ALPHA RESPONSE (2004) LIMITED

Register to unlock more data on OkredoRegister

ALPHA RESPONSE (2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016157

Incorporation date

15/01/2004

Size

Full

Contacts

Registered address

Registered address

Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Satisfaction of charge 050161570004 in full
dot icon26/09/2025
Registration of charge 050161570005, created on 2025-09-25
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon25/02/2025
Appointment of Mr Nigel Whittle as a director on 2025-02-25
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon18/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon18/12/2023
Change of details for Florin Industrial Services Holdings Limited as a person with significant control on 2023-04-01
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Registration of charge 050161570004, created on 2023-05-23
dot icon30/05/2023
Registered office address changed from 245 Main Road Sidcup Kent DA14 6QS United Kingdom to Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2023-05-30
dot icon24/05/2023
Appointment of Mrs Agnes Mary Barton as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Terence Barton as a director on 2023-05-23
dot icon24/05/2023
Termination of appointment of Vickie Rann as a director on 2023-05-23
dot icon24/05/2023
Termination of appointment of Andrea Wilson as a director on 2023-05-23
dot icon12/05/2023
Satisfaction of charge 050161570002 in full
dot icon12/05/2023
Satisfaction of charge 1 in full
dot icon12/05/2023
Satisfaction of charge 050161570003 in full
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Registration of charge 050161570003, created on 2020-07-14
dot icon14/07/2020
Registration of charge 050161570002, created on 2020-07-10
dot icon29/04/2020
Change of details for Florin Industrial Services Holdings Limited as a person with significant control on 2019-09-27
dot icon29/04/2020
Cessation of Mark Baldwin as a person with significant control on 2019-09-27
dot icon29/04/2020
Confirmation statement made on 2020-03-01 with updates
dot icon29/01/2020
Sub-division of shares on 2019-09-27
dot icon29/01/2020
Sub-division of shares on 2019-09-27
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon23/08/2018
Change of details for Florin Industrial Services Holdings Limited as a person with significant control on 2018-08-23
dot icon23/08/2018
Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 245 Main Road Sidcup Kent DA14 6QS on 2018-08-23
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Mark Baldwin as a director on 2015-08-01
dot icon29/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon26/02/2014
Appointment of Vickie Rann as a director
dot icon14/10/2013
Accounts for a small company made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon06/06/2013
Statement of capital following an allotment of shares on 2012-06-01
dot icon06/06/2013
Statement of capital following an allotment of shares on 2012-06-01
dot icon06/06/2013
Statement of capital following an allotment of shares on 2012-06-01
dot icon06/06/2013
Change of share class name or designation
dot icon06/06/2013
Particulars of variation of rights attached to shares
dot icon06/06/2013
Particulars of variation of rights attached to shares
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/01/2012
Amended accounts made up to 2010-12-31
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Statement of company's objects
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon08/11/2011
Change of share class name or designation
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon13/07/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/07/2011
Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 2011-07-13
dot icon12/07/2011
Appointment of Mr Mark Baldwin as a director
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Duplicate mortgage certificatecharge no:1
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon02/02/2010
Director's details changed for Andrea Wilson on 2010-01-14
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Appointment terminated director linda mayne
dot icon09/03/2009
Return made up to 15/01/09; full list of members
dot icon05/03/2009
Appointment terminated secretary nilesh patel
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Director appointed andrea wilson
dot icon07/02/2008
Return made up to 15/01/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 15/01/07; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 15/01/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 15/01/05; full list of members
dot icon08/11/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon08/02/2004
New director appointed
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
Registered office changed on 30/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon15/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon92 *

* during past year

Number of employees

753
2022
change arrow icon+7.47 % *

* during past year

Cash in Bank

£2,456,935.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
661
2.36M
-
0.00
2.29M
-
2022
753
3.33M
-
17.79M
2.46M
-
2022
753
3.33M
-
17.79M
2.46M
-

Employees

2022

Employees

753 Ascended14 % *

Net Assets(GBP)

3.33M £Ascended40.69 % *

Total Assets(GBP)

-

Turnover(GBP)

17.79M £Ascended- *

Cash in Bank(GBP)

2.46M £Ascended7.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Mark
Director
01/03/2011 - 01/08/2015
12
Barton, Terence
Director
23/05/2023 - Present
79
Whittle, Nigel
Director
25/02/2025 - Present
14
Rann, Vickie
Director
07/06/2013 - 23/05/2023
6
Barton, Agnes Mary
Director
23/05/2023 - Present
42

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

25
FENNIES DAY NURSERIES LIMITED1a Hook Road, Epsom, Surrey KT19 8TH
Active

Category:

Development of building projects

Comp. code:

05088188

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

762
ALTEA 4 RESTAURANTS LTD21-25 Reform Street, Dundee DD1 1SG
Active

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

SC477637

Reg. date:

14/05/2014

Turnover:

-

No. of employees:

665
TOPWEST LIMITEDTrident Court, 1 Oakcroft Road, Chessington, Surrey KT9 1BD
Active

Category:

Other retail sale of food in specialised stores

Comp. code:

05281111

Reg. date:

09/11/2004

Turnover:

-

No. of employees:

539
UNIQUE PERSONNEL (U.K.) LIMITED394 Ground Floor And Basement, Streatham High Road, London SW16 6HX
Active

Category:

Taxi operation

Comp. code:

04218958

Reg. date:

17/05/2001

Turnover:

-

No. of employees:

835
KYLU LIMITEDMcdonalds Shaftesbury Circus, South Harrow, Harrow, Greater London HA2 0AG
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

10905611

Reg. date:

08/08/2017

Turnover:

-

No. of employees:

659

Description

copy info iconCopy

About ALPHA RESPONSE (2004) LIMITED

ALPHA RESPONSE (2004) LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 753 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA RESPONSE (2004) LIMITED?

toggle

ALPHA RESPONSE (2004) LIMITED is currently Active. It was registered on 15/01/2004 .

Where is ALPHA RESPONSE (2004) LIMITED located?

toggle

ALPHA RESPONSE (2004) LIMITED is registered at Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF.

What does ALPHA RESPONSE (2004) LIMITED do?

toggle

ALPHA RESPONSE (2004) LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ALPHA RESPONSE (2004) LIMITED have?

toggle

ALPHA RESPONSE (2004) LIMITED had 753 employees in 2022.

What is the latest filing for ALPHA RESPONSE (2004) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.