ALGOSPAN LIMITED

Register to unlock more data on OkredoRegister

ALGOSPAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251735

Incorporation date

13/07/2001

Size

Small

Contacts

Registered address

Registered address

C/O KATTEN MUCHIN ROSENMAN UK LLP, Paternoster House, 65 St. Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon25/02/2026
Replacement filing of PSC01 for Mr Jarrod Yuster
dot icon05/02/2026
Director's details changed for Mr Eric Harkness on 2026-01-22
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/09/2025
Termination of appointment of Marcel Cornelis Vlaar as a director on 2025-09-01
dot icon31/07/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Registration of charge 042517350004, created on 2024-08-23
dot icon25/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon17/06/2024
Registration of charge 042517350003, created on 2024-06-13
dot icon22/01/2024
Satisfaction of charge 042517350001 in full
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon06/10/2023
Termination of appointment of Emma Wheeler as a director on 2023-09-13
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2023
Accounts for a small company made up to 2021-12-31
dot icon10/11/2022
Termination of appointment of Angelo Bulone as a director on 2022-11-09
dot icon10/11/2022
Appointment of Mr Eric Harkness as a director on 2022-11-09
dot icon26/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon26/07/2022
Appointment of Emma Wheeler as a director on 2022-07-21
dot icon25/07/2022
Appointment of Marcel Cornelis Vlaar as a director on 2022-07-21
dot icon25/07/2022
Termination of appointment of Sandra Bowen as a director on 2022-07-15
dot icon25/07/2022
Termination of appointment of Kristen Keller as a secretary on 2022-07-21
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon10/02/2022
Resolutions
dot icon07/02/2022
Registration of charge 042517350002, created on 2022-01-31
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon20/05/2021
Termination of appointment of Kenneth Bradley as a secretary on 2021-05-20
dot icon20/05/2021
Appointment of Kristen Keller as a secretary on 2021-05-20
dot icon20/05/2021
Termination of appointment of Kenneth Bradley as a director on 2021-05-20
dot icon20/05/2021
Appointment of Sandra Bowen as a director on 2021-05-20
dot icon20/05/2021
Appointment of Angelo Bulone as a director on 2021-05-20
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon05/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon06/03/2020
Resolutions
dot icon14/02/2020
Registration of charge 042517350001, created on 2020-02-07
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon18/07/2017
Notification of Jarrod Yuster as a person with significant control on 2017-07-11
dot icon18/07/2017
Cessation of Pico Quantitative Trading Holdings, Llc as a person with significant control on 2017-07-11
dot icon31/05/2017
Termination of appointment of Karen Patricia Mohr as a director on 2017-05-31
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon12/05/2016
Change of share class name or designation
dot icon11/05/2016
Particulars of variation of rights attached to shares
dot icon09/05/2016
Resolutions
dot icon08/03/2016
Appointment of Mr Jarrod Seth Yuster as a director on 2016-03-01
dot icon08/03/2016
Appointment of Mr Kenneth Bradley as a director on 2016-03-01
dot icon08/03/2016
Registered office address changed from 202 - 203 Business Design Centre 52 Upper Street London N1 0QH England to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 2016-03-08
dot icon08/03/2016
Appointment of Mrs Karen Patricia Mohr as a director on 2016-03-01
dot icon07/03/2016
Termination of appointment of Kristofer Amandus Esselius Peterson as a director on 2016-03-01
dot icon07/03/2016
Termination of appointment of Rami Habib as a director on 2016-03-01
dot icon07/03/2016
Termination of appointment of Peter Leonard Caplan as a director on 2016-03-01
dot icon07/03/2016
Appointment of Mr Kenneth Bradley as a secretary on 2016-03-01
dot icon01/03/2016
Termination of appointment of Vladimir Parizhsky as a director on 2014-01-23
dot icon01/03/2016
Appointment of Mr Vladimir Parizhsky as a director on 2012-08-31
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 202 - 203 Business Design Centre 52 Upper Street London N1 0QH on 2015-09-09
dot icon03/09/2015
Annual return
dot icon30/06/2015
Termination of appointment of Robert Morris Bicket as a director on 2015-06-22
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Termination of appointment of Alexei Andreevich Lebedev as a director on 2014-09-11
dot icon06/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon09/07/2014
Memorandum and Articles of Association
dot icon09/07/2014
Resolutions
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon04/02/2014
Resolutions
dot icon28/01/2014
Appointment of Mr Kristofer Amandus Esselius Peterson as a director
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Registered office address changed from the Quay Channel Way Ocean Village Southampton Hampshire SO14 3QG on 2012-09-28
dot icon10/09/2012
Statement of company's objects
dot icon10/09/2012
Resolutions
dot icon22/08/2012
Change of share class name or designation
dot icon22/08/2012
Sub-division of shares on 2012-07-25
dot icon22/08/2012
Resolutions
dot icon13/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Alexei Andreevich Lebedev on 2012-07-13
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Termination of appointment of Hirander Misra as a director
dot icon10/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Peter Leonard Caplan on 2010-07-01
dot icon10/08/2010
Termination of appointment of Katharine Bicket as a secretary
dot icon30/04/2010
Appointment of Mr Alexei Lebedev as a director
dot icon30/04/2010
Appointment of Mr Rami Habib as a director
dot icon30/04/2010
Appointment of Mr Hirander Misra as a director
dot icon20/04/2010
Resolutions
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon10/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/09/2009
Memorandum and Articles of Association
dot icon25/09/2009
Certificate of change of name
dot icon26/08/2009
Return made up to 13/07/09; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 39-49 commercial road southampton hampshire SO15 1GA
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Return made up to 13/07/08; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/09/2007
Return made up to 13/07/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Secretary's particulars changed
dot icon03/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2006
Return made up to 13/07/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 13/07/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/09/2004
Director's particulars changed
dot icon02/09/2004
Return made up to 13/07/04; full list of members
dot icon14/06/2004
Certificate of change of name
dot icon27/07/2003
Return made up to 13/07/03; full list of members
dot icon16/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/11/2002
Registered office changed on 13/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon16/09/2002
Return made up to 13/07/02; full list of members
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
New director appointed
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon03/10/2001
Ad 21/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon03/10/2001
New director appointed
dot icon25/09/2001
Certificate of change of name
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
Director resigned
dot icon13/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulone, Angelo
Director
20/05/2021 - 09/11/2022
1
Bicket, Robert Morris
Director
21/09/2001 - 22/06/2015
25
Harkness, Eric
Director
09/11/2022 - Present
3
Vlaar, Marcel Cornelis
Director
21/07/2022 - 01/09/2025
2
Wheeler, Emma
Director
21/07/2022 - 13/09/2023
1

Persons with Significant Control

1
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 ALGOSPAN LIMITED

ALGOSPAN LIMITED is an(a) Active company incorporated on 13/07/2001 with the registered office located at C/O KATTEN MUCHIN ROSENMAN UK LLP, Paternoster House, 65 St. Paul's Churchyard, London EC4M 8AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGOSPAN LIMITED?

toggle

ALGOSPAN LIMITED is currently Active. It was registered on 13/07/2001 .

Where is ALGOSPAN LIMITED located?

toggle

ALGOSPAN LIMITED is registered at C/O KATTEN MUCHIN ROSENMAN UK LLP, Paternoster House, 65 St. Paul's Churchyard, London EC4M 8AB.

What does ALGOSPAN LIMITED do?

toggle

ALGOSPAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALGOSPAN LIMITED?

toggle

The latest filing was on 25/02/2026: Replacement filing of PSC01 for Mr Jarrod Yuster.