ALPHA COMMERCE LTD

Register to unlock more data on OkredoRegister

ALPHA COMMERCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04983758

Incorporation date

03/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broxbournebury Mansion House, White Stubbs Lane, Broxbourne, Hertfordshire EN10 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon02/01/2021
Registered office address changed from 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW England to Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 2021-01-02
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon06/12/2017
Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW on 2017-12-06
dot icon06/12/2017
Notification of Aleksej Strukov as a person with significant control on 2017-12-06
dot icon06/12/2017
Withdrawal of a person with significant control statement on 2017-12-06
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/05/2017
Termination of appointment of Keith Robert Ridgway as a director on 2017-05-05
dot icon05/04/2017
Satisfaction of charge 1 in full
dot icon23/03/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon03/02/2017
Confirmation statement made on 2016-12-03 with updates
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon01/02/2017
Cancellation of shares. Statement of capital on 2016-12-02
dot icon22/01/2017
Purchase of own shares.
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Registered office address changed from Fourth Floor 13 John Princes Street London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 2016-08-03
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of Mr Aleksej Strukov as a director
dot icon21/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 03/12/08; full list of members
dot icon09/12/2008
Appointment terminated secretary alpha ibc secretaries LTD
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 03/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 03/12/06; full list of members
dot icon19/01/2007
Director resigned
dot icon20/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2006
New director appointed
dot icon24/01/2006
Return made up to 03/12/05; full list of members
dot icon24/01/2006
New secretary appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/09/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 03/12/04; full list of members
dot icon26/11/2004
Registered office changed on 26/11/04 from: 1 hoover close, st. Leonards on sea, TN37 7TA
dot icon05/11/2004
New director appointed
dot icon05/11/2004
Registered office changed on 05/11/04 from: www.buy-this-company-name.com, suite b, 29 harley street, london, london W1G 9QR
dot icon05/11/2004
Director resigned
dot icon28/01/2004
Registered office changed on 28/01/04 from: suite b, 29 harley street, london, W1G 9QR
dot icon03/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+25.98 % *

* during past year

Cash in Bank

£11,144.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6.96K
-
0.00
8.85K
-
2022
2
9.22K
-
0.00
11.14K
-
2022
2
9.22K
-
0.00
11.14K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

9.22K £Ascended32.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.14K £Ascended25.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strukov, Aleksej
Director
01/04/2011 - Present
56

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA COMMERCE LTD

ALPHA COMMERCE LTD is an(a) Active company incorporated on 03/12/2003 with the registered office located at Broxbournebury Mansion House, White Stubbs Lane, Broxbourne, Hertfordshire EN10 7PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA COMMERCE LTD?

toggle

ALPHA COMMERCE LTD is currently Active. It was registered on 03/12/2003 .

Where is ALPHA COMMERCE LTD located?

toggle

ALPHA COMMERCE LTD is registered at Broxbournebury Mansion House, White Stubbs Lane, Broxbourne, Hertfordshire EN10 7PY.

What does ALPHA COMMERCE LTD do?

toggle

ALPHA COMMERCE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALPHA COMMERCE LTD have?

toggle

ALPHA COMMERCE LTD had 2 employees in 2022.

What is the latest filing for ALPHA COMMERCE LTD?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-07 with no updates.