ALPHA CHARLIE LTD

Register to unlock more data on OkredoRegister

ALPHA CHARLIE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09750118

Incorporation date

26/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RRS DEPARTMENT, S&W Partners Llp 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2015)
dot icon29/12/2025
Liquidators' statement of receipts and payments to 2025-10-22
dot icon30/06/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-30
dot icon31/12/2024
Liquidators' statement of receipts and payments to 2024-10-22
dot icon01/11/2023
Declaration of solvency
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Appointment of a voluntary liquidator
dot icon01/11/2023
Registered office address changed from 3 Cadogan Gate London SW1X 0AS England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2023-11-01
dot icon12/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon28/07/2023
Termination of appointment of Simon William Porter as a director on 2023-04-13
dot icon24/02/2023
Registered office address changed from Unit 12, De Beauvoir Block 92-96 De Beauvoir Road London N1 4EN to 3 Cadogan Gate London SW1X 0AS on 2023-02-24
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2022
Termination of appointment of Marcus William Richardson Black as a director on 2021-09-09
dot icon24/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon04/08/2021
Resolutions
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon11/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon25/06/2020
Termination of appointment of Malcolm Anthony Wallace King as a director on 2020-06-25
dot icon25/06/2020
Appointment of Miss Bridget Catherine Hallahane as a director on 2020-06-25
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon24/04/2020
Director's details changed for Dr Malcolm Anthony Wallace King on 2020-01-23
dot icon24/04/2020
Director's details changed for Mr Marcus William Richardson Black on 2020-01-23
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2020
Director's details changed for Mr Marcus William Richardson Black on 2020-01-23
dot icon06/01/2020
Appointment of Mr Marcus William Richardson Black as a director on 2019-11-14
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon09/12/2019
Resolutions
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon23/10/2019
Termination of appointment of Edwin Andrea Philippe Bodson as a director on 2019-10-07
dot icon10/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon09/08/2019
Satisfaction of charge 097501180002 in full
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-08
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon22/07/2019
Resolutions
dot icon03/06/2019
Termination of appointment of Peter Adlai Weiss as a director on 2019-05-14
dot icon31/05/2019
Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS England to Unit 12, De Beauvoir Block 92-96 De Beauvoir Road London N1 4EN on 2019-05-31
dot icon26/03/2019
Termination of appointment of Vicente Castellano as a director on 2019-03-20
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon20/03/2019
Resolutions
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Sub-division of shares on 2018-09-05
dot icon01/11/2018
Resolutions
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon29/10/2018
Appointment of Dr Malcolm Anthony Wallace King as a director on 2018-09-05
dot icon27/09/2018
Appointment of Mr Simon William Porter as a director on 2018-09-25
dot icon26/09/2018
Termination of appointment of Andrew Daniel Wolfson as a director on 2018-09-25
dot icon17/09/2018
Statement of capital following an allotment of shares on 2017-08-16
dot icon06/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon04/07/2018
Appointment of Vicente Castellano as a director on 2018-06-28
dot icon04/07/2018
Termination of appointment of Peter Adam Daiches Dubens as a director on 2018-06-28
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Notification of Peter Dubens as a person with significant control on 2017-01-31
dot icon07/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/04/2017
Registration of charge 097501180002, created on 2017-04-20
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon11/04/2017
Appointment of Mr Peter Adam Daiches Dubens as a director on 2017-01-30
dot icon27/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon14/02/2017
Resolutions
dot icon14/02/2017
Change of share class name or designation
dot icon07/02/2017
Satisfaction of charge 097501180001 in full
dot icon21/12/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon04/10/2016
Appointment of Mr Edwin Andrea Philippe Bodson as a director on 2016-09-14
dot icon01/10/2016
Appointment of Mr Andrew Daniel Wolfson as a director on 2016-09-14
dot icon16/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon07/09/2016
Sub-division of shares on 2016-06-08
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon02/09/2016
Resolutions
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon11/02/2016
Resolutions
dot icon22/01/2016
Registration of charge 097501180001, created on 2016-01-13
dot icon17/09/2015
Certificate of change of name
dot icon26/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

12
2022
change arrow icon-32.96 % *

* during past year

Cash in Bank

£80,018.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
357.69K
-
0.00
119.36K
-
2022
12
300.61K
-
0.00
80.02K
-
2022
12
300.61K
-
0.00
80.02K
-

Employees

2022

Employees

12 Descended-29 % *

Net Assets(GBP)

300.61K £Descended-15.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.02K £Descended-32.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfson, Andrew Daniel
Director
14/09/2016 - 25/09/2018
75
Hallahane, Bridget Catherine
Director
25/06/2020 - Present
11
D&A SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/08/2015 - Present
136
Black, Marcus
Director
14/11/2019 - 09/09/2021
10
Chung, Alexa
Director
26/08/2015 - Present
5

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ALPHA CHARLIE LTD

ALPHA CHARLIE LTD is an(a) Liquidation company incorporated on 26/08/2015 with the registered office located at C/O RRS DEPARTMENT, S&W Partners Llp 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA CHARLIE LTD?

toggle

ALPHA CHARLIE LTD is currently Liquidation. It was registered on 26/08/2015 .

Where is ALPHA CHARLIE LTD located?

toggle

ALPHA CHARLIE LTD is registered at C/O RRS DEPARTMENT, S&W Partners Llp 45 Gresham Street, London EC2V 7BG.

What does ALPHA CHARLIE LTD do?

toggle

ALPHA CHARLIE LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does ALPHA CHARLIE LTD have?

toggle

ALPHA CHARLIE LTD had 12 employees in 2022.

What is the latest filing for ALPHA CHARLIE LTD?

toggle

The latest filing was on 29/12/2025: Liquidators' statement of receipts and payments to 2025-10-22.