ALIVE-D LTD

Register to unlock more data on OkredoRegister

ALIVE-D LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054074

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06054074 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Registered office address changed to PO Box 4385, 06054074 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-19
dot icon19/05/2025
Address of officer Mr Ali Gavani changed to 06054074 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-19
dot icon19/05/2025
Address of person with significant control Mr Ali Gavani changed to 06054074 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-19
dot icon17/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon04/12/2023
Director's details changed for Mr Ali Gavani on 2023-11-27
dot icon04/12/2023
Change of details for Mr Ali Gavani as a person with significant control on 2023-11-27
dot icon16/06/2023
Director's details changed for Mr Ali Gavani on 2023-06-16
dot icon16/06/2023
Change of details for Mr Ali Gavani as a person with significant control on 2023-06-16
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/02/2021
Confirmation statement made on 2020-11-28 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon20/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon10/01/2018
Notification of Ali Gavani as a person with significant control on 2016-04-06
dot icon30/11/2016
Micro company accounts made up to 2016-04-30
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Registered office address changed from , C/O Accounting Direct Plus / a114K, 293 Green Lanes, Palmers Green, London, N13 4XS to 293 Green Lanes Palmers Green London N13 4XS on 2015-05-11
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/03/2011
Registered office address changed from , Ernest House, 293 Green Lanes, London, N13 4XS on 2011-03-05
dot icon17/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon24/12/2009
Director's details changed for Ali Gavani on 2009-12-24
dot icon23/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon28/11/2008
Appointment terminated secretary ata harput
dot icon24/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/07/2008
Return made up to 16/01/08; full list of members
dot icon28/01/2008
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon16/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£832.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.31K
-
0.00
730.00
-
2022
1
33.58K
-
0.00
832.00
-
2023
1
45.53K
-
0.00
832.00
-
2023
1
45.53K
-
0.00
832.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

45.53K £Ascended35.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

832.00 £Ascended0.00 % *

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
Mr Ali Gavani
Director
16/01/2007 - Present
-
Harput, Ata Mehmet
Secretary
16/01/2007 - 28/11/2008
-

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+
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 ALIVE-D LTD

ALIVE-D LTD is an(a) Active company incorporated on 16/01/2007 with the registered office located at 4385, 06054074 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ALIVE-D LTD?

toggle

ALIVE-D LTD is currently Active. It was registered on 16/01/2007 .

Where is ALIVE-D LTD located?

toggle

ALIVE-D LTD is registered at 4385, 06054074 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALIVE-D LTD do?

toggle

ALIVE-D LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does ALIVE-D LTD have?

toggle

ALIVE-D LTD had 1 employees in 2023.

What is the latest filing for ALIVE-D LTD?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.