ALPHAKINETIC LIMITED

Register to unlock more data on OkredoRegister

ALPHAKINETIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897969

Incorporation date

07/05/2009

Size

Full

Contacts

Registered address

Registered address

C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London EC4N 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon23/01/2026
Full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon06/02/2025
Full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon07/02/2024
Termination of appointment of Charles Harrison Keller as a director on 2024-01-31
dot icon07/02/2024
Appointment of Mr Andrew Michael Whyte as a director on 2024-01-31
dot icon14/12/2023
Termination of appointment of Ann Maria Vasileff as a director on 2023-12-01
dot icon14/12/2023
Appointment of Mr Jerry Brent Puzey as a director on 2023-12-01
dot icon16/11/2023
Full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon02/08/2023
Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2023-01-19
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon06/10/2022
Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2022-08-29
dot icon03/10/2022
Director's details changed for Ann Maria Vasileff on 2022-10-03
dot icon03/10/2022
Director's details changed for Mr Charles Harrison Keller on 2022-10-03
dot icon03/10/2022
Registered office address changed from C/O Fis Corporate Legal 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 2022-10-03
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon20/05/2021
Termination of appointment of Marc Mayo as a director on 2021-05-20
dot icon20/05/2021
Appointment of Mr Charles Harrison Keller as a director on 2021-05-20
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon18/01/2021
Cessation of Jon Hodges as a person with significant control on 2020-01-02
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon24/08/2020
Resolutions
dot icon24/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Termination of appointment of Kelly Faykus as a director on 2020-08-04
dot icon13/08/2020
Termination of appointment of Jon Hodges as a director on 2020-08-04
dot icon13/08/2020
Notification of Fidelity National Information Services, Inc. as a person with significant control on 2020-01-02
dot icon13/08/2020
Cessation of Mirna Herr as a person with significant control on 2020-01-02
dot icon13/08/2020
Cessation of Kelly Faykus as a person with significant control on 2020-01-02
dot icon13/08/2020
Cessation of Joseph Ulman Elston as a person with significant control on 2020-01-02
dot icon13/08/2020
Appointment of Ann Maria Vasileff as a director on 2020-08-04
dot icon13/08/2020
Appointment of Marc Mayo as a director on 2020-08-04
dot icon03/07/2020
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to C/O Fis Corporate Legal 25 Canada Square London E14 5LQ on 2020-07-03
dot icon29/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/04/2020
Change of details for Joe Elston as a person with significant control on 2020-04-01
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/01/2020
Satisfaction of charge 068979690002 in full
dot icon03/01/2020
Satisfaction of charge 068979690001 in full
dot icon09/07/2019
Memorandum and Articles of Association
dot icon07/06/2019
Registered office address changed from PO Box C/O Virtus 35 New Broad Street London EC2M 1NH England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2019-06-07
dot icon30/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 068979690001
dot icon30/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 068979690002
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon12/04/2019
Resolutions
dot icon02/04/2019
Termination of appointment of Dean Fletcher as a director on 2019-03-13
dot icon16/03/2019
Registration of charge 068979690001, created on 2019-03-14
dot icon16/03/2019
Registration of charge 068979690002, created on 2019-03-14
dot icon27/02/2019
Cessation of Virtus Partners Llc as a person with significant control on 2017-04-25
dot icon20/02/2019
Notification of Jon Hodges as a person with significant control on 2017-04-25
dot icon20/02/2019
Notification of Joe Elston as a person with significant control on 2017-04-25
dot icon20/02/2019
Notification of Mirna Herr as a person with significant control on 2017-04-25
dot icon20/02/2019
Notification of Kelly Faykus as a person with significant control on 2017-04-25
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon24/04/2018
Cessation of Jon Hodges as a person with significant control on 2017-04-25
dot icon24/04/2018
Cessation of Jon Hodges as a person with significant control on 2017-04-25
dot icon16/04/2018
Notification of Virtus Partners Llc as a person with significant control on 2017-04-25
dot icon24/01/2018
Registered office address changed from 25 Canada Square Level 33 Canary Wharf London E14 5LQ England to PO Box C/O Virtus 35 New Broad Street London EC2M 1NH on 2018-01-24
dot icon12/05/2017
Memorandum and Articles of Association
