ALPHANET LIMITED

Register to unlock more data on OkredoRegister

ALPHANET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910030

Incorporation date

18/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Peach Street, Wokingham, Berkshire RG40 1XJCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 1 Peach Street Wokingham Berkshire RG40 1XJ on 2024-03-25
dot icon25/03/2024
Director's details changed for Christopher James George Miall on 2024-03-25
dot icon25/03/2024
Director's details changed for Kirsty Elizabeth Miall on 2024-03-25
dot icon25/03/2024
Director's details changed for Mrs Sandra Clare Miall on 2024-03-25
dot icon25/03/2024
Change of details for Mr Kenneth John Miall as a person with significant control on 2024-03-25
dot icon25/03/2024
Change of details for Mrs Sandra Clare Miall as a person with significant control on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/09/2023
Change of details for Mr Kenneth John Miall as a person with significant control on 2023-09-12
dot icon12/09/2023
Director's details changed for Christopher James George Miall on 2023-09-12
dot icon12/09/2023
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-12
dot icon12/09/2023
Director's details changed for Kirsty Elizabeth Miall on 2023-09-12
dot icon12/09/2023
Change of details for Mrs Sandra Clare Miall as a person with significant control on 2023-09-12
dot icon12/09/2023
Director's details changed for Mrs Sandra Clare Miall on 2023-09-12
dot icon07/09/2023
Director's details changed for Christopher James George Miall on 2022-11-25
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon07/12/2021
Director's details changed for Kirsty Elizabeth Miall on 2021-06-04
dot icon21/09/2021
Appointment of Christopher James George Miall as a director on 2021-08-01
dot icon07/09/2021
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon13/04/2021
Change of details for Mr Kenneth John Miall as a person with significant control on 2021-03-18
dot icon13/04/2021
Change of details for Mrs Sandra Clare Miall as a person with significant control on 2021-03-18
dot icon13/04/2021
Director's details changed for Mrs Sandra Clare Miall on 2021-03-18
dot icon13/04/2021
Director's details changed for Kirsty Elizabeth Miall on 2021-03-18
dot icon15/01/2021
Micro company accounts made up to 2020-04-30
dot icon21/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 2020-07-21
dot icon07/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon25/03/2019
Termination of appointment of Josephine Mongar as a secretary on 2019-03-18
dot icon25/03/2019
Change of details for Mrs Sandra Clare Miall as a person with significant control on 2019-03-18
dot icon25/03/2019
Director's details changed for Mrs Sandra Clare Miall on 2019-03-18
dot icon25/03/2019
Change of details for Mr Kenneth John Miall as a person with significant control on 2019-03-18
dot icon25/03/2019
Director's details changed for Kirsty Elizabeth Miall on 2019-03-18
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/06/2018
Registered office address changed from C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 2018-06-21
dot icon17/05/2018
Secretary's details changed for Mrs Josephine Mongar on 2018-03-18
dot icon17/05/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon04/04/2017
Director's details changed for Kirsty Elizabeth Miall on 2017-03-18
dot icon31/03/2017
Director's details changed for Mrs Sandra Clare Miall on 2017-03-18
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon28/10/2016
Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2016-10-28
dot icon29/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon16/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Appointment of Kirsty Elizabeth Miall as a director on 2015-01-02
dot icon10/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/03/2010
Director's details changed for Sandra Clare Miall on 2010-01-02
dot icon21/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/04/2009
Resolutions
dot icon22/04/2009
Return made up to 18/03/09; full list of members
dot icon22/04/2009
Secretary's change of particulars / josephine mongar / 01/09/2008
dot icon22/04/2009
Secretary's change of particulars / josephine mongar / 01/09/2008
dot icon28/01/2009
Secretary's change of particulars / josephine lingham-wood / 27/06/2008
dot icon22/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/03/2007
Return made up to 18/03/07; full list of members
dot icon19/03/2007
Location of debenture register
dot icon19/03/2007
Location of register of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/11/2006
Registered office changed on 23/11/06 from: suite 9 market house 19/21 market place wokingham berkshire RG40 1AP
dot icon11/04/2006
Return made up to 18/03/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon03/06/2005
Return made up to 18/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 18/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/04/2003
Return made up to 18/03/03; full list of members
dot icon10/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/06/2002
Return made up to 18/03/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon30/05/2001
Full accounts made up to 2000-04-30
dot icon30/03/2001
Return made up to 18/03/01; full list of members
dot icon15/05/2000
Return made up to 18/03/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon26/03/1999
Return made up to 18/03/99; no change of members
dot icon19/02/1999
Full accounts made up to 1998-04-30
dot icon23/03/1998
Return made up to 18/03/98; full list of members
dot icon19/01/1998
Full accounts made up to 1997-04-30
dot icon06/03/1997
Return made up to 18/03/97; no change of members
dot icon27/10/1996
Full accounts made up to 1996-04-30
dot icon14/03/1996
Return made up to 18/03/96; no change of members
dot icon02/03/1996
Registered office changed on 02/03/96 from: 1 northam close lower earley reading RG6 3AJ
dot icon12/07/1995
Accounts for a small company made up to 1995-04-30
dot icon05/06/1995
Return made up to 18/03/95; full list of members
dot icon20/04/1994
Accounting reference date notified as 30/04
dot icon20/04/1994
Ad 18/03/94--------- £ si 100@1=100 £ ic 2/102
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon18/03/1994
Incorporation
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
30/04/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
181.60K
-
0.00
-
-
2022
5
164.46K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/1994 - 24/03/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/03/1994 - 24/03/1994
67500
Mrs Sandra Clare Miall
Director
18/03/1994 - Present
2
Mongar, Josephine
Secretary
18/03/1994 - 18/03/2019
2
Miall, Christopher James George
Director
01/08/2021 - Present
-

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 ALPHANET LIMITED

ALPHANET LIMITED is an(a) Active company incorporated on 18/03/1994 with the registered office located at 1 Peach Street, Wokingham, Berkshire RG40 1XJ. There are currently 3 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 ALPHANET LIMITED?

toggle

ALPHANET LIMITED is currently Active. It was registered on 18/03/1994 .

Where is ALPHANET LIMITED located?

toggle

ALPHANET LIMITED is registered at 1 Peach Street, Wokingham, Berkshire RG40 1XJ.

What does ALPHANET LIMITED do?

toggle

ALPHANET LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ALPHANET LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.