ALPHA REMEDIATION LIMITED

Register to unlock more data on OkredoRegister

ALPHA REMEDIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06208666

Incorporation date

11/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

962 Eastern Avenue, Ilford IG2 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon25/03/2026
Replacement Filing for the appointment of Mr Paul Nicholas Boughtwood as a director
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon29/08/2025
Satisfaction of charge 062086660008 in full
dot icon29/08/2025
Satisfaction of charge 062086660007 in full
dot icon02/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/01/2025
Satisfaction of charge 062086660006 in full
dot icon24/12/2024
Registration of charge 062086660009, created on 2024-12-23
dot icon24/12/2024
Registration of charge 062086660010, created on 2024-12-23
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/12/2023
Termination of appointment of Farooq Javed Raja as a director on 2023-12-06
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon06/10/2023
Appointment of Mr Farooq Javed Raja as a director on 2023-10-05
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/10/2022
Cessation of Mohammad Asif Raja as a person with significant control on 2022-10-03
dot icon25/10/2022
Cessation of Mohammed Azeem Raja as a person with significant control on 2022-10-03
dot icon25/10/2022
Cessation of Farooq Javed Raja as a person with significant control on 2022-10-03
dot icon25/10/2022
Notification of Gateway Housing Limited as a person with significant control on 2022-10-03
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon28/07/2022
Change of details for Mohammad Asif Raja as a person with significant control on 2021-10-01
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Satisfaction of charge 1 in full
dot icon10/05/2022
Satisfaction of charge 2 in full
dot icon10/05/2022
Satisfaction of charge 3 in full
dot icon10/05/2022
Satisfaction of charge 4 in full
dot icon10/05/2022
Satisfaction of charge 5 in full
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon25/08/2020
Termination of appointment of Mahmood Ul Hassan as a director on 2020-04-30
dot icon25/08/2020
Termination of appointment of Mahboob Hassan Raja as a director on 2020-04-30
dot icon21/08/2020
Notification of Mohammed Azeem Raja as a person with significant control on 2020-04-30
dot icon21/08/2020
Notification of Mohammad Asif Raja as a person with significant control on 2020-04-30
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/04/2020
Change of details for Dr Farooq Javed Raja as a person with significant control on 2020-04-24
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon03/04/2020
Notification of Farooq Javed Raja as a person with significant control on 2019-04-12
dot icon02/04/2020
Withdrawal of a person with significant control statement on 2020-04-02
dot icon18/11/2019
Previous accounting period extended from 2019-06-30 to 2019-08-31
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-04-11 with updates
dot icon16/05/2018
Resolutions
dot icon30/04/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2017-12-21
dot icon27/04/2018
Purchase of own shares.
dot icon27/04/2018
Purchase of own shares.
dot icon22/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-01
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon19/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/05/2017
Registered office address changed from 962 Eastern Avenue Ilford IG2 7JD England to 962 Eastern Avenue Ilford IG2 7JD on 2017-05-19
dot icon19/05/2017
Registered office address changed from 962 Eastern Avenue Eastern Avenue Ilford IG2 7JD England to 962 Eastern Avenue Ilford IG2 7JD on 2017-05-19
dot icon19/05/2017
Appointment of Mr Paul Nicholas Boughtwood as a director on 2017-05-17
dot icon19/05/2017
Registered office address changed from 38 -40 Ceylon Road Westcliff on Sea Essex SS0 7HP to 962 Eastern Avenue Eastern Avenue Ilford IG2 7JD on 2017-05-19
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon01/06/2016
Registration of charge 062086660008, created on 2016-05-31
dot icon01/06/2016
Registration of charge 062086660006, created on 2016-05-31
dot icon01/06/2016
Registration of charge 062086660007, created on 2016-05-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon15/06/2015
Director's details changed for Mahmood Ul Hassan on 2015-04-11
dot icon15/06/2015
Director's details changed for Mr Mohammed Azeem Raja on 2015-04-11
dot icon15/06/2015
Director's details changed for Mahboob Hassan Raja on 2015-04-11
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon07/06/2013
Director's details changed for Mahboob Hassan Raja on 2013-04-11
dot icon07/06/2013
Register(s) moved to registered office address
dot icon31/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Mahmood Ul Hassan as a secretary
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Appointment of Mohammed Azeem Raja as a director
dot icon25/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon25/05/2011
Register(s) moved to registered inspection location
dot icon25/05/2011
Register inspection address has been changed
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mahmood Ul Hassan on 2009-10-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 11/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Registered office changed on 22/01/2009 from 962 eastern avenue newbury park essex IG2 7JD
dot icon02/12/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon23/05/2008
Return made up to 11/04/08; full list of members
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2008
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
Registered office changed on 02/05/07 from: 962 eastern avenue, newbury park ilford essex IG2 7JD
dot icon02/05/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
Director resigned
dot icon11/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+94.54 % *

* during past year

Cash in Bank

£7,735.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
159.80K
-
0.00
3.98K
-
2022
0
159.73K
-
0.00
7.74K
-
2022
0
159.73K
-
0.00
7.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

159.73K £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.74K £Ascended94.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raja, Mahboob
Director
11/04/2007 - 30/04/2020
11
Raja, Mohammed Azeem
Director
01/11/2011 - Present
13
Raja, Farooq Javed
Director
05/10/2023 - 06/12/2023
37
Boughtwood, Paul Nicholas
Director
17/05/2017 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA REMEDIATION LIMITED

ALPHA REMEDIATION LIMITED is an(a) Active company incorporated on 11/04/2007 with the registered office located at 962 Eastern Avenue, Ilford IG2 7JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA REMEDIATION LIMITED?

toggle

ALPHA REMEDIATION LIMITED is currently Active. It was registered on 11/04/2007 .

Where is ALPHA REMEDIATION LIMITED located?

toggle

ALPHA REMEDIATION LIMITED is registered at 962 Eastern Avenue, Ilford IG2 7JD.

What does ALPHA REMEDIATION LIMITED do?

toggle

ALPHA REMEDIATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALPHA REMEDIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Replacement Filing for the appointment of Mr Paul Nicholas Boughtwood as a director.