ALPHA TOUCH LTD

Register to unlock more data on OkredoRegister

ALPHA TOUCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03881688

Incorporation date

22/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Highlines Cottages Lodge Hill, Newtown, Fareham, Hampshire PO17 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/11/2024
Register(s) moved to registered inspection location Woodland View Porthyrhyd Llanwrda Carmarthenshire SA19 8DF
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/12/2023
Director's details changed for Mr Adrian David Brown on 2023-12-01
dot icon09/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon04/12/2019
Register inspection address has been changed to Woodland View Porthyrhyd Llanwrda Carmarthenshire SA19 8DF
dot icon23/07/2019
Micro company accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/07/2017
Cessation of Peter William Mason as a person with significant control on 2016-12-12
dot icon12/01/2017
Termination of appointment of Peter William Mason as a director on 2017-01-09
dot icon12/01/2017
Termination of appointment of Peter William Mason as a secretary on 2017-01-09
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Registered office address changed from Unit 17, Cavendish Business Centre Winnall Close Winchester Winchester Hants SO23 0LB to 2 Highlines Cottages Lodge Hill Newtown Fareham Hampshire PO17 6LH on 2016-01-26
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon17/12/2014
Secretary's details changed for Peter William Mason on 2014-12-17
dot icon17/12/2014
Director's details changed for Peter William Mason on 2014-12-17
dot icon17/12/2014
Director's details changed for Mr Adrian David Brown on 2014-12-08
dot icon12/09/2014
Registered office address changed from Unit 8a Cavendish Business Centre Winnall Close Winchester Hampshire SO23 0LB to Unit 17, Cavendish Business Centre Winnall Close Winchester Winchester Hants SO23 0LB on 2014-09-12
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon01/11/2013
Registered office address changed from Meadow View the Brickyard, Winsor Southampton Hampshire SO40 2HQ on 2013-11-01
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon12/12/2009
Director's details changed for Peter William Mason on 2009-12-11
dot icon12/12/2009
Director's details changed for Mr Adrian David Brown on 2009-12-11
dot icon16/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/03/2009
Certificate of change of name
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 22/11/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 22/11/06; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/11/2005
Return made up to 22/11/05; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/12/2004
Return made up to 22/11/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon08/12/2003
Return made up to 22/11/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon23/12/2002
Accounts for a dormant company made up to 2001-11-30
dot icon19/12/2002
Return made up to 22/11/02; full list of members
dot icon13/12/2001
Return made up to 22/11/01; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon11/12/2000
Return made up to 22/11/00; full list of members
dot icon11/12/2000
Ad 30/11/00--------- £ si 2@1=2 £ ic 2/4
dot icon11/12/2000
Registered office changed on 11/12/00 from: meadow view the brickyard, winsor southampton hampshire SO40 2HQ
dot icon06/12/2000
Registered office changed on 06/12/00 from: 72 new bond street london W1Y 9DD
dot icon26/11/1999
Secretary resigned
dot icon22/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.63K
-
0.00
-
-
2022
2
81.72K
-
0.00
-
-
2022
2
81.72K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

81.72K £Ascended68.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Adrian David
Director
22/11/1999 - Present
2

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+
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 TOUCH LTD

ALPHA TOUCH LTD is an(a) Active company incorporated on 22/11/1999 with the registered office located at 2 Highlines Cottages Lodge Hill, Newtown, Fareham, Hampshire PO17 6LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA TOUCH LTD?

toggle

ALPHA TOUCH LTD is currently Active. It was registered on 22/11/1999 .

Where is ALPHA TOUCH LTD located?

toggle

ALPHA TOUCH LTD is registered at 2 Highlines Cottages Lodge Hill, Newtown, Fareham, Hampshire PO17 6LH.

What does ALPHA TOUCH LTD do?

toggle

ALPHA TOUCH LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALPHA TOUCH LTD have?

toggle

ALPHA TOUCH LTD had 2 employees in 2022.

What is the latest filing for ALPHA TOUCH LTD?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-27 with no updates.