ALMEGA PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ALMEGA PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05695964

Incorporation date

02/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2006)
dot icon16/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon06/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon08/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon27/02/2015
Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2015-02-27
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/07/2014
Registered office address changed from Second Floor 6 Newburgh Street London W1F 7RQ to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2014-07-15
dot icon26/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon28/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon03/04/2013
Secretary's details changed for Angus Carl Aynsley on 2013-02-01
dot icon03/04/2013
Director's details changed for Angus Carl Aynsley on 2013-02-01
dot icon04/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon23/04/2012
Total exemption full accounts made up to 2011-02-28
dot icon13/03/2012
Compulsory strike-off action has been discontinued
dot icon12/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Miel De Botton Aynsley as a director
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon19/04/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-02-28
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon30/03/2010
Director's details changed for Angus Carl Aynsley on 2010-02-02
dot icon30/03/2010
Director's details changed for Miel De Botton Aynsley on 2010-02-02
dot icon05/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon31/03/2009
Return made up to 02/02/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from 31 phillimore gardens london W8 7QG
dot icon05/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 02/02/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon04/04/2007
Return made up to 02/02/07; full list of members
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed;new director appointed
dot icon02/02/2006
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
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.39M
-
0.00
-
-
2022
0
2.42M
-
0.00
-
-
2023
0
2.45M
-
0.00
-
-
2023
0
2.45M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.45M £Ascended1.45 % *

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
FORSTERS SECRETARIES LIMITED
Nominee Secretary
02/02/2006 - 02/02/2006
41
De Botton, Miel
Director
02/02/2006 - 29/07/2011
3
Aynsley, Angus Carl
Director
02/02/2006 - Present
4
Aynsley, Angus Carl
Secretary
02/02/2006 - Present
-
Lamont, Victoria Marie
Director
02/02/2006 - 02/02/2006
1

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 ALMEGA PROJECTS LIMITED

ALMEGA PROJECTS LIMITED is an(a) Active company incorporated on 02/02/2006 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 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 ALMEGA PROJECTS LIMITED?

toggle

ALMEGA PROJECTS LIMITED is currently Active. It was registered on 02/02/2006 .

Where is ALMEGA PROJECTS LIMITED located?

toggle

ALMEGA PROJECTS LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ALMEGA PROJECTS LIMITED do?

toggle

ALMEGA PROJECTS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ALMEGA PROJECTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-02 with no updates.