ALPHANUMERIC SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

ALPHANUMERIC SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483206

Incorporation date

11/07/2002

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon25/03/2026
Director's details changed for Karen Tatem Braswell on 2018-08-01
dot icon24/03/2026
Change of details for Karen Tatem Braswell as a person with significant control on 2018-08-01
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon15/05/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon13/04/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon15/04/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon09/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon09/01/2019
Appointment of William Randolph Trice as a director on 2019-01-08
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon12/05/2017
Accounts for a small company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon27/03/2017
Termination of appointment of Harvey Vernon Braswell, Jr. as a director on 2016-08-04
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon28/04/2015
Accounts for a small company made up to 2014-12-31
dot icon28/04/2015
Resolutions
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon31/03/2014
Accounts for a small company made up to 2013-12-31
dot icon11/04/2013
Accounts for a small company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon10/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon04/05/2012
Termination of appointment of Joseph Trepanier Iii as a director
dot icon23/04/2012
Accounts for a small company made up to 2011-12-31
dot icon28/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Previous accounting period shortened from 2011-07-12 to 2010-12-31
dot icon29/03/2011
Total exemption full accounts made up to 2010-07-12
dot icon28/02/2011
Previous accounting period shortened from 2010-12-31 to 2010-07-12
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/08/2010
Appointment of Joseph Francis Trepanier Iii as a director
dot icon25/08/2010
Appointment of Harvey Vernon Braswell, Jr. as a director
dot icon25/08/2010
Appointment of Karen Tatem Braswell as a director
dot icon23/08/2010
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon16/08/2010
Certificate of change of name
dot icon16/08/2010
Change of name notice
dot icon13/08/2010
Termination of appointment of Mark Schultz as a director
dot icon13/08/2010
Termination of appointment of Pd Cosec Limited as a secretary
dot icon13/08/2010
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 2010-08-13
dot icon08/06/2010
Termination of appointment of Robert Roe as a director
dot icon13/05/2010
Appointment of Mark Schultz as a director
dot icon08/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2009
Full accounts made up to 2007-12-31
dot icon27/02/2009
Return made up to 25/01/09; no change of members
dot icon27/02/2009
Return made up to 25/01/08; full list of members
dot icon26/02/2009
Secretary appointed pd cosec LIMITED
dot icon06/01/2009
Full accounts made up to 2006-12-31
dot icon22/04/2008
Accounts for a small company made up to 2005-12-31
dot icon10/09/2007
Registered office changed on 10/09/07 from: regus house 268 bath road slough berkshire SL1 4DX
dot icon26/07/2007
Secretary resigned;director resigned
dot icon22/06/2007
Certificate of change of name
dot icon09/03/2007
New secretary appointed;new director appointed
dot icon18/02/2007
Registered office changed on 18/02/07 from: 30 finsbury circus london EC2M 7DT
dot icon18/02/2007
Secretary resigned;director resigned
dot icon08/02/2007
Return made up to 25/01/07; full list of members
dot icon15/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon10/10/2006
Registered office changed on 10/10/06 from: 2 new square london WC2A 3RZ
dot icon27/09/2006
Full accounts made up to 2004-12-31
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon09/08/2006
Director's particulars changed
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Return made up to 11/07/05; full list of members
dot icon19/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned;director resigned
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 11/07/04; full list of members
dot icon09/08/2004
Director resigned
dot icon06/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/03/2004
New director appointed
dot icon10/03/2004
Secretary resigned
dot icon08/03/2004
Return made up to 11/07/03; full list of members
dot icon21/01/2004
Registered office changed on 21/01/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New secretary appointed;new director appointed
dot icon17/12/2003
Secretary resigned
dot icon28/10/2002
New secretary appointed
dot icon24/10/2002
New director appointed
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon10/10/2002
Director resigned
dot icon04/10/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon20/09/2002
Certificate of change of name
dot icon11/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
17
1.49M
-
0.00
1.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
04/08/2010 - Present
780
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
10/07/2002 - 26/01/2004
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
10/07/2002 - 25/09/2002
1136
PD COSEC LIMITED
Corporate Secretary
25/07/2007 - 04/08/2010
41
Braswell, Karen Tatem
Director
13/07/2010 - 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 ALPHANUMERIC SYSTEMS UK LIMITED

ALPHANUMERIC SYSTEMS UK LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 ALPHANUMERIC SYSTEMS UK LIMITED?

toggle

ALPHANUMERIC SYSTEMS UK LIMITED is currently Active. It was registered on 11/07/2002 .

Where is ALPHANUMERIC SYSTEMS UK LIMITED located?

toggle

ALPHANUMERIC SYSTEMS UK LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does ALPHANUMERIC SYSTEMS UK LIMITED do?

toggle

ALPHANUMERIC SYSTEMS UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALPHANUMERIC SYSTEMS UK LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Karen Tatem Braswell on 2018-08-01.