dot icon12/05/2017
Resolutions
dot icon09/05/2017
Appointment of Mr Kelly Faykus as a director on 2017-04-25
dot icon08/05/2017
Appointment of Mr Dean Fletcher as a director on 2017-04-25
dot icon08/05/2017
Termination of appointment of Adrian Nicholas King as a director on 2017-04-25
dot icon08/05/2017
Termination of appointment of Peter Luthy as a director on 2017-04-25
dot icon08/05/2017
Termination of appointment of Jon Hodges as a secretary on 2017-04-25
dot icon08/05/2017
Termination of appointment of Hannah Louise Hodges as a director on 2017-05-02
dot icon08/05/2017
Termination of appointment of Brian Lee Collings as a director on 2017-04-25
dot icon03/05/2017
Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to 25 Canada Square Level 33 Canary Wharf London E14 5LQ on 2017-05-03
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/03/2017
Director's details changed for Mr Adrian Nicholas King on 2016-05-09
dot icon29/03/2017
Director's details changed for Mr Adrian Nicholas King on 2016-05-09
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon18/01/2017
Appointment of Mr Peter Luthy as a director on 2016-05-09
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Second filing of the annual return made up to 2016-05-08
dot icon07/12/2016
Second filing of the annual return made up to 2015-05-08
dot icon07/12/2016
Second filing of the annual return made up to 2014-05-08
dot icon07/12/2016
Second filing of the annual return made up to 2013-05-07
dot icon26/10/2016
Resolutions
dot icon05/07/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Director's details changed for Mrs Hannah Louise Hodges on 2015-08-25
dot icon25/08/2015
Director's details changed for Mr Jon Hodges on 2015-08-25
dot icon29/07/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/07/2015
Change of share class name or designation
dot icon11/05/2015
Purchase of own shares.
dot icon13/04/2015
Appointment of Mr Adrian Nicholas King as a director on 2015-03-09
dot icon30/03/2015
Cancellation of shares. Statement of capital on 2015-02-10
dot icon12/03/2015
Appointment of Mr Brian Lee Collings as a director on 2015-03-09
dot icon13/02/2015
Termination of appointment of Sally Michele Dowle as a director on 2015-02-06
dot icon13/02/2015
Termination of appointment of Scott Frank Dowle as a director on 2015-02-06
dot icon02/12/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Mrs Hannah Louise Hodges on 2012-08-02
dot icon14/08/2012
Director's details changed for Mr Jon Hodges on 2012-08-02
dot icon26/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon09/08/2011
Resolutions
dot icon18/07/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon01/07/2011
Director's details changed for Mrs Hannah Louise Hodges on 2011-05-01
dot icon01/07/2011
Director's details changed for Mr Jon Hodges on 2011-05-01
dot icon01/07/2011
Director's details changed for Mr Scott Frank Dowle on 2011-05-01
dot icon01/07/2011
Director's details changed for Mrs Sally Michele Dowle on 2011-05-01
dot icon07/04/2011
Change of share class name or designation
dot icon05/04/2011
Annual return made up to 2010-05-08 with full list of shareholders
dot icon31/03/2011
Appointment of Mrs Hannah Louise Hodges as a director
dot icon31/03/2011
Appointment of Mrs Sally Michele Dowle as a director
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon02/07/2010
Director's details changed for Scott Dowle on 2010-05-01
dot icon10/08/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon10/08/2009
Ad 23/07/09\gbp si 79@1=79\gbp ic 1/80\
dot icon27/05/2009
Registered office changed on 27/05/2009 from, 4 park road, moseley, birmingham, west midlands, B13 8AB
dot icon27/05/2009
Director appointed scott dowle
dot icon27/05/2009
Director and secretary appointed jon hodges
dot icon26/05/2009
Appointment terminated director vikki steward
dot icon22/05/2009
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon07/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Jon
Director
22/05/2009 - 04/08/2020
4
Collings, Brian Lee
Director
09/03/2015 - 25/04/2017
8
Steward, Vikki
Director
07/05/2009 - 22/05/2009
912
Keller, Charles Harrison
Director
20/05/2021 - 31/01/2024
33
Mayo, Marc
Director
04/08/2020 - 20/05/2021
51

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHAKINETIC LIMITED

ALPHAKINETIC LIMITED is an(a) Active company incorporated on 07/05/2009 with the registered office located at C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London EC4N 8AF. 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 ALPHAKINETIC LIMITED?

toggle

ALPHAKINETIC LIMITED is currently Active. It was registered on 07/05/2009 .

Where is ALPHAKINETIC LIMITED located?

toggle

ALPHAKINETIC LIMITED is registered at C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London EC4N 8AF.

What does ALPHAKINETIC LIMITED do?

toggle

ALPHAKINETIC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHAKINETIC LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-03-31.