ALPHAQUAD LTD

Register to unlock more data on OkredoRegister

ALPHAQUAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133355

Incorporation date

29/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C, The Courtyard, Wixford Park, George's Elm Lane, Bidford On Avon, Warwickshire B50 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon13/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon03/12/2025
Change of details for Mr Jonathan Fletcher as a person with significant control on 2025-11-24
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon25/06/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Appointment of Mrs Sara Marie Cresswell as a director on 2024-01-01
dot icon11/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Change of details for Mr Jonathan Fletcher as a person with significant control on 2022-06-17
dot icon01/02/2023
Confirmation statement made on 2022-12-29 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Registered office address changed from Unit 1 Wixford Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS England to Unit C, the Courtyard, Wixford Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS on 2022-09-02
dot icon18/07/2022
Cessation of Jennifer Ann Fletcher as a person with significant control on 2022-03-05
dot icon13/06/2022
Termination of appointment of Jennifer Ann Fletcher as a director on 2022-03-05
dot icon01/06/2022
Termination of appointment of Jennifer Ann Fletcher as a secretary on 2022-03-05
dot icon02/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Appointment of Mr Timothy Purslow as a director on 2020-01-01
dot icon10/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon12/09/2018
Registered office address changed from Unit 1/2 Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS to Unit 1 Wixford Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS on 2018-09-12
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Termination of appointment of Benjamin Feltwell as a director on 2018-03-20
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon31/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Mr Benjamin Feltwell as a director on 2016-10-07
dot icon29/04/2016
Termination of appointment of Robin Painter as a director on 2016-04-29
dot icon14/04/2016
Termination of appointment of Ian Paul Russell as a director on 2016-04-13
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Appointment of Mr Ian Paul Russell as a director on 2014-09-08
dot icon18/09/2014
Appointment of Mr Robin Painter as a director on 2014-09-08
dot icon26/07/2014
Satisfaction of charge 2 in full
dot icon07/04/2014
Satisfaction of charge 1 in full
dot icon07/04/2014
Registration of charge 041333550003
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mrs Jennifer Ann Fletcher on 2014-01-08
dot icon08/01/2014
Secretary's details changed for Mrs Jennifer Ann Fletcher on 2014-01-08
dot icon08/01/2014
Director's details changed for Mr Jonathan Fletcher on 2014-01-08
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-29
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Termination of appointment of Darren Potter as a director
dot icon13/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Appointment of Mr Darren Stuart Potter as a director
dot icon12/02/2010
Registered office address changed from Unit E, Wixford Business Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS on 2010-02-12
dot icon09/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jonathan Fletcher on 2009-10-01
dot icon09/02/2010
Director's details changed for Jennifer Ann Fletcher on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon31/12/2007
Return made up to 29/12/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Certificate of change of name
dot icon08/02/2007
Return made up to 29/12/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 29/12/05; full list of members
dot icon17/02/2006
Location of debenture register
dot icon17/02/2006
Location of register of members
dot icon17/02/2006
Registered office changed on 17/02/06 from: unit e, wixford business park george's elm lane biford on avon warwickshire B50 4JS
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon06/01/2005
Registered office changed on 06/01/05 from: the old manse atch lench evesham worcestershire WR11 4SW
dot icon24/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 29/12/03; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/12/2002
Return made up to 29/12/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/06/2002
Secretary's particulars changed;director's particulars changed
dot icon29/06/2002
Director's particulars changed
dot icon29/06/2002
Registered office changed on 29/06/02 from: 47 ash way woodford halse daventry northamptonshire NN11 3SS
dot icon26/02/2002
Return made up to 29/12/01; full list of members
dot icon28/03/2001
Particulars of mortgage/charge
dot icon21/02/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon21/02/2001
Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed;new director appointed
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
Director resigned
dot icon29/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

6
2023
change arrow icon+6.08 % *

* during past year

Cash in Bank

£205,081.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
51.47K
-
0.00
99.96K
-
2022
9
140.08K
-
0.00
193.33K
-
2023
6
239.45K
-
0.00
205.08K
-
2023
6
239.45K
-
0.00
205.08K
-

Employees

2023

Employees

6 Descended-33 % *

Net Assets(GBP)

239.45K £Ascended70.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.08K £Ascended6.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jennifer Ann Fletcher
Director
29/12/2000 - 05/03/2022
3
Mr Jonathan Fletcher
Director
29/12/2000 - Present
4
Purslow, Timothy
Director
01/01/2020 - Present
-
Mr Benjamin Feltwell
Director
07/10/2016 - 20/03/2018
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/12/2000 - 29/12/2000
99600

Persons with Significant Control

3
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 ALPHAQUAD LTD

ALPHAQUAD LTD is an(a) Active company incorporated on 29/12/2000 with the registered office located at Unit C, The Courtyard, Wixford Park, George's Elm Lane, Bidford On Avon, Warwickshire B50 4JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAQUAD LTD?

toggle

ALPHAQUAD LTD is currently Active. It was registered on 29/12/2000 .

Where is ALPHAQUAD LTD located?

toggle

ALPHAQUAD LTD is registered at Unit C, The Courtyard, Wixford Park, George's Elm Lane, Bidford On Avon, Warwickshire B50 4JS.

What does ALPHAQUAD LTD do?

toggle

ALPHAQUAD