ALPHABET CAPITAL LTD

Register to unlock more data on OkredoRegister

ALPHABET CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09987840

Incorporation date

04/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon02/10/2025
Micro company accounts made up to 2024-02-28
dot icon02/10/2025
Micro company accounts made up to 2025-02-28
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon29/09/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2024
Registered office address changed from , Swan Building Floor 1 Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-06-30
dot icon16/04/2024
Change of details for Mr Adrian Marcus Gleave as a person with significant control on 2021-04-14
dot icon16/04/2024
Cessation of Adrian Marcus Gleave as a person with significant control on 2024-01-31
dot icon16/04/2024
Change of details for Mr Stephen John Taylor as a person with significant control on 2024-01-31
dot icon16/04/2024
Confirmation statement made on 2024-02-03 with updates
dot icon28/09/2023
Appointment of Mr Steven Mark Carnes as a director on 2023-09-15
dot icon28/09/2023
Notification of Steven Mark Carnes as a person with significant control on 2023-08-15
dot icon28/09/2023
Cessation of Steven Mark Carnes as a person with significant control on 2023-08-15
dot icon28/09/2023
Appointment of Mr Stephen John Taylor as a director on 2023-09-15
dot icon28/09/2023
Notification of Stephen John Taylor as a person with significant control on 2023-09-15
dot icon28/09/2023
Termination of appointment of Steven Mark Carnes as a director on 2023-09-15
dot icon18/09/2023
Micro company accounts made up to 2023-02-28
dot icon29/06/2023
Termination of appointment of Michael Randolf Wright as a director on 2023-06-16
dot icon29/06/2023
Cessation of Michael Randolf Wright as a person with significant control on 2023-06-16
dot icon27/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon10/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon19/08/2021
Amended micro company accounts made up to 2020-02-29
dot icon26/05/2021
Micro company accounts made up to 2021-02-28
dot icon26/04/2021
Notification of Michael Randolf Wright as a person with significant control on 2021-04-14
dot icon26/04/2021
Appointment of Mr Michael Randolf Wright as a director on 2021-04-14
dot icon23/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon23/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon16/12/2020
Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2020-12-16
dot icon18/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-02-28
dot icon10/04/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2018-02-28
dot icon13/04/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon04/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon28/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon04/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Wright, Michael Randolf
Director
14/04/2021 - 16/06/2023
43
Taylor, Stephen John
Director
15/09/2023 - Present
18
Gleave, Adrian Marcus
Director
04/02/2016 - Present
47
Carnes, Steven Mark
Director
15/09/2023 - 15/09/2023
13

Persons with Significant Control

6
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 ALPHABET CAPITAL LTD

ALPHABET CAPITAL LTD is an(a) Active company incorporated on 04/02/2016 with the registered office located at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 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 ALPHABET CAPITAL LTD?

toggle

ALPHABET CAPITAL LTD is currently Active. It was registered on 04/02/2016 .

Where is ALPHABET CAPITAL LTD located?

toggle

ALPHABET CAPITAL LTD is registered at 82a James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does ALPHABET CAPITAL LTD do?

toggle

ALPHABET CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALPHABET CAPITAL LTD?

toggle

The latest filing was on 02/10/2025: Micro company accounts made up to 2024-02-28.