ALFACOM LIMITED

Register to unlock more data on OkredoRegister

ALFACOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746447

Incorporation date

07/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Bideford Road Wyken, Coventry, West Midlands CV2 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon12/02/2026
Change of details for Mr Ascar Ali Shah as a person with significant control on 2025-10-08
dot icon12/02/2026
Cessation of Aneela Javeed as a person with significant control on 2025-10-08
dot icon12/02/2026
Termination of appointment of Aneela Javeed as a director on 2025-10-08
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon26/03/2022
Micro company accounts made up to 2021-04-30
dot icon03/09/2021
Director's details changed for Mr Ascar Ali Shah on 2021-08-11
dot icon03/09/2021
Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to 13 Bideford Road Wyken Coventry West Midlands CV2 3LD on 2021-09-03
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon28/03/2021
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/11/2017
Change of details for Mrs Aneela Javeed as a person with significant control on 2017-11-03
dot icon06/11/2017
Change of details for Mr Ascar Ali Shah as a person with significant control on 2017-11-03
dot icon06/11/2017
Registered office address changed from 15 Queens Road Coventry CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 2017-11-06
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/07/2013
Appointment of Aneela Javeed as a director
dot icon04/07/2013
Director's details changed for Mr Ascar Ali Shah on 2013-07-01
dot icon04/07/2013
Secretary's details changed for Mr Ascar Ali Shah on 2013-07-03
dot icon03/07/2013
Registered office address changed from 13 Bideford Road Wyken Coventry CV2 3LD on 2013-07-03
dot icon03/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Ascar Ali Shah as a secretary
dot icon03/05/2013
Termination of appointment of Jeoffrey Shah as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Ascar Ali Shah on 2010-04-07
dot icon06/05/2010
Secretary's details changed for Jeoffrey Mohammed Shah on 2010-04-07
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 07/04/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon16/12/2008
Appointment terminated director jeoffrey shah
dot icon16/12/2008
Appointment terminated secretary ascar shah
dot icon16/12/2008
Secretary appointed jeoffrey mohammed shah
dot icon14/04/2008
Return made up to 07/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/07/2007
Return made up to 07/04/07; full list of members
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon11/12/2006
Secretary resigned;director resigned
dot icon02/11/2006
New secretary appointed;new director appointed
dot icon12/04/2006
Return made up to 07/04/06; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/06/2005
Return made up to 07/04/05; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2004-04-30
dot icon29/03/2004
Return made up to 07/04/04; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon05/06/2003
Return made up to 07/04/03; full list of members
dot icon20/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon18/04/2002
Return made up to 07/04/02; full list of members
dot icon29/11/2001
Secretary resigned;director resigned
dot icon29/11/2001
New secretary appointed;new director appointed
dot icon24/09/2001
Accounts for a dormant company made up to 2001-04-30
dot icon17/04/2001
Return made up to 07/04/01; full list of members
dot icon30/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon30/06/2000
Resolutions
dot icon05/06/2000
Return made up to 07/04/00; full list of members
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon24/02/2000
Secretary resigned;director resigned
dot icon11/09/1999
Particulars of mortgage/charge
dot icon16/07/1999
Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/1999
New director appointed
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
New secretary appointed
dot icon07/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.95K
-
0.00
-
-
2022
1
625.00
-
0.00
-
-
2022
1
625.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

625.00 £Descended-78.80 % *

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
Javeed, Aneela
Director
01/07/2013 - 08/10/2025
-
Shah, Ascar Ali
Director
29/08/2006 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALFACOM LIMITED

ALFACOM LIMITED is an(a) Active company incorporated on 07/04/1999 with the registered office located at 13 Bideford Road Wyken, Coventry, West Midlands CV2 3LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFACOM LIMITED?

toggle

ALFACOM LIMITED is currently Active. It was registered on 07/04/1999 .

Where is ALFACOM LIMITED located?

toggle

ALFACOM LIMITED is registered at 13 Bideford Road Wyken, Coventry, West Midlands CV2 3LD.

What does ALFACOM LIMITED do?

toggle

ALFACOM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALFACOM LIMITED have?

toggle

ALFACOM LIMITED had 1 employees in 2022.

What is the latest filing for ALFACOM LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Mr Ascar Ali Shah as a person with significant control on 2025-10-08.