ALPHA DIGITAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALPHA DIGITAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04208758

Incorporation date

01/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House, 500 Charlotte Road, Sheffield S2 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2001)
dot icon09/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon10/12/2024
Director's details changed for Mr Elliott Ronald Burley on 2024-12-05
dot icon10/12/2024
Change of details for Mr Elliott Ronald Burley as a person with significant control on 2024-12-05
dot icon12/09/2024
Director's details changed for Mr Elliott Ronald Burley on 2024-09-04
dot icon12/09/2024
Registered office address changed from Unit 14 Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY England to Charlotte House 500 Charlotte Road Sheffield S2 4ER on 2024-09-12
dot icon12/09/2024
Change of details for Mr Elliott Ronald Burley as a person with significant control on 2024-09-04
dot icon10/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/09/2024
Notification of Elliott Ronald Burley as a person with significant control on 2024-08-20
dot icon04/09/2024
Cessation of Cornelius Bennett as a person with significant control on 2024-08-20
dot icon04/09/2024
Cessation of Jonathan Ross Whitchurch as a person with significant control on 2024-08-20
dot icon04/09/2024
Appointment of Mr Elliott Ronald Burley as a director on 2024-08-20
dot icon04/09/2024
Termination of appointment of Cornelius Bennett as a director on 2024-08-20
dot icon04/09/2024
Termination of appointment of Cornelius Bennett as a secretary on 2024-08-20
dot icon04/09/2024
Termination of appointment of Jonathan Ross Whitchurch as a director on 2024-08-20
dot icon04/09/2024
Termination of appointment of David Christopher Gregory as a director on 2024-08-20
dot icon14/08/2024
Second filing of Confirmation Statement dated 2024-03-25
dot icon14/08/2024
Second filing of Confirmation Statement dated 2023-03-25
dot icon14/08/2024
Second filing of Confirmation Statement dated 2022-03-25
dot icon14/08/2024
Second filing of Confirmation Statement dated 2021-03-25
dot icon15/04/2024
25/03/24 Statement of Capital gbp 946.00
dot icon18/03/2024
Director's details changed for Mr David Christopher Gregory on 2024-02-19
dot icon14/03/2024
Registered office address changed from Unit 30-31 the Bridge Business Centre Beresford Way Chesterfield S41 9FG to Unit 14 Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 2024-03-14
dot icon14/03/2024
Change of details for Mr Cornelius Bennett as a person with significant control on 2024-02-19
dot icon14/03/2024
Change of details for Mr Jonathan Ross Whitchurch as a person with significant control on 2024-02-19
dot icon12/02/2024
Satisfaction of charge 7 in full
dot icon12/02/2024
Satisfaction of charge 8 in full
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
25/03/21 Statement of Capital gbp 1000
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon31/07/2020
Resolutions
dot icon01/07/2020
Change of share class name or designation
dot icon30/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon19/03/2019
Change of details for Mr Cornelius Patrick Bennett as a person with significant control on 2019-03-19
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Previous accounting period extended from 2018-01-31 to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon28/03/2018
Secretary's details changed for Mr Corneilius Bennett on 2018-03-28
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/07/2017
Previous accounting period shortened from 2017-04-30 to 2017-01-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Jonathan Ross Whitchurch on 2016-03-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2014
Registered office address changed from Unit 30-31 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 2014-03-25
dot icon25/03/2014
Register(s) moved to registered office address
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon01/05/2012
Director's details changed for Neil Bennett on 2012-04-02
dot icon01/05/2012
Secretary's details changed for Mr Corneilius Bennett on 2012-04-02
dot icon01/05/2012
Register(s) moved to registered inspection location
dot icon01/05/2012
Register inspection address has been changed
dot icon04/10/2011
Accounts for a small company made up to 2011-04-30
dot icon20/09/2011
Director's details changed for Jon Whitchurch on 2011-09-20
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon15/04/2011
Auditor's resignation
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Neil Bennett on 2010-05-01
dot icon16/06/2010
Director's details changed for David Gregory on 2010-05-01
dot icon16/06/2010
Director's details changed for Jon Whitchurch on 2010-05-01
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2010
Registered office address changed from 183 Fraser Road Sheffield S8 0JP on 2010-05-14
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2008
Return made up to 01/05/08; full list of members
dot icon01/05/2008
Director's change of particulars / john whitchurch / 10/04/2008
dot icon01/05/2008
Director's change of particulars / david gregory / 10/04/2008
dot icon01/05/2008
Secretary's change of particulars / cornelius bennett / 10/04/2008
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 01/05/07; full list of members
dot icon29/03/2007
Ad 22/03/07--------- £ si 800@1=800 £ ic 200/1000
dot icon29/03/2007
Resolutions
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 01/05/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2005
Ad 08/11/05--------- £ si 199@1=199 £ ic 1/200
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon17/06/2005
Return made up to 01/05/05; full list of members
dot icon10/12/2004
Particulars of mortgage/charge
dot icon26/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/08/2004
Return made up to 01/05/04; full list of members
dot icon20/08/2004
Director resigned
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon28/05/2003
Return made up to 01/05/03; full list of members
dot icon21/02/2003
New director appointed
dot icon28/01/2003
Return made up to 01/05/02; full list of members
dot icon13/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Compulsory strike-off action has been discontinued
dot icon06/12/2002
Accounts for a small company made up to 2002-04-30
dot icon25/11/2002
Registered office changed on 25/11/02 from: flat 2 157 green lanes london N16 9DB
dot icon15/10/2002
First Gazette notice for compulsory strike-off
dot icon31/08/2001
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon28/08/2001
Certificate of change of name
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: 1 mitchell lane bristol BS1 6BU
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Secretary resigned
dot icon01/05/2001
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
30/04/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
491.99K
-
0.00
783.71K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Cornelius
Director
01/11/2005 - 20/08/2024
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/05/2001 - 01/06/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/05/2001 - 01/06/2001
43699
Gregory, David Christopher
Director
08/11/2005 - 20/08/2024
5
Whitchurch, Jonathan Ross
Director
10/02/2003 - 20/08/2024
4

Persons with Significant Control

5
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 DIGITAL SOLUTIONS LIMITED

ALPHA DIGITAL SOLUTIONS LIMITED is an(a) Active company incorporated on 01/05/2001 with the registered office located at Charlotte House, 500 Charlotte Road, Sheffield S2 4ER. There is currently 1 active director 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 DIGITAL SOLUTIONS LIMITED?

toggle

ALPHA DIGITAL SOLUTIONS LIMITED is currently Active. It was registered on 01/05/2001 .

Where is ALPHA DIGITAL SOLUTIONS LIMITED located?

toggle

ALPHA DIGITAL SOLUTIONS LIMITED is registered at Charlotte House, 500 Charlotte Road, Sheffield S2 4ER.

What does ALPHA DIGITAL SOLUTIONS LIMITED do?

toggle

ALPHA DIGITAL SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALPHA DIGITAL SOLUTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-10 with updates.