ALPHA RESPONSE UK LIMITED

Register to unlock more data on OkredoRegister

ALPHA RESPONSE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172200

Incorporation date

05/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

619a Cricklade Road, Swindon SN2 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon19/03/2025
Registered office address changed from C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB England to 619a Cricklade Road Swindon SN2 5AB on 2025-03-19
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Registered office address changed from 4 Albert Place Albert Place Lawford House London N3 1QB England to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 2021-08-05
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/03/2020
Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to 4 Albert Place Albert Place Lawford House London N3 1QB on 2020-03-06
dot icon13/02/2020
Micro company accounts made up to 2019-06-30
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-06-30
dot icon22/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/10/2016
Micro company accounts made up to 2016-06-30
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/09/2014
Registered office address changed from 123 Potter Street Northwood Middlesex HA6 1QF to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on 2014-09-16
dot icon19/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/10/2012
Termination of appointment of Graham Holland as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon27/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon27/03/2010
Director's details changed for Mr Graham Mark Holland on 2010-02-01
dot icon27/03/2010
Director's details changed for Davinder Singh on 2010-02-01
dot icon27/03/2010
Termination of appointment of Cosec Management Ltd as a secretary
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/04/2009
Return made up to 05/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 05/03/08; no change of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/01/2008
Return made up to 05/03/07; full list of members
dot icon23/07/2007
Registered office changed on 23/07/07 from: 31 mount view rickmansworth herts WD3 7BB
dot icon26/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/10/2006
Secretary's particulars changed
dot icon11/07/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon07/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/03/2006
Return made up to 05/03/06; full list of members
dot icon30/01/2006
Secretary's particulars changed
dot icon09/01/2006
Registered office changed on 09/01/06 from: 85 county road swindon wiltshire SN1 2EE
dot icon04/03/2005
Return made up to 05/03/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Registered office changed on 16/09/04 from: suite 1GA the shaftesbury centre percy street swindon wiltshire SN2 2AZ
dot icon16/09/2004
New secretary appointed
dot icon26/03/2004
Return made up to 05/03/04; full list of members
dot icon15/03/2004
Secretary resigned
dot icon16/01/2004
Registered office changed on 16/01/04 from: 5 badbury swindon wiltshire SN4 0EU
dot icon30/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon01/08/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon09/03/2003
Return made up to 05/03/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon07/06/2002
Return made up to 05/03/02; full list of members
dot icon02/05/2002
Ad 05/03/01--------- £ si 100@1=100 £ ic 2/102
dot icon26/04/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon21/11/2001
New secretary appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Registered office changed on 29/03/01 from: 229 nether street london N3 1NT
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon05/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-80.65 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.79K
-
0.00
124.00
-
2022
1
57.56K
-
0.00
24.00
-
2022
1
57.56K
-
0.00
24.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

57.56K £Descended-13.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00 £Descended-80.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUNLOP COMPANY SERVICES LTD
Corporate Secretary
13/07/2003 - 06/03/2004
9
INTEGRATED COMPANY SERVICES LIMITED
Corporate Secretary
02/10/2001 - 13/07/2003
13
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
05/03/2001 - 05/03/2001
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
05/03/2001 - 05/03/2001
5554
Holland, Graham Mark
Director
05/03/2001 - 19/10/2012
7

Persons with Significant Control

3
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 RESPONSE UK LIMITED

ALPHA RESPONSE UK LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at 619a Cricklade Road, Swindon SN2 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA RESPONSE UK LIMITED?

toggle

ALPHA RESPONSE UK LIMITED is currently Active. It was registered on 05/03/2001 .

Where is ALPHA RESPONSE UK LIMITED located?

toggle

ALPHA RESPONSE UK LIMITED is registered at 619a Cricklade Road, Swindon SN2 5AB.

What does ALPHA RESPONSE UK LIMITED do?

toggle

ALPHA RESPONSE UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ALPHA RESPONSE UK LIMITED have?

toggle

ALPHA RESPONSE UK LIMITED had 1 employees in 2022.

What is the latest filing for ALPHA RESPONSE UK LIMITED?

toggle

The latest filing was on 19/03/2025: Registered office address changed from C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB England to 619a Cricklade Road Swindon SN2 5AB on 2025-03-19.