ALGOL APPLICATIONS LIMITED

Register to unlock more data on OkredoRegister

ALGOL APPLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01836288

Incorporation date

26/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

The Keep, Midhurst Road, Haslemere GU27 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1984)
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon02/02/2026
Purchase of own shares.
dot icon02/02/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon29/12/2025
Termination of appointment of Malcolm James Law as a secretary on 2025-12-23
dot icon29/12/2025
Cessation of Malcolm James Law as a person with significant control on 2025-12-23
dot icon29/12/2025
Termination of appointment of Malcolm James Law as a director on 2025-12-23
dot icon29/12/2025
Change of details for Dr Peter Graham Craven as a person with significant control on 2025-12-23
dot icon26/11/2025
Micro company accounts made up to 2025-09-30
dot icon23/05/2025
Micro company accounts made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-09-30
dot icon28/02/2024
Change of details for Mr Malcolm James Law as a person with significant control on 2023-03-14
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon06/04/2023
Micro company accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-09-30
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/02/2022
Director's details changed for Mr Malcolm James Law on 2022-02-01
dot icon16/02/2022
Secretary's details changed for Mr Malcolm James Law on 2022-02-01
dot icon16/02/2022
Change of details for Mr Malcolm James Law as a person with significant control on 2022-02-01
dot icon24/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon23/02/2021
Director's details changed for Mr Malcolm James Law on 2020-09-30
dot icon23/02/2021
Secretary's details changed for Mr Malcolm James Law on 2020-09-30
dot icon23/02/2021
Change of details for Mr Malcolm James Law as a person with significant control on 2020-09-30
dot icon23/02/2021
Director's details changed for Dr Peter Graham Craven on 2020-09-30
dot icon23/02/2021
Change of details for Dr Peter Graham Craven as a person with significant control on 2020-09-30
dot icon07/12/2020
Micro company accounts made up to 2020-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-09-30
dot icon06/01/2020
Registered office address changed from 29 Hills Road Steyning West Sussex BN44 3QG to The Keep Midhurst Road Haslemere GU27 2PT on 2020-01-06
dot icon09/05/2019
Micro company accounts made up to 2018-09-30
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-09-30
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/03/2015
Director's details changed for Dr Peter Graham Craven on 2015-01-01
dot icon13/02/2015
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to 29 Hills Road Steyning West Sussex BN44 3QG on 2015-02-13
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Anne Craven as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2012
Termination of appointment of Alison Law as a director
dot icon10/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon10/04/2012
Director's details changed for Dr Peter Graham Craven on 2012-01-01
dot icon10/04/2012
Director's details changed for Mr Malcolm James Law on 2012-01-01
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Director's details changed for Malcolm James Law on 2010-11-27
dot icon13/05/2011
Appointment of Mr Malcolm James Law as a secretary
dot icon13/05/2011
Termination of appointment of Alison Law as a secretary
dot icon10/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon10/05/2011
Director's details changed for Malcolm James Law on 2011-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Malcolm James Law on 2010-01-01
dot icon20/05/2010
Director's details changed for Alison Sheila Carmichael Law on 2010-01-01
dot icon20/05/2010
Director's details changed for Dr Anne Kristiina Craven on 2010-01-01
dot icon20/05/2010
Director's details changed for Dr Peter Graham Craven on 2010-01-01
dot icon08/03/2010
Registered office address changed from Clarke Walker Limited 3Rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN13BE on 2010-03-08
dot icon21/09/2009
Director appointed dr anne kristiina craven
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/04/2009
Director's change of particulars / peter craven / 28/04/2009
dot icon26/02/2009
Return made up to 16/02/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/03/2008
Director's change of particulars / peter craven / 06/02/2008
dot icon18/02/2008
Return made up to 16/02/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/04/2007
Return made up to 16/02/07; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/03/2006
Return made up to 16/02/06; full list of members
dot icon29/09/2005
Return made up to 16/02/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/02/2004
Return made up to 16/02/04; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/04/2003
Return made up to 16/02/03; full list of members
dot icon15/06/2002
Return made up to 16/02/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon21/02/2001
Return made up to 16/02/01; full list of members
dot icon25/10/2000
Registered office changed on 25/10/00 from: manches & co 3 worcester street oxford oxfordshire OX1 2PZ
dot icon14/03/2000
Return made up to 16/02/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-09-30
dot icon31/08/1999
Full accounts made up to 1998-09-30
dot icon05/07/1999
Registered office changed on 05/07/99 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed;new director appointed
dot icon01/06/1999
Secretary resigned;director resigned
dot icon11/03/1999
Return made up to 16/02/99; full list of members
dot icon17/02/1998
Return made up to 16/02/98; full list of members
dot icon15/12/1997
Full accounts made up to 1997-09-30
dot icon28/02/1997
Return made up to 16/02/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-09-30
dot icon23/02/1996
Return made up to 16/02/96; full list of members
dot icon23/01/1996
Accounts for a small company made up to 1995-09-30
dot icon22/02/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a small company made up to 1994-09-30
dot icon20/04/1994
Return made up to 16/02/94; no change of members
dot icon05/02/1994
Registered office changed on 05/02/94 from: 11 wessex way grove wantage oxon OX12 0BS
dot icon20/01/1994
Accounts for a small company made up to 1993-09-30
dot icon21/04/1993
Return made up to 16/02/93; full list of members
dot icon08/04/1993
Ad 29/09/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon08/04/1993
Full accounts made up to 1992-09-30
dot icon14/09/1992
Full accounts made up to 1991-09-30
dot icon13/03/1992
Return made up to 16/02/92; no change of members
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Accounts for a small company made up to 1990-09-30
dot icon28/04/1991
Return made up to 15/02/91; no change of members
dot icon04/05/1990
Accounts for a small company made up to 1989-09-30
dot icon04/05/1990
Return made up to 16/02/90; full list of members
dot icon14/03/1989
Return made up to 14/03/89; full list of members
dot icon10/03/1989
Accounts for a small company made up to 1988-09-30
dot icon04/07/1988
Accounts for a small company made up to 1987-09-30
dot icon04/07/1988
Return made up to 20/06/88; full list of members
dot icon01/05/1987
Accounts for a small company made up to 1986-09-30
dot icon30/03/1987
Return made up to 01/04/87; full list of members
dot icon25/06/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon26/07/1984
Incorporation
dot icon26/07/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
215.81K
-
0.00
-
-
2022
0
276.63K
-
0.00
-
-
2023
0
205.62K
-
0.00
-
-
2023
0
205.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

205.62K £Descended-25.67 % *

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
Law, Malcolm James
Secretary
20/04/2011 - 23/12/2025
-
Law, Malcolm James
Director
06/04/1999 - 23/12/2025
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+
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 ALGOL APPLICATIONS LIMITED

ALGOL APPLICATIONS LIMITED is an(a) Active company incorporated on 26/07/1984 with the registered office located at The Keep, Midhurst Road, Haslemere GU27 2PT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGOL APPLICATIONS LIMITED?

toggle

ALGOL APPLICATIONS LIMITED is currently Active. It was registered on 26/07/1984 .

Where is ALGOL APPLICATIONS LIMITED located?

toggle

ALGOL APPLICATIONS LIMITED is registered at The Keep, Midhurst Road, Haslemere GU27 2PT.

What does ALGOL APPLICATIONS LIMITED do?

toggle

ALGOL APPLICATIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALGOL APPLICATIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-13 with updates.