ALPHAMETRICS LTD

Register to unlock more data on OkredoRegister

ALPHAMETRICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01768687

Incorporation date

09/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Yard, Station Road, St. Ives, Cambridgeshire PE27 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1983)
dot icon28/08/2025
Address of officer Mr. Timothy Francis Cripps changed to 01768687 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-28
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon15/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr. Terence Sydney Ward on 2011-03-01
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Registered office address changed from , Heath House, Princes Mews, Royston, Hertfordshire, SG8 9RT on 2010-10-11
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon14/06/2010
Director's details changed for Charles Gilliland Renfro on 2010-05-21
dot icon14/06/2010
Secretary's details changed for Doctor Andrew Kenneth Radburne Fuller on 2010-05-21
dot icon14/06/2010
Director's details changed for Doctor Andrew Kenneth Radburne Fuller on 2010-05-21
dot icon14/06/2010
Director's details changed for Terence Sydney Ward on 2009-10-01
dot icon22/06/2009
Return made up to 21/05/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/08/2008
Amended accounts made up to 2007-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/06/2008
Return made up to 21/05/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/06/2007
Return made up to 21/05/07; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/06/2006
Return made up to 21/05/06; full list of members
dot icon14/06/2005
Return made up to 21/05/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/05/2004
Return made up to 21/05/04; full list of members
dot icon27/03/2004
Full accounts made up to 2003-09-30
dot icon17/06/2003
Return made up to 21/05/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-09-30
dot icon20/11/2002
Registered office changed on 20/11/02 from:\c/o temenos uk LIMITED, 5TH floor, 71 frenchurch street, london EC3M 4TD
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned;director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon29/10/2002
Full accounts made up to 2001-09-30
dot icon21/10/2002
Resolutions
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon05/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon17/06/2002
Registered office changed on 17/06/02 from:\c/o temenos uk LIMITED, unitair centre, great south west road, feltham middlesex TW14 8NT
dot icon13/06/2002
Return made up to 21/05/02; full list of members
dot icon10/07/2001
Auditor's resignation
dot icon10/07/2001
Return made up to 21/05/01; full list of members
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed;new director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Registered office changed on 10/07/01 from:\heath house, princes mews, royston, hertfordshire SG8 9RT
dot icon22/06/2001
Secretary resigned
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Full accounts made up to 2000-09-30
dot icon25/05/2000
Return made up to 24/04/00; full list of members
dot icon17/05/2000
Return made up to 21/05/99; full list of members
dot icon19/04/2000
Full accounts made up to 1999-09-30
dot icon08/01/1999
Full accounts made up to 1998-09-30
dot icon08/01/1999
Resolutions
dot icon08/01/1999
£ ic 75445/73112 10/12/98 £ sr 2333@1=2333
dot icon25/06/1998
Memorandum and Articles of Association
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon09/06/1998
Director resigned
dot icon22/05/1998
Full accounts made up to 1997-09-30
dot icon15/05/1998
Return made up to 24/04/98; change of members
dot icon19/03/1998
£ ic 77778/54445 06/03/98 £ sr 23333@1=23333
dot icon10/03/1998
Resolutions
dot icon26/01/1998
Memorandum and Articles of Association
dot icon26/01/1998
Resolutions
dot icon07/01/1998
Certificate of change of name
dot icon20/05/1997
Return made up to 24/04/97; no change of members
dot icon20/05/1997
Director resigned
dot icon03/03/1997
Full accounts made up to 1996-09-30
dot icon28/10/1996
Particulars of mortgage/charge
dot icon28/05/1996
Secretary resigned
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New secretary appointed;new director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Registered office changed on 28/05/96 from:\heath house, princes mews, royston, hertfordshire SG8 9RT
dot icon16/05/1996
Return made up to 24/04/96; full list of members
dot icon08/05/1996
Ad 12/04/96--------- £ si 7778@1=7778 £ ic 70000/77778
dot icon15/04/1996
Full accounts made up to 1995-09-30
dot icon22/12/1995
Particulars of mortgage/charge
dot icon04/05/1995
Return made up to 24/04/95; no change of members
dot icon23/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 24/04/94; full list of members
dot icon21/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/05/1993
Return made up to 24/04/93; no change of members
dot icon26/03/1993
Full accounts made up to 1992-09-30
dot icon23/07/1992
Full accounts made up to 1991-09-30
dot icon14/04/1992
Return made up to 24/04/92; no change of members
dot icon01/05/1991
Return made up to 24/04/91; full list of members
dot icon06/03/1991
Full accounts made up to 1990-09-30
dot icon18/01/1991
Particulars of contract relating to shares
dot icon18/01/1991
Ad 30/09/90--------- £ si 30000@1=30000 £ ic 40000/70000
dot icon17/07/1990
Full accounts made up to 1989-09-30
dot icon11/05/1990
Return made up to 09/04/90; full list of members
dot icon19/12/1989
Particulars of mortgage/charge
dot icon31/08/1989
Registered office changed on 31/08/89 from:\5 westfield road, great shelford, cambridge, CB2 5JW
dot icon23/08/1989
Return made up to 19/07/89; full list of members
dot icon15/08/1989
Full accounts made up to 1988-09-30
dot icon26/01/1989
Particulars of contract relating to shares
dot icon14/12/1988
Wd 24/11/88 ad 30/09/88--------- £ si 39900@1=39900 £ ic 100/40000
dot icon30/09/1988
Full accounts made up to 1987-09-30
dot icon23/09/1988
Memorandum and Articles of Association
dot icon16/09/1988
Resolutions
dot icon16/09/1988
£ nc 100/100000
dot icon25/08/1988
Memorandum and Articles of Association
dot icon12/08/1988
Return made up to 20/06/88; full list of members
dot icon16/07/1987
Full accounts made up to 1986-09-30
dot icon16/07/1987
Return made up to 06/04/87; full list of members
dot icon10/11/1986
Full accounts made up to 1985-09-30
dot icon04/09/1986
Return made up to 27/06/86; full list of members
dot icon26/02/1985
Certificate of change of name
dot icon23/05/1984
Certificate of change of name
dot icon09/11/1983
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.50M
-
0.00
1.18M
-
2022
7
1.54M
-
0.00
1.03M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Andrew Kenneth Radburne, Dr
Director
12/04/1996 - Present
-

Persons with Significant Control

1
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 ALPHAMETRICS LTD

ALPHAMETRICS LTD is an(a) Active company incorporated on 09/11/1983 with the registered office located at Station Yard, Station Road, St. Ives, Cambridgeshire PE27 5BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAMETRICS LTD?

toggle

ALPHAMETRICS LTD is currently Active. It was registered on 09/11/1983 .

Where is ALPHAMETRICS LTD located?

toggle

ALPHAMETRICS LTD is registered at Station Yard, Station Road, St. Ives, Cambridgeshire PE27 5BH.

What does ALPHAMETRICS LTD do?

toggle

ALPHAMETRICS LTD operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for ALPHAMETRICS LTD?

toggle

The latest filing was on 28/08/2025: Address of officer Mr. Timothy Francis Cripps changed to 01768687 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-28.