ALESTONE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ALESTONE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10477657

Incorporation date

14/11/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10477657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2016)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Registered office address changed to PO Box 4385, 10477657 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of officer Mr Todzhidin Ochilov changed to 10477657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon14/07/2025
Cessation of Dilshod Dustov as a person with significant control on 2025-07-01
dot icon14/07/2025
Second filing for the appointment of Mr Todzhidin Ochilov as a director
dot icon05/07/2025
Appointment of Mr Todzhidin Ochilov as a director on 2025-06-25
dot icon05/07/2025
Termination of appointment of Dilshod Dustov as a director on 2025-06-24
dot icon27/06/2025
Registered office address changed
dot icon11/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon23/05/2025
Accounts for a dormant company made up to 2023-11-30
dot icon23/05/2025
Confirmation statement made on 2024-05-02 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon23/05/2025
Registered office address changed from , 207 Proton Tower, 8 Blackwall Way, London, E14 9GN, England to 208 Blackwall Way London E14 9GN on 2025-05-23
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Micro company accounts made up to 2022-11-30
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon02/08/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon20/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon20/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-11-30
dot icon12/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon14/10/2019
Registered office address changed from , 15 181 Vauxhall Bridge Road, No. 15 Belvoir House, London, SW1V 1ER, England to 208 Blackwall Way London E14 9GN on 2019-10-14
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon03/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon20/11/2018
Resolutions
dot icon19/11/2018
Resolutions
dot icon19/11/2018
Registered office address changed from , Flat 207 Proton Tower, 8 Blackwall Way, London, E14 9GN, England to 208 Blackwall Way London E14 9GN on 2018-11-19
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon09/04/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-11-30
dot icon21/12/2017
Change of details for Mr Dilshod Dustov as a person with significant control on 2017-12-21
dot icon21/12/2017
Director's details changed for Mr Dilshod Dustov on 2017-12-21
dot icon18/12/2017
Registered office address changed from , Flat 207 8 Blackwall Way, London, E14 9GN, England to 208 Blackwall Way London E14 9GN on 2017-12-18
dot icon18/12/2017
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 208 Blackwall Way London E14 9GN on 2017-12-18
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon14/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dilshod Dustov
Director
14/11/2016 - 24/06/2025
11
Mr Todzhidin Ochilov
Director
02/02/2022 - Present
3

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 ALESTONE CAPITAL LIMITED

ALESTONE CAPITAL LIMITED is an(a) Active company incorporated on 14/11/2016 with the registered office located at 4385, 10477657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ALESTONE CAPITAL LIMITED?

toggle

ALESTONE CAPITAL LIMITED is currently Active. It was registered on 14/11/2016 .

Where is ALESTONE CAPITAL LIMITED located?

toggle

ALESTONE CAPITAL LIMITED is registered at 4385, 10477657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALESTONE CAPITAL LIMITED do?

toggle

ALESTONE CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALESTONE CAPITAL LIMITED?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.