ALPHA ACCOUNTANCY (UK) LTD

Register to unlock more data on OkredoRegister

ALPHA ACCOUNTANCY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05432515

Incorporation date

21/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2, Highfort Court, Buck Lane, London NW9 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon12/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/07/2024
Change of details for Mr Hamed Mustafa Soliman as a person with significant control on 2024-07-01
dot icon16/07/2024
Director's details changed for Ms Gloria Ellen Amadi on 2024-07-01
dot icon16/07/2024
Director's details changed for Mr Hamed Mustafa Soliman on 2024-07-01
dot icon15/07/2024
Director's details changed for Ms Gloria Ellen Amadi on 2024-07-15
dot icon15/07/2024
Change of details for Mr Hamed Mustafa Soliman as a person with significant control on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Hamed Mustafa Soliman on 2024-07-15
dot icon09/07/2024
Register inspection address has been changed to 2 Highfort Court Buck Lane London NW9 0QG
dot icon09/07/2024
Register(s) moved to registered inspection location 2 Highfort Court Buck Lane London NW9 0QG
dot icon27/05/2024
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 2, Highfort Court Buck Lane London NW9 0QG on 2024-05-27
dot icon21/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon02/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/07/2023
Director's details changed for Ms Gloria Ellen Amadi on 2023-07-13
dot icon13/07/2023
Director's details changed for Mr Hamed Mustafa Soliman on 2023-07-13
dot icon13/07/2023
Registered office address changed from , 2 Highfort Court Buck Lane, London, NW9 0QG, England to 2, Highfort Court Buck Lane London NW9 0QG on 2023-07-13
dot icon27/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon27/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-04-30
dot icon12/07/2017
Appointment of Ms Gloria Ellen Amadi as a director on 2017-07-01
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Registered office address changed from , 162a West Hendon Broadway, West Hendon, London, NW9 7AA, England to 2, Highfort Court Buck Lane London NW9 0QG on 2015-10-21
dot icon21/06/2015
Registered office address changed from , 2a Park Road, West Hendon, London, NW4 3QB to 2, Highfort Court Buck Lane London NW9 0QG on 2015-06-21
dot icon22/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/11/2014
Registered office address changed from , 212 West Hendon Broadway, London, NW9 7EE to 2, Highfort Court Buck Lane London NW9 0QG on 2014-11-16
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon06/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/04/2011
Registered office address changed from , 318 West Hendon Broadway, London, NW9 6AE on 2011-04-06
dot icon20/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Robert Barkar as a secretary
dot icon07/06/2010
Certificate of change of name
dot icon07/06/2010
Change of name notice
dot icon24/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon22/04/2010
Director's details changed for Hamed Soliman on 2010-04-21
dot icon06/01/2010
Certificate of change of name
dot icon11/11/2009
Resolutions
dot icon01/05/2009
Return made up to 21/04/09; full list of members
dot icon01/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon22/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon04/12/2008
Accounts for a dormant company made up to 2007-04-30
dot icon20/05/2008
Return made up to 21/04/08; full list of members
dot icon28/11/2007
Return made up to 21/04/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon25/03/2007
Registered office changed on 25/03/07 from:\104D euston street, london, NW1 2HA
dot icon26/07/2006
Accounts for a dormant company made up to 2006-04-30
dot icon23/05/2006
Return made up to 21/04/06; full list of members
dot icon21/04/2005
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 icon-20.40 % *

* during past year

Cash in Bank

£12,653.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69K
-
0.00
16.54K
-
2022
0
389.00
-
0.00
15.90K
-
2023
0
1.28K
-
0.00
12.65K
-
2023
0
1.28K
-
0.00
12.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.28K £Ascended228.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.65K £Descended-20.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soliman, Hamed Mustafa
Director
21/04/2005 - Present
4
Ms Gloria Ellen Amadi
Director
01/07/2017 - Present
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 ALPHA ACCOUNTANCY (UK) LTD

ALPHA ACCOUNTANCY (UK) LTD is an(a) Active company incorporated on 21/04/2005 with the registered office located at 2, Highfort Court, Buck Lane, London NW9 0QG. 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 ALPHA ACCOUNTANCY (UK) LTD?

toggle

ALPHA ACCOUNTANCY (UK) LTD is currently Active. It was registered on 21/04/2005 .

Where is ALPHA ACCOUNTANCY (UK) LTD located?

toggle

ALPHA ACCOUNTANCY (UK) LTD is registered at 2, Highfort Court, Buck Lane, London NW9 0QG.

What does ALPHA ACCOUNTANCY (UK) LTD do?

toggle

ALPHA ACCOUNTANCY (UK) LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALPHA ACCOUNTANCY (UK) LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-04 with no updates.