ALIVECOR LIMITED

Register to unlock more data on OkredoRegister

ALIVECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08476285

Incorporation date

05/04/2013

Size

Small

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon07/04/2026
Director's details changed for Mr William Jacobs on 2026-04-05
dot icon02/03/2026
Appointment of Mr Rojeh Avanesian as a director on 2025-12-31
dot icon02/03/2026
Termination of appointment of Srinivas Sanjay Voleti as a director on 2025-12-31
dot icon02/10/2025
Amended accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Director's details changed for Mr William Jacobs on 2024-04-05
dot icon08/04/2024
Director's details changed for Mr Srinivas Sanjay Voleti on 2024-04-05
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/03/2024
Amended accounts for a small company made up to 2022-12-31
dot icon26/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Clyde Rasheed Hosein as a director on 2023-04-12
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/02/2023
Appointment of Mr William Jacobs as a director on 2023-02-01
dot icon25/01/2023
Termination of appointment of Brian Thomas Clarke as a director on 2023-01-13
dot icon25/01/2023
Appointment of Mr Clyde Rasheed Hosein as a director on 2023-01-13
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of John Thomas Maley as a director on 2022-05-13
dot icon24/06/2022
Appointment of Mr Srinivas Sanjay Voleti as a director on 2022-06-23
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon08/12/2021
Termination of appointment of Ira Howard Bahr as a director on 2021-11-12
dot icon26/05/2021
Director's details changed for Mr John Thomas Maley on 2021-05-24
dot icon24/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon06/04/2020
Director's details changed for Mr Ira Howard Bahr on 2020-04-06
dot icon06/04/2020
Director's details changed for Mr Brian Thomas Clarke on 2020-04-06
dot icon06/04/2020
Appointment of Mr Brian Thomas Clarke as a director on 2020-04-03
dot icon06/04/2020
Appointment of Mr Ira Howard Bahr as a director on 2020-04-03
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Francis William White as a director on 2018-06-30
dot icon20/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon20/04/2018
Director's details changed for Mr John Thomas Maley on 2018-04-04
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/09/2016
Appointment of Mr John Thomas Maley as a director on 2016-09-27
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Resolutions
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon16/09/2014
Termination of appointment of Cynthia Barber Sewell as a director on 2014-07-08
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon02/05/2014
Director's details changed for Ms Cynthia Barber Sewell on 2014-01-01
dot icon26/07/2013
Termination of appointment of Thomas Schlumpberger as a director
dot icon05/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Brian Thomas
Director
02/04/2020 - 12/01/2023
-
Hosein, Clyde Rasheed
Director
13/01/2023 - 12/04/2023
1
Jacobs, William
Director
01/02/2023 - Present
-
Voleti, Srinivas Sanjay
Director
23/06/2022 - 31/12/2025
-
Avanesian, Rojeh
Director
31/12/2025 - 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+
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 ALIVECOR LIMITED

ALIVECOR LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at Herschel House, 58 Herschel Street, Slough SL1 1PG. 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 ALIVECOR LIMITED?

toggle

ALIVECOR LIMITED is currently Active. It was registered on 05/04/2013 .

Where is ALIVECOR LIMITED located?

toggle

ALIVECOR LIMITED is registered at Herschel House, 58 Herschel Street, Slough SL1 1PG.

What does ALIVECOR LIMITED do?

toggle

ALIVECOR LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALIVECOR LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.