ALPHA CHANGE LTD

Register to unlock more data on OkredoRegister

ALPHA CHANGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04110702

Incorporation date

20/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon28/11/2025
Application to strike the company off the register
dot icon03/03/2025
Previous accounting period extended from 2024-11-30 to 2025-01-31
dot icon03/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon20/11/2020
Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2020-11-20
dot icon11/02/2020
Micro company accounts made up to 2019-11-30
dot icon16/01/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon24/10/2019
Director's details changed for Mr Paul Anthony John Slowey on 2019-10-16
dot icon05/06/2019
Appointment of Mrs Nicola Jill Slowey as a secretary on 2019-06-04
dot icon18/04/2019
Micro company accounts made up to 2018-11-30
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon09/03/2018
Micro company accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon04/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/04/2013
Registered office address changed from Po Box 50481 Po Box Po Box London W8 9EF United Kingdom on 2013-04-29
dot icon13/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Judith Warne as a secretary
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon04/12/2009
Registered office address changed from 77a Lexham Gardens London W8 6JN on 2009-12-04
dot icon04/12/2009
Director's details changed for Paul Anthony John Slowey on 2009-12-03
dot icon10/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 20/11/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon23/01/2008
Return made up to 20/11/07; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon09/09/2007
Registered office changed on 09/09/07 from: brooks house 1 albion place maidstone kent ME14 5DY
dot icon22/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/01/2006
Registered office changed on 19/01/06 from: number 2 29 brechin place london SW7 4QD
dot icon02/12/2005
Return made up to 20/11/05; full list of members
dot icon15/11/2005
Registered office changed on 15/11/05 from: brooks house 1 albion place maidstone kent ME14 5DY
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New secretary appointed
dot icon14/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 20/11/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/07/2004
Registered office changed on 14/07/04 from: 43 st peters place canterbury kent CT1 2DA
dot icon12/03/2004
Certificate of change of name
dot icon27/02/2004
Certificate of change of name
dot icon01/12/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/12/2003
Return made up to 20/11/03; full list of members
dot icon01/12/2003
Director's particulars changed
dot icon08/01/2003
Return made up to 20/11/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon23/11/2001
Return made up to 20/11/01; full list of members
dot icon23/11/2000
Registered office changed on 23/11/00 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon20/11/2000
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
31/01/2025
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/01/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.03K
-
0.00
126.00
-
2022
1
6.80K
-
0.00
1.16K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
20/11/2000 - 20/11/2000
10896
Slowey, Paul Anthony John
Director
20/11/2000 - Present
2
Slowey, Nicola Jill
Secretary
04/06/2019 - Present
-
Slowey, Paul
Secretary
20/11/2000 - 01/11/2005
-
WILDMAN & BATTELL LIMITED
Nominee Director
20/11/2000 - 20/11/2000
10915

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA CHANGE LTD

ALPHA CHANGE LTD is an(a) Dissolved company incorporated on 20/11/2000 with the registered office located at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. 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 ALPHA CHANGE LTD?

toggle

ALPHA CHANGE LTD is currently Dissolved. It was registered on 20/11/2000 and dissolved on 24/02/2026.

Where is ALPHA CHANGE LTD located?

toggle

ALPHA CHANGE LTD is registered at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does ALPHA CHANGE LTD do?

toggle

ALPHA CHANGE LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for ALPHA CHANGE LTD?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.