ALPHA CRC LIMITED

Register to unlock more data on OkredoRegister

ALPHA CRC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197452

Incorporation date

23/11/1987

Size

Group

Contacts

Registered address

Registered address

Radio House, St. Andrews Road, Cambridge CB4 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon30/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon05/10/2025
Satisfaction of charge 021974520007 in full
dot icon05/10/2025
Satisfaction of charge 021974520008 in full
dot icon15/08/2025
Registration of charge 021974520009, created on 2025-08-13
dot icon15/08/2025
Registration of charge 021974520010, created on 2025-08-13
dot icon22/07/2025
Registered office address changed from St Andrews House St Andrews Road Cambridge Cambridgeshire CB4 1DL to Radio House St. Andrews Road Cambridge CB4 1DL on 2025-07-22
dot icon17/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon03/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon15/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon27/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/07/2023
Director's details changed for Ms Isabelle Elizabeth Weiss on 2023-07-01
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon13/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon24/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/08/2021
Registration of charge 021974520007, created on 2021-07-29
dot icon02/08/2021
Registration of charge 021974520008, created on 2021-07-29
dot icon29/07/2021
Satisfaction of charge 4 in full
dot icon29/07/2021
Satisfaction of charge 3 in full
dot icon29/07/2021
Satisfaction of charge 021974520006 in full
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon02/06/2021
Satisfaction of charge 2 in full
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/08/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon23/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon06/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon08/01/2019
Auditor's resignation
dot icon30/10/2018
Resolutions
dot icon30/10/2018
Resolutions
dot icon30/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/10/2018
Notification of Peter Nash as a person with significant control on 2016-04-06
dot icon20/10/2018
Notification of Isabella Elizabeth Weiss as a person with significant control on 2016-04-06
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon02/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/11/2017
Resolutions
dot icon30/10/2017
Resolutions
dot icon30/10/2017
Resolutions
dot icon09/10/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon24/02/2017
Resolutions
dot icon10/02/2017
Group of companies' accounts made up to 2015-12-31
dot icon06/01/2017
Registration of charge 021974520006, created on 2017-01-04
dot icon12/08/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon17/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon08/07/2015
Satisfaction of charge 1 in full
dot icon08/07/2015
Satisfaction of charge 5 in full
dot icon26/03/2015
All of the property or undertaking has been released from charge 1
dot icon17/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon06/12/2012
Certificate of change of name
dot icon06/12/2012
Change of name notice
dot icon11/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon06/03/2012
Group of companies' accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon06/05/2011
Sub-division of shares on 2011-04-30
dot icon06/05/2011
Resolutions
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2011
Statement of company's objects
dot icon17/01/2011
Resolutions
dot icon29/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/06/2010
Director's details changed for Dr Peter Nash on 2010-06-03
dot icon29/06/2010
Director's details changed for Ms Isabelle Elizabeth Weiss on 2010-06-03
dot icon29/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon16/06/2009
Return made up to 03/06/09; full list of members
dot icon03/06/2008
Return made up to 03/06/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/06/2007
Return made up to 03/06/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon04/01/2007
Return made up to 03/06/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon19/05/2006
Total exemption full accounts made up to 2004-09-30
dot icon06/03/2006
Full accounts made up to 2003-09-30
dot icon29/09/2005
Return made up to 03/06/05; full list of members
dot icon14/06/2004
Return made up to 03/06/04; full list of members
dot icon05/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
Registered office changed on 05/05/04 from: intercell house, 1 coldhams lane, cambridge, CB1 3EP
dot icon05/05/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 03/06/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon06/10/2002
Full accounts made up to 2001-09-30
dot icon30/07/2002
Return made up to 03/06/02; full list of members
dot icon04/07/2001
Return made up to 03/06/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-09-30
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon05/06/2000
Return made up to 03/06/00; full list of members
dot icon05/06/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1998-09-30
dot icon27/05/1999
Return made up to 03/06/99; full list of members
dot icon08/04/1999
Return made up to 03/06/98; full list of members
dot icon13/10/1998
Full accounts made up to 1997-09-30
dot icon31/07/1998
Full accounts made up to 1996-09-30
dot icon20/02/1998
Return made up to 03/06/97; full list of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon24/11/1997
Ad 26/09/97--------- £ si 900@1=900 £ ic 100/1000
dot icon18/11/1997
New secretary appointed
dot icon01/08/1997
Full accounts made up to 1995-09-30
dot icon26/02/1997
Return made up to 03/06/95; change of members
dot icon26/02/1997
Return made up to 03/06/96; no change of members
dot icon11/02/1997
Compulsory strike-off action has been discontinued
dot icon17/12/1996
First Gazette notice for compulsory strike-off
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon11/04/1995
Ad 29/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-09-30
dot icon21/06/1994
Return made up to 03/06/94; no change of members
dot icon09/07/1993
Return made up to 03/06/93; full list of members
dot icon30/06/1993
Full accounts made up to 1992-09-30
dot icon29/06/1993
Registered office changed on 29/06/93 from: bridge house, bridge street, cambridge, CB2 iuj
dot icon17/08/1992
Full accounts made up to 1991-09-30
dot icon13/07/1992
Return made up to 03/06/92; no change of members
dot icon25/10/1991
Full accounts made up to 1990-09-30
dot icon11/09/1991
Return made up to 03/06/91; no change of members
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1991
Registered office changed on 27/03/91 from: church rate corner, malting lane, cambridge, CB3 9HF
dot icon27/03/1991
Return made up to 01/09/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-09-30
dot icon15/02/1990
Return made up to 03/06/89; full list of members
dot icon28/11/1989
Full accounts made up to 1988-09-30
dot icon29/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon07/07/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon17/02/1988
Memorandum and Articles of Association
dot icon01/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Secretary resigned;new secretary appointed
dot icon01/02/1988
Registered office changed on 01/02/88 from: 2 baches street london N1 6UB
dot icon28/01/1988
Certificate of change of name
dot icon28/01/1988
Certificate of change of name
dot icon27/01/1988
Resolutions
dot icon23/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Isabella Elizabeth Weiss
Director
20/03/1989 - Present
-
Mortimer, David
Secretary
01/05/2000 - 07/04/2004
4
Nash, Peter, Dr
Director
07/04/2004 - Present
2
Nash, Peter, Dr
Secretary
07/04/2004 - Present
-
Fletcher, Peter Coleman
Secretary
31/03/1997 - 30/04/2000
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA CRC LIMITED

ALPHA CRC LIMITED is an(a) Active company incorporated on 23/11/1987 with the registered office located at Radio House, St. Andrews Road, Cambridge CB4 1DL. There are currently 3 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 CRC LIMITED?

toggle

ALPHA CRC LIMITED is currently Active. It was registered on 23/11/1987 .

Where is ALPHA CRC LIMITED located?

toggle

ALPHA CRC LIMITED is registered at Radio House, St. Andrews Road, Cambridge CB4 1DL.

What does ALPHA CRC LIMITED do?

toggle

ALPHA CRC LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

What is the latest filing for ALPHA CRC LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2024-12-31.