ALMA33 LIMITED

Register to unlock more data on OkredoRegister

ALMA33 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07130691

Incorporation date

20/01/2010

Size

Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2010)
dot icon05/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2025
Statement of affairs
dot icon18/11/2025
Resolutions
dot icon12/11/2025
Appointment of a voluntary liquidator
dot icon12/11/2025
Registered office address changed from 33 Glasshouse Street 6th Floor London W1B 5DG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2025-11-12
dot icon15/08/2025
Notification of Alma Nutrix Limited as a person with significant control on 2025-08-13
dot icon13/08/2025
Appointment of Friedrich Trautwein as a director on 2025-08-13
dot icon13/08/2025
Termination of appointment of Anke Brigitte Hartmann as a director on 2025-08-13
dot icon13/08/2025
Withdrawal of a person with significant control statement on 2025-08-13
dot icon12/08/2025
Certificate of change of name
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon18/06/2025
Appointment of Mrs Anke Brigitte Hartmann as a director on 2025-06-16
dot icon18/06/2025
Termination of appointment of Tristan Howard Nagler as a director on 2025-06-16
dot icon04/06/2025
Registered office address changed from 33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom to 33 Glasshouse Street 3rd Floor London W1B 5DG on 2025-06-04
dot icon04/06/2025
Registered office address changed from 33 Glasshouse Street 3rd Floor London W1B 5DG United Kingdom to 33 Glasshouse Street 6th Floor London W1B 5DG on 2025-06-04
dot icon03/06/2025
Registered office address changed from 6th Floor 33 Glasshouse Street London W1B 5DG England to 33 3rd Floor Glasshouse Street London W1B 5DG on 2025-06-03
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/10/2022
Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 2016-04-06
dot icon31/10/2022
Notification of a person with significant control statement
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon03/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon06/11/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon30/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Registered office address changed from , 1 Savile Row, Third Floor, London, W1S 3JR to 6th Floor 33 Glasshouse Street London W1B 5DG on 2018-06-22
dot icon08/03/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon21/01/2016
Register inspection address has been changed from Tech West House 4-10 Warple Way London W3 0UE to 1 Savile Row 3rd Floor London W1S 3JR
dot icon20/01/2016
Register(s) moved to registered office address 1 Savile Row Third Floor London W1S 3JR
dot icon20/01/2016
Director's details changed for Tristan Nagler on 2015-07-28
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from , 60 st. James's Street, London, SW1A 1LE on 2014-03-31
dot icon24/03/2014
Appointment of Tristan Nagler as a director
dot icon24/03/2014
Termination of appointment of Florian Muth as a director
dot icon14/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon02/05/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon17/01/2013
Registered office address changed from , Unit 11 Acton Park Estate, Eastman Road, London, W3 7QE, England on 2013-01-17
dot icon30/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/05/2012
Termination of appointment of Roland Winkler as a director
dot icon30/05/2012
Appointment of Mr Florian Friedrich Wilhelm Muth as a director
dot icon07/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon15/02/2011
Register(s) moved to registered inspection location
dot icon15/02/2011
Registered office address changed from , 179-181 the Vale, Acton, W3 7RW on 2011-02-15
dot icon15/02/2011
Register inspection address has been changed
dot icon15/02/2011
Director's details changed for Roland Winkler on 2011-02-15
dot icon20/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon-35.74 % *

* during past year

Cash in Bank

£973,113.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
20
3.61M
-
0.00
1.51M
-
2022
19
3.15M
-
19.27M
973.11K
-
2022
19
3.15M
-
19.27M
973.11K
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

3.15M £Descended-12.84 % *

Total Assets(GBP)

-

Turnover(GBP)

19.27M £Ascended- *

Cash in Bank(GBP)

973.11K £Descended-35.74 % *

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
Muth, Florian Friedrich Wilhelm
Director
29/05/2012 - 10/03/2014
-
Winkler, Roland
Director
20/01/2010 - 29/05/2012
2
Nagler, Tristan Howard
Director
10/03/2014 - 16/06/2025
61
Trautwein, Friedrich
Director
13/08/2025 - Present
17
Hartmann, Anke Brigitte
Director
16/06/2025 - 13/08/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6
WESTSTONE LIMITEDResolution House 12 Mill Hill, Leeds LS1 5DQ
Liquidation

Category:

Manufacture of other electrical equipment

Comp. code:

03161527

Reg. date:

19/02/1996

Turnover:

-

No. of employees:

45
ACETECH METALS LTDC/O Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire LS29 9DU
Liquidation

Category:

Recovery of sorted materials

Comp. code:

03524563

Reg. date:

10/03/1998

Turnover:

-

No. of employees:

40
GIBBS SURFACING LIMITEDThe Silverworks 67-71 Northwood Street, Birmingham B3 1TX
Liquidation

Category:

Construction of roads and motorways

Comp. code:

03045934

Reg. date:

13/04/1995

Turnover:

-

No. of employees:

44
WOOLDRIDGE ECOTEC LIMITED1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX
Liquidation

Category:

Demolition

Comp. code:

03399413

Reg. date:

07/07/1997

Turnover:

-

No. of employees:

44
MFST LIMITEDLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Non-specialised wholesale trade

Comp. code:

07132552

Reg. date:

21/01/2010

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About ALMA33 LIMITED

ALMA33 LIMITED is an(a) Liquidation company incorporated on 20/01/2010 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMA33 LIMITED?

toggle

ALMA33 LIMITED is currently Liquidation. It was registered on 20/01/2010 .

Where is ALMA33 LIMITED located?

toggle

ALMA33 LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does ALMA33 LIMITED do?

toggle

ALMA33 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ALMA33 LIMITED have?

toggle

ALMA33 LIMITED had 19 employees in 2022.

What is the latest filing for ALMA33 LIMITED?

toggle

The latest filing was on 05/01/2026: Notice to Registrar of Companies of Notice of disclaimer.