ALIVE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ALIVE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965969

Incorporation date

17/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

66 Broadlands Way, Rushmere St. Andrew, Ipswich IP4 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon20/12/2024
Register(s) moved to registered office address 66 Broadlands Way Rushmere St. Andrew Ipswich IP4 5SU
dot icon20/12/2024
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Exchange House St. Cross Lane Newport PO30 5BZ
dot icon20/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon03/08/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon23/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon04/12/2018
Change of details for Mr Christopher Alan Baldwin as a person with significant control on 2017-11-18
dot icon04/12/2018
Director's details changed for Mrs Elizabeth Jane Baldwin on 2017-11-18
dot icon04/12/2018
Director's details changed for Mr Christopher Alan Baldwin on 2017-11-18
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon28/11/2017
Registered office address changed from 4 Blair Close Ipswich Suffolk IP4 5UN to 66 Broadlands Way Rushmere St. Andrew Ipswich IP4 5SU on 2017-11-28
dot icon13/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/01/2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon11/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon03/01/2017
Director's details changed for Mrs Elizabeth Jane Baldwin on 2016-11-01
dot icon03/01/2017
Director's details changed for Mr Christopher Alan Baldwin on 2016-11-01
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon12/11/2013
Secretary's details changed for Mr Christopher Alan Baldwin on 2013-09-01
dot icon09/09/2013
Director's details changed for Mr Christopher Alan Baldwin on 2013-09-01
dot icon09/09/2013
Registered office address changed from 124 Beresford Avenue Surbiton Surrey KT5 9LS on 2013-09-09
dot icon09/09/2013
Director's details changed for Mrs Elizabeth Jane Baldwin on 2013-09-01
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Register(s) moved to registered inspection location
dot icon12/12/2011
Register inspection address has been changed
dot icon06/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon07/10/2011
Change of share class name or designation
dot icon07/10/2011
Resolutions
dot icon07/10/2011
Resolutions
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/01/2011
Appointment of Mrs Elizabeth Jane Baldwin as a director
dot icon06/01/2011
Change of share class name or designation
dot icon06/01/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon07/06/2010
Termination of appointment of Simon Allen as a director
dot icon07/06/2010
Termination of appointment of Simon Allen as a director
dot icon12/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/12/2009
Director's details changed for Christopher Alan Baldwin on 2009-12-12
dot icon12/12/2009
Director's details changed for Simon Allen on 2009-12-01
dot icon27/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 17/11/08; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 17/11/07; full list of members
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/12/2007
Location of debenture register
dot icon17/12/2007
Location of register of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: 19 ruxley ridge, claygate esher surrey KT10 0HZ
dot icon07/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 17/11/06; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon26/01/2006
Return made up to 17/11/05; full list of members
dot icon26/01/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon08/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/01/2005
Return made up to 17/11/04; full list of members
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon17/11/2003
Incorporation
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
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Baldwin, Christopher Alan
Director
17/11/2003 - Present
6
Baldwin, Elizabeth Jane
Director
14/09/2010 - Present
-

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+
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 ALIVE TECHNOLOGY LIMITED

ALIVE TECHNOLOGY LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 66 Broadlands Way, Rushmere St. Andrew, Ipswich IP4 5SU. 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 ALIVE TECHNOLOGY LIMITED?

toggle

ALIVE TECHNOLOGY LIMITED is currently Active. It was registered on 17/11/2003 .

Where is ALIVE TECHNOLOGY LIMITED located?

toggle

ALIVE TECHNOLOGY LIMITED is registered at 66 Broadlands Way, Rushmere St. Andrew, Ipswich IP4 5SU.

What does ALIVE TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for ALIVE TECHNOLOGY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.