ALPHAGATE LIMITED

Register to unlock more data on OkredoRegister

ALPHAGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885778

Incorporation date

25/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Upper Street, London N1 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2021
Register inspection address has been changed from Heathland Cottage Bracknell Lane Hazeley Heath Hook Hampshire RG27 8LS England to 65 Upper Street London N1 0NY
dot icon29/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/07/2020
Cessation of Ian Anthony Charles Fraser as a person with significant control on 2020-07-25
dot icon27/07/2020
Cessation of Freya Elizabeth Fraser as a person with significant control on 2020-07-25
dot icon27/07/2020
Notification of Betagate Ltd as a person with significant control on 2020-07-25
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon31/07/2017
Change of details for Ian Anthony Charles Fraser as a person with significant control on 2016-12-23
dot icon28/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon28/07/2017
Change of details for Freya Elizabeth Fraser as a person with significant control on 2016-12-23
dot icon28/07/2017
Change of details for Ian Anthony Charles Fraser as a person with significant control on 2016-12-23
dot icon27/07/2017
Notification of Ian Anthony Charles Fraser as a person with significant control on 2016-12-23
dot icon27/07/2017
Notification of Freya Elizabeth Fraser as a person with significant control on 2016-12-23
dot icon27/07/2017
Cessation of Christopher Richard Everitt as a person with significant control on 2016-12-23
dot icon04/01/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon03/01/2017
Registration of charge 058857780001, created on 2016-12-23
dot icon29/12/2016
Registered office address changed from Unit 17 First Floor Wealden Place Sevenoaks TN13 3QQ England to 65 Upper Street London N1 0NY on 2016-12-29
dot icon29/12/2016
Appointment of Freya Elizabeth Fraser as a director on 2016-12-23
dot icon29/12/2016
Appointment of Ian Anthony Charles Fraser as a director on 2016-12-23
dot icon29/12/2016
Termination of appointment of Christopher Richard Everitt as a director on 2016-12-23
dot icon29/12/2016
Termination of appointment of Christopher James Wilders Everitt as a director on 2016-12-23
dot icon29/12/2016
Termination of appointment of Christopher James Wilders Everitt as a secretary on 2016-12-23
dot icon21/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/12/2016
Registered office address changed from 429 Roman Road London E3 5LX to Unit 17 First Floor Wealden Place Sevenoaks TN13 3QQ on 2016-12-01
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon20/07/2016
Compulsory strike-off action has been discontinued
dot icon19/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/10/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon15/10/2014
Register(s) moved to registered office address 429 Roman Road London E3 5LX
dot icon15/10/2014
Termination of appointment of Claudine Monique Morgan as a director on 2014-07-04
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/10/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon14/10/2013
Registered office address changed from 429 Roman Road London E3 5LX England on 2013-10-14
dot icon14/10/2013
Registered office address changed from 158 the Grove Stratford London E15 1NS on 2013-10-14
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/10/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/10/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon24/08/2010
Director's details changed for Claudine Monique Morgan on 2010-07-25
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon25/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/10/2008
Return made up to 25/07/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/02/2008
Return made up to 25/07/07; full list of members
dot icon19/09/2006
Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon17/08/2006
Director resigned
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon17/08/2006
Registered office changed on 17/08/06 from: 31 corsham street london N1 6DR
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon25/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-5.03 % *

* during past year

Cash in Bank

£193,425.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
221.95K
-
0.00
203.68K
-
2022
7
295.07K
-
0.00
193.43K
-
2022
7
295.07K
-
0.00
193.43K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

295.07K £Ascended32.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.43K £Descended-5.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
25/07/2006 - 09/08/2006
6844
L & A REGISTRARS LIMITED
Nominee Director
25/07/2006 - 09/08/2006
6842
Mr Christopher Richard Everitt
Director
09/08/2006 - 23/12/2016
18
Freya Elizabeth Fraser
Director
23/12/2016 - Present
8
Ian Anthony Charles Fraser
Director
23/12/2016 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALPHAGATE LIMITED

ALPHAGATE LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at 65 Upper Street, London N1 0NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAGATE LIMITED?

toggle

ALPHAGATE LIMITED is currently Active. It was registered on 25/07/2006 .

Where is ALPHAGATE LIMITED located?

toggle

ALPHAGATE LIMITED is registered at 65 Upper Street, London N1 0NY.

What does ALPHAGATE LIMITED do?

toggle

ALPHAGATE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ALPHAGATE LIMITED have?

toggle

ALPHAGATE LIMITED had 7 employees in 2022.

What is the latest filing for ALPHAGATE LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.