ALKHAMWARE LIMITED

Register to unlock more data on OkredoRegister

ALKHAMWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10628927

Incorporation date

20/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warren House Narford Road, West Acre, King's Lynn PE32 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2017)
dot icon11/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon22/01/2026
Termination of appointment of Luis Felipe Luis Medina as a director on 2026-01-09
dot icon28/02/2025
Termination of appointment of James Jonathan Hitch as a director on 2025-02-28
dot icon21/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/02/2025
Appointment of Mrs Garlinda Jane Birkbeck as a director on 2025-02-13
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon10/12/2024
Registered office address changed from 114 st. Martin's Lane London WC2N 4BE England to Warren House Narford Road West Acre King's Lynn PE32 1UG on 2024-12-10
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon19/10/2023
Termination of appointment of Peter Stafford Wilson as a director on 2023-10-06
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon29/01/2023
Registered office address changed from 80-81 st. Martin's Lane London WC2N 4AA United Kingdom to 114 st. Martin's Lane London WC2N 4BE on 2023-01-30
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Memorandum and Articles of Association
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon17/04/2020
Appointment of Mr Luis Felipe Luis Medina as a director on 2020-04-04
dot icon05/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon29/08/2019
Termination of appointment of George Robert Harris as a director on 2019-08-16
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon14/02/2019
Termination of appointment of Maximilian Harry Trotter-Landry as a director on 2019-02-05
dot icon17/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon16/10/2018
Accounts for a dormant company made up to 2017-03-31
dot icon16/10/2018
Current accounting period shortened from 2018-02-28 to 2017-03-31
dot icon06/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-28
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon02/03/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon05/12/2017
Resolutions
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon03/08/2017
Notification of Ross John Birkbeck as a person with significant control on 2017-07-28
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon28/07/2017
Appointment of Mr Peter Stafford Wilson as a director on 2017-07-28
dot icon19/07/2017
Resolutions
dot icon10/07/2017
Sub-division of shares on 2017-06-23
dot icon19/05/2017
Director's details changed for Maximilian Harry Trotter-Landry on 2017-05-19
dot icon20/02/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
171.09K
-
0.00
137.91K
-
2022
2
269.31K
-
0.00
24.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Birkbeck, Garlinda Jane
Director
13/02/2025 - Present
4
Hitch, James Jonathan
Director
20/02/2017 - 28/02/2025
4
Birkbeck, Ross John
Director
20/02/2017 - Present
5
Medina, Luis Felipe Luis
Director
04/04/2020 - 09/01/2026
-
Wilson, Peter Stafford
Director
28/07/2017 - 06/10/2023
41

Persons with Significant Control

3
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 ALKHAMWARE LIMITED

ALKHAMWARE LIMITED is an(a) Active company incorporated on 20/02/2017 with the registered office located at Warren House Narford Road, West Acre, King's Lynn PE32 1UG. 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 ALKHAMWARE LIMITED?

toggle

ALKHAMWARE LIMITED is currently Active. It was registered on 20/02/2017 .

Where is ALKHAMWARE LIMITED located?

toggle

ALKHAMWARE LIMITED is registered at Warren House Narford Road, West Acre, King's Lynn PE32 1UG.

What does ALKHAMWARE LIMITED do?

toggle

ALKHAMWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALKHAMWARE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-15 with no updates.