ALKEBULAN LTD

Register to unlock more data on OkredoRegister

ALKEBULAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08616015

Incorporation date

18/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Strand Level, 80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2013)
dot icon24/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon09/01/2026
Registered office address changed from 80 Orega Strand Strand London WC2R 0DT England to Strand Level 80 Strand London WC2R 0DT on 2026-01-09
dot icon01/01/2026
Registered office address changed from 118 Pall Mall London SW1Y 5EA England to 80 Orega Strand Strand London WC2R 0DT on 2026-01-01
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Change of details for Mr Andre Jacques Van Der Spuy as a person with significant control on 2022-01-14
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon14/01/2022
Notification of Sylma Du Plessis as a person with significant control on 2022-01-14
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon09/03/2021
Termination of appointment of Nicholas James Richard Chambers as a director on 2021-03-01
dot icon28/02/2021
Registered office address changed from 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England to 118 Pall Mall London SW1Y 5EA on 2021-02-28
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon25/06/2020
Cessation of Leigh Nathan Hall as a person with significant control on 2019-11-29
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Purchase of own shares.
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon28/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Termination of appointment of Leigh Nathan Hall as a director on 2018-04-23
dot icon13/02/2018
Notification of Andre Jacques Van Der Spuy as a person with significant control on 2017-11-20
dot icon13/02/2018
Notification of Leigh Nathan Hall as a person with significant control on 2017-11-20
dot icon13/02/2018
Withdrawal of a person with significant control statement on 2018-02-13
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon06/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon14/02/2017
Statement by Directors
dot icon14/02/2017
Statement of capital on 2017-02-14
dot icon14/02/2017
Solvency Statement dated 31/12/16
dot icon14/02/2017
Resolutions
dot icon10/02/2017
Termination of appointment of Julian Francis Rochfort Rennie as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Jonathan Lance Levin as a director on 2017-02-10
dot icon09/02/2017
Registered office address changed from 14 Cambridge Court Shepherds Bush Road London W6 7NJ England to 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 2017-02-09
dot icon09/02/2017
Registered office address changed from 47 Charles Street London W1J 5EL to 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 2017-02-09
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon23/07/2015
Director's details changed for Julian Francis Rochfort Rennie on 2014-02-13
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr. Jonathan Lance Levin on 2014-06-03
dot icon03/06/2014
Director's details changed for Leigh Nathan Hall on 2014-06-03
dot icon03/06/2014
Director's details changed for Ms Sylma Du Plessis on 2014-06-03
dot icon03/06/2014
Director's details changed for Nicholas James Richard Chambers on 2014-06-03
dot icon03/06/2014
Director's details changed for Marcus Vandeleur Courage on 2014-06-03
dot icon03/06/2014
Director's details changed for Mr Andre Jacques Van Der Spuy on 2014-06-03
dot icon03/06/2014
Director's details changed for Mr Andre Jacques Van Der Spuy on 2014-06-03
dot icon03/06/2014
Director's details changed for Mr Andre Jacques Van Der Spuy on 2014-06-03
dot icon09/05/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon13/02/2014
Registered office address changed from 47 Charles Street London W1J 5EL England on 2014-02-13
dot icon13/02/2014
Registered office address changed from the White Lodge 39 Littleheath Lane Cobham KT11 2QN United Kingdom on 2014-02-13
dot icon03/02/2014
Appointment of Nicholas James Richard Chambers as a director
dot icon03/02/2014
Appointment of Sylma Du Plessis as a director
dot icon03/02/2014
Appointment of Julian Francis Rochfort Rennie as a director
dot icon03/02/2014
Appointment of Andre Jacques Van Der Spuy as a director
dot icon03/02/2014
Appointment of Mr. Jonathan Lance Levin as a director
dot icon03/02/2014
Appointment of Marcus Vandeleur Courage as a director
dot icon03/02/2014
Appointment of Leigh Nathan Hall as a director
dot icon03/02/2014
Sub-division of shares on 2014-01-27
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon03/02/2014
Resolutions
dot icon03/02/2014
Resolutions
dot icon19/07/2013
Termination of appointment of Peter Valaitis as a director
dot icon18/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-59.20 % *

* during past year

Cash in Bank

£141,921.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
318.12K
-
0.00
347.86K
-
2022
0
163.01K
-
0.00
141.92K
-
2022
0
163.01K
-
0.00
141.92K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

163.01K £Descended-48.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.92K £Descended-59.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Du Plessis, Sylma
Director
27/01/2014 - Present
3
Van Der Spuy, Andre Jacques
Director
27/01/2014 - Present
3
Courage, Marcus Vandeleur
Director
27/01/2014 - Present
7
Rennie, Julian Francis Rochfort
Director
27/01/2014 - 10/02/2017
3

Persons with Significant Control

4
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 ALKEBULAN LTD

ALKEBULAN LTD is an(a) Active company incorporated on 18/07/2013 with the registered office located at Strand Level, 80 Strand, London WC2R 0DT. There are currently 3 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 ALKEBULAN LTD?

toggle

ALKEBULAN LTD is currently Active. It was registered on 18/07/2013 .

Where is ALKEBULAN LTD located?

toggle

ALKEBULAN LTD is registered at Strand Level, 80 Strand, London WC2R 0DT.

What does ALKEBULAN LTD do?

toggle

ALKEBULAN LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALKEBULAN LTD?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-12-31.