ALFORD IP LIMITED

Register to unlock more data on OkredoRegister

ALFORD IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04981817

Incorporation date

02/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alford House Epsom Square, White Horse Business Park, Trowbridge, Wiltshire BA14 0XGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon08/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Cessation of Alford Technology Holdings Ltd as a person with significant control on 2023-08-22
dot icon22/08/2023
Notification of Alford Technology Group Limited as a person with significant control on 2023-08-22
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/02/2021
Termination of appointment of Sidney Christopher Alford as a director on 2021-02-10
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon08/11/2019
Director's details changed for Mr Roland Takeshi Alford on 2017-06-09
dot icon08/11/2019
Director's details changed for Dr Sidney Christopher Alford on 2017-06-09
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/03/2019
Resolutions
dot icon23/03/2019
Change of name notice
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon05/12/2017
Notification of Alford Technology Holdings Ltd as a person with significant control on 2017-06-10
dot icon05/12/2017
Change of details for a person with significant control
dot icon04/12/2017
Cessation of Sidney Christopher Alford as a person with significant control on 2017-04-05
dot icon04/12/2017
Cessation of Itsuko Alford as a person with significant control on 2017-04-05
dot icon04/12/2017
Cessation of Roland Takeshi Alford as a person with significant control on 2017-04-05
dot icon03/08/2017
Change of details for Dr Sidney Christopher Alford as a person with significant control on 2017-08-03
dot icon03/08/2017
Change of details for Mr Roland Takeshi Alford as a person with significant control on 2017-08-03
dot icon17/07/2017
Termination of appointment of Itsuko Alford as a secretary on 2017-06-30
dot icon17/07/2017
Termination of appointment of Itsuko Alford as a director on 2017-06-30
dot icon09/06/2017
Registered office address changed from Unit 18 Glenmore Business Park Vincients Road Bumpers Farm Industrial Estate Chippenham SN14 6BB to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2017-06-09
dot icon16/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon20/09/2016
Previous accounting period extended from 2016-04-30 to 2016-07-31
dot icon04/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-12-02
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/12/2010
Annual return made up to 2010-12-02
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/12/2008
Return made up to 02/12/08; full list of members
dot icon17/12/2008
Director's change of particulars / roland alford / 02/12/2008
dot icon03/04/2008
Resolutions
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/01/2008
Return made up to 02/12/07; full list of members
dot icon11/01/2007
Return made up to 02/12/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/03/2006
Return made up to 02/12/05; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: unit 18 glenmore business park bumpers farm industrial estate chippenham wiltshire SN14 6NQ
dot icon15/03/2006
Location of debenture register
dot icon15/03/2006
Location of register of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/12/2004
Return made up to 02/12/04; full list of members
dot icon01/04/2004
Registered office changed on 01/04/04 from: 41A pickwick corsham wiltshire SN13 0HX
dot icon05/03/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon26/02/2004
Ad 02/12/03-02/12/03 £ si 999@1=999 £ ic 1/1000
dot icon26/02/2004
Registered office changed on 26/02/04 from: 16 churchill way cardiff CF10 2DX
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon25/02/2004
New director appointed
dot icon02/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.04M
-
0.00
11.00
-
2022
0
23.21K
-
0.00
-
-
2022
0
23.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.21K £Descended-97.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Itsuko Alford
Director
01/12/2003 - 29/06/2017
6
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
01/12/2003 - 01/12/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
01/12/2003 - 01/12/2003
15962
Dr Sidney Christopher Alford
Director
01/12/2003 - 09/02/2021
12
Alford, Roland Takeshi
Director
02/12/2003 - Present
23

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFORD IP LIMITED

ALFORD IP LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at Alford House Epsom Square, White Horse Business Park, Trowbridge, Wiltshire BA14 0XG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFORD IP LIMITED?

toggle

ALFORD IP LIMITED is currently Active. It was registered on 02/12/2003 .

Where is ALFORD IP LIMITED located?

toggle

ALFORD IP LIMITED is registered at Alford House Epsom Square, White Horse Business Park, Trowbridge, Wiltshire BA14 0XG.

What does ALFORD IP LIMITED do?

toggle

ALFORD IP LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ALFORD IP LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-22 with updates.