ALEX UK LIMITED

Register to unlock more data on OkredoRegister

ALEX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078461

Incorporation date

26/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Office Suite 134, First Floor, 4 Longwalk Road, Stockley Park, Uxbridge UB11 1FECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-10-31
dot icon31/07/2025
Registration of charge 040784610001, created on 2025-07-30
dot icon25/07/2025
Termination of appointment of Ruby Maini as a secretary on 2025-07-24
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon15/10/2024
Change of details for Mr Rohit Maini as a person with significant control on 2024-02-01
dot icon11/04/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon01/02/2024
Cessation of Yesha Agrawal as a person with significant control on 2024-02-01
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon06/02/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon04/02/2023
Change of details for Mr Rohit Maini as a person with significant control on 2023-01-27
dot icon04/02/2023
Notification of Yesha Agrawal as a person with significant control on 2023-01-27
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon10/08/2022
Notification of Rohit Maini as a person with significant control on 2022-06-02
dot icon10/08/2022
Cessation of Raj Kumar Maini as a person with significant control on 2022-01-09
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon13/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon13/04/2022
Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to Office Suite 134, First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2022-04-13
dot icon25/01/2022
Termination of appointment of Raj Kumar Maini as a director on 2022-01-12
dot icon21/08/2021
Micro company accounts made up to 2020-10-31
dot icon08/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon14/01/2021
Appointment of Mr Rohit Maini as a director on 2021-01-13
dot icon06/08/2020
Micro company accounts made up to 2019-10-31
dot icon06/08/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/02/2017
Appointment of Mrs Ruby Maini as a secretary on 2016-12-01
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon12/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Raj Kumar Maini on 2010-09-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon29/09/2009
Appointment terminated secretary ruby maini
dot icon29/09/2009
Director's change of particulars / raj maini / 21/09/2009
dot icon04/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/09/2007
Return made up to 26/09/07; no change of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 26/09/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/10/2005
Return made up to 26/09/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/09/2004
Return made up to 26/09/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/03/2004
Return made up to 26/09/03; full list of members
dot icon08/06/2003
£ nc 200000/30000 14/05/03
dot icon08/06/2003
£ ic 200000/30000 01/05/03 £ sr 170000@1=170000
dot icon04/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon04/04/2003
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon26/11/2002
Ad 01/11/02--------- £ si 199999@1=199999 £ ic 1/200000
dot icon26/11/2002
Nc inc already adjusted 01/11/02
dot icon26/11/2002
Resolutions
dot icon24/09/2002
Return made up to 26/09/02; full list of members
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/01/2002
Return made up to 26/09/01; full list of members
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New secretary appointed
dot icon30/10/2000
Secretary resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Registered office changed on 30/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/09/2000
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
31/10/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
344.64K
-
0.00
-
-
2022
10
370.28K
-
0.00
253.28K
-
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
Mr Rohit Maini
Director
13/01/2021 - Present
21
Graeme, Dorothy May
Nominee Secretary
26/09/2000 - 26/09/2000
3072
Graeme, Lesley Joyce
Nominee Director
26/09/2000 - 26/09/2000
9756
Mr Raj Kumar Maini
Director
20/07/2002 - 12/01/2022
1
Richards, Michael John
Director
16/01/2001 - 20/07/2002
-

Persons with Significant Control

6
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 ALEX UK LIMITED

ALEX UK LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at Office Suite 134, First Floor, 4 Longwalk Road, Stockley Park, Uxbridge UB11 1FE. 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 ALEX UK LIMITED?

toggle

ALEX UK LIMITED is currently Active. It was registered on 26/09/2000 .

Where is ALEX UK LIMITED located?

toggle

ALEX UK LIMITED is registered at Office Suite 134, First Floor, 4 Longwalk Road, Stockley Park, Uxbridge UB11 1FE.

What does ALEX UK LIMITED do?

toggle

ALEX UK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALEX UK LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.