ALPHA TRUST SOM-UK LTD

Register to unlock more data on OkredoRegister

ALPHA TRUST SOM-UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08736235

Incorporation date

17/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alpha Trust Som-Uk Ltd Crown House, North Circular Road, London NW10 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon19/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon20/09/2022
Registered office address changed from 73 Kenwyn Drive London NW2 7NX England to Alpha Trust Som-Uk Ltd Crown House North Circular Road London NW10 7PN on 2022-09-20
dot icon08/09/2022
Change of details for Mr Dahir Kulmie as a person with significant control on 2022-09-01
dot icon08/09/2022
Director's details changed for Mr Dahir Kulmie on 2022-09-01
dot icon08/09/2022
Registered office address changed from 76 Woodheyes Road London NW10 9DB England to 73 Kenwyn Drive London NW2 7NX on 2022-09-08
dot icon08/07/2022
Termination of appointment of Abdisalam Mumin as a director on 2022-07-08
dot icon08/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon09/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon16/10/2020
Micro company accounts made up to 2019-10-31
dot icon25/05/2020
Registered office address changed from 43 High Street London NW10 4NJ England to 76 Woodheyes Road London NW10 9DB on 2020-05-25
dot icon28/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon04/07/2017
Micro company accounts made up to 2016-10-31
dot icon10/03/2017
Registered office address changed from 1 Sevenex Parade London Road Wembley Middlesex HA9 7HQ England to 43 High Street London NW10 4NJ on 2017-03-10
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/07/2016
Registered office address changed from 7 Sevenex Parade London Road Wembley Middlesex HA9 7HQ England to 1 Sevenex Parade London Road Wembley Middlesex HA9 7HQ on 2016-07-01
dot icon10/12/2015
Registered office address changed from 38a Harrow Road Wembley Middlesex HA9 6PG to 7 Sevenex Parade London Road Wembley Middlesex HA9 7HQ on 2015-12-10
dot icon15/11/2015
Termination of appointment of Misky Dalmar as a director on 2015-11-15
dot icon15/11/2015
Appointment of Mrs Miski Dalmar as a director on 2015-11-12
dot icon15/11/2015
Annual return made up to 2015-10-17 no member list
dot icon31/07/2015
Resolutions
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/06/2015
Certificate of change of name
dot icon23/06/2015
Change of name notice
dot icon15/06/2015
Appointment of Mr Abdisalam Mumin as a director on 2015-06-15
dot icon15/06/2015
Registered office address changed from 38 Harrow Road London HA9 6PG to 38a Harrow Road Wembley Middlesex HA9 6PG on 2015-06-15
dot icon14/06/2015
Termination of appointment of Abdisalan Mumin as a secretary on 2015-06-14
dot icon01/03/2015
Appointment of Mr Mohamed Ahmed as a director on 2014-04-01
dot icon28/02/2015
Appointment of Mrs Misky Dalmar as a director on 2014-04-01
dot icon14/11/2014
Annual return made up to 2014-10-17 no member list
dot icon17/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
311.00
-
0.00
-
-
2022
0
1.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kulmie, Dahir
Director
17/10/2013 - Present
-
Dalmar, Miski
Director
12/11/2015 - Present
-
Mumin, Abdisalam
Director
15/06/2015 - 08/07/2022
8
Ahmed, Mohamed Said
Director
01/04/2014 - Present
4

Persons with Significant Control

1
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 TRUST SOM-UK LTD

ALPHA TRUST SOM-UK LTD is an(a) Active company incorporated on 17/10/2013 with the registered office located at Alpha Trust Som-Uk Ltd Crown House, North Circular Road, London NW10 7PN. There are currently 3 active directors 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 TRUST SOM-UK LTD?

toggle

ALPHA TRUST SOM-UK LTD is currently Active. It was registered on 17/10/2013 .

Where is ALPHA TRUST SOM-UK LTD located?

toggle

ALPHA TRUST SOM-UK LTD is registered at Alpha Trust Som-Uk Ltd Crown House, North Circular Road, London NW10 7PN.

What does ALPHA TRUST SOM-UK LTD do?

toggle

ALPHA TRUST SOM-UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALPHA TRUST SOM-UK LTD?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-17 with no updates.