latest filing for ALERTRAY LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.