ALPHABET COPYWRITING LIMITED

Register to unlock more data on OkredoRegister

ALPHABET COPYWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06027439

Incorporation date

13/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

65 Vancouver Road, Lewisham, London SE23 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon16/09/2025
Termination of appointment of John Strachan as a secretary on 2025-09-10
dot icon24/03/2025
Micro company accounts made up to 2025-01-31
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon08/04/2024
Micro company accounts made up to 2024-01-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon20/04/2023
Micro company accounts made up to 2023-01-31
dot icon02/02/2023
Director's details changed for Ms Rosalind Celia Strachan on 2023-02-01
dot icon02/02/2023
Director's details changed for Ms Rosalind Celia Strachan on 2023-02-01
dot icon01/02/2023
Registered office address changed from 5a Beechdale Road Brixton London SW2 2BN to 65 Vancouver Road Lewisham London SE23 2AH on 2023-02-02
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon09/04/2021
Micro company accounts made up to 2021-01-31
dot icon17/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon09/04/2020
Micro company accounts made up to 2020-01-31
dot icon08/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon01/04/2019
Micro company accounts made up to 2019-01-31
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/03/2017
Micro company accounts made up to 2017-01-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon02/01/2010
Secretary's details changed for John Strachan on 2010-01-02
dot icon02/01/2010
Director's details changed for Rosalind Celia Strachan on 2010-01-02
dot icon18/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon22/12/2008
Return made up to 13/12/08; no change of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon08/03/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon13/12/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
49.80K
-
0.00
-
-
2023
2
71.77K
-
0.00
-
-
2024
1
108.28K
-
0.00
-
-
2024
1
108.28K
-
0.00
-
-

Employees

2024

Employees

1 Descended-50 % *

Net Assets(GBP)

108.28K £Ascended50.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rosalind Celia Strachan
Director
10/01/2007 - Present
-
Strachan, John
Secretary
10/01/2007 - 10/09/2025
-

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+
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 COPYWRITING LIMITED

ALPHABET COPYWRITING LIMITED is an(a) Active company incorporated on 13/12/2006 with the registered office located at 65 Vancouver Road, Lewisham, London SE23 2AH. 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 ALPHABET COPYWRITING LIMITED?

toggle

ALPHABET COPYWRITING LIMITED is currently Active. It was registered on 13/12/2006 .

Where is ALPHABET COPYWRITING LIMITED located?

toggle

ALPHABET COPYWRITING LIMITED is registered at 65 Vancouver Road, Lewisham, London SE23 2AH.

What does ALPHABET COPYWRITING LIMITED do?

toggle

ALPHABET COPYWRITING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALPHABET COPYWRITING LIMITED have?

toggle

ALPHABET COPYWRITING LIMITED had 1 employees in 2024.

What is the latest filing for ALPHABET COPYWRITING LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.