ALPHACO LTD

Register to unlock more data on OkredoRegister

ALPHACO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803983

Incorporation date

28/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon28/04/2025
Director's details changed for Mr Edward Allen Timpany on 2025-04-28
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon31/10/2024
Change of details for a person with significant control
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Change of details for a person with significant control
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon10/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2024
Director's details changed for Mr Edward Allen Timpany on 2024-05-16
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Change of details for a person with significant control
dot icon01/11/2023
Director's details changed for Mr Edward Allen Timpany on 2023-10-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon31/10/2023
Change of details for a person with significant control
dot icon31/10/2023
Secretary's details changed for Mr Edward Timpany on 2023-10-30
dot icon30/10/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 2023-10-30
dot icon28/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon10/11/2022
Director's details changed for Mr Edward Allen Timpany on 2022-11-10
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon02/03/2021
Secretary's details changed for Mr Edward Timpany on 2021-03-01
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon16/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon06/11/2019
Cessation of Interchem Pte Ltd as a person with significant control on 2016-11-03
dot icon12/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/10/2019
Amended accounts for a small company made up to 2017-12-31
dot icon23/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon07/01/2019
Termination of appointment of Leonard Rien Sint Nicolaas as a director on 2018-12-28
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon02/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/09/2018
Registered office address changed from 5 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU to 85 Great Portland Street London W1W 7LT on 2018-09-03
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon26/07/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon01/02/2018
Statement of capital following an allotment of shares on 2016-11-03
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon19/12/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-10-17
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon20/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-11-03
dot icon11/12/2016
Sub-division of shares on 2016-10-10
dot icon29/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2016
Appointment of Mr Leonard Rien Sint Nicolaas as a director on 2016-11-03
dot icon26/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon12/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon18/06/2014
Satisfaction of charge 068039830002 in full
dot icon18/06/2014
Satisfaction of charge 1 in full
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Registration of charge 068039830002
dot icon06/08/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon13/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Registered office address changed from C/O Jupp Castle Limited 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom on 2011-08-18
dot icon09/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Edward Allen Timpany on 2010-01-25
dot icon10/11/2009
Registered office address changed from Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT England on 2009-11-10
dot icon25/03/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon28/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£101,119.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.80M
-
0.00
101.12K
-
2021
1
7.80M
-
0.00
101.12K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timpany, Edward Allen
Director
28/01/2009 - Present
22
Timpany, Edward
Secretary
28/01/2009 - Present
-
Sint Nicolaas, Leonard Rien
Director
03/11/2016 - 28/12/2018
2

Persons with Significant Control

0

No PSC data available.

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 ALPHACO LTD

ALPHACO LTD is an(a) Active company incorporated on 28/01/2009 with the registered office located at First Floor, 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHACO LTD?

toggle

ALPHACO LTD is currently Active. It was registered on 28/01/2009 .

Where is ALPHACO LTD located?

toggle

ALPHACO LTD is registered at First Floor, 85 Great Portland Street, London W1W 7LT.

What does ALPHACO LTD do?

toggle

ALPHACO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ALPHACO LTD have?

toggle

ALPHACO LTD had 1 employees in 2021.

What is the latest filing for ALPHACO LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.