ALPHA ADVISORY LTD

Register to unlock more data on OkredoRegister

ALPHA ADVISORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057755

Incorporation date

18/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon16/04/2026
Termination of appointment of Hesham Mohamed Rafik Mohammed Ezzat as a director on 2026-01-17
dot icon16/04/2026
Confirmation statement made on 2026-01-18 with updates
dot icon01/02/2026
Secretary's details changed for Mr Thomas Schulz on 2026-01-17
dot icon14/10/2025
Director's details changed for Mr Hesham Mohamed Rafik Mohammed Ezzat on 2025-10-14
dot icon14/10/2025
Director's details changed for Mr Thomas Walter Anton Schulz on 2025-09-02
dot icon01/09/2025
Secretary's details changed for Mr Thomas Schulz on 2025-09-01
dot icon01/09/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-01
dot icon20/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Director's details changed for Mr Hesham Ezzat on 2022-04-01
dot icon04/04/2022
Appointment of Mr Hesham Ezzat as a director on 2022-04-01
dot icon27/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-01-18 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon24/01/2018
Change of details for Mrs Malika Riadi as a person with significant control on 2017-02-19
dot icon23/01/2018
Change of details for Mrs Malika Riadi as a person with significant control on 2017-02-19
dot icon23/01/2018
Notification of Malika Riadi as a person with significant control on 2017-02-19
dot icon23/01/2018
Change of details for Mr Thomas Schulz as a person with significant control on 2017-02-19
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Secretary's details changed for Mr Thomas Schulz on 2017-04-10
dot icon04/04/2017
Termination of appointment of Peter Harry Wilke as a director on 2017-04-03
dot icon07/03/2017
Director's details changed for Mr Thomas Schulz on 2017-03-06
dot icon10/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon10/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/10/2016
Director's details changed for Mr Thomas Schulz on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Thomas Schulz on 2016-10-27
dot icon27/10/2016
Secretary's details changed for Mr Thomas Schulz on 2016-10-27
dot icon22/08/2016
Micro company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon13/05/2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-13
dot icon25/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon25/03/2015
Secretary's details changed for Mr Thomas Schulz on 2014-05-02
dot icon25/03/2015
Director's details changed for Mr Thomas Schulz on 2014-05-02
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon15/04/2010
Director's details changed for Peter Harry Wilke on 2009-10-01
dot icon15/04/2010
Director's details changed for Thomas Schulz on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 18/01/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Ad 01/04/08\gbp si 30@1=30\gbp ic 40/70\
dot icon07/07/2008
Ad 01/04/08\gbp si 30@1=30\gbp ic 10/40\
dot icon27/06/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon27/06/2008
Director and secretary's change of particulars / thomas schulz / 06/05/2008
dot icon27/06/2008
Director and secretary's change of particulars / thomas schulz / 06/05/2008
dot icon05/06/2008
Return made up to 18/01/08; full list of members
dot icon05/06/2008
Location of debenture register
dot icon05/06/2008
Director's change of particulars / peter wilke / 18/01/2007
dot icon16/08/2007
Registered office changed on 16/08/07 from: 4 clareville grove mews london SW7 5AN
dot icon27/06/2007
Ad 18/01/07--------- £ si 8@1=8 £ ic 2/10
dot icon27/06/2007
New secretary appointed;new director appointed
dot icon27/06/2007
New director appointed
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon18/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
1.29K
-
0.00
-
-
2022
4
17.37K
-
0.00
-
-
2022
4
17.37K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

17.37K £Ascended1.25K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
18/01/2007 - 19/01/2007
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
18/01/2007 - 19/01/2007
9442
Schulz, Thomas
Secretary
18/01/2007 - Present
-
Wilke, Peter Harry
Director
18/01/2007 - 03/04/2017
-
Schulz, Thomas
Director
18/01/2007 - Present
7

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPHA ADVISORY LTD

ALPHA ADVISORY LTD is an(a) Active company incorporated on 18/01/2007 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA ADVISORY LTD?

toggle

ALPHA ADVISORY LTD is currently Active. It was registered on 18/01/2007 .

Where is ALPHA ADVISORY LTD located?

toggle

ALPHA ADVISORY LTD is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does ALPHA ADVISORY LTD do?

toggle

ALPHA ADVISORY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALPHA ADVISORY LTD have?

toggle

ALPHA ADVISORY LTD had 4 employees in 2022.

What is the latest filing for ALPHA ADVISORY LTD?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Hesham Mohamed Rafik Mohammed Ezzat as a director on 2026-01-17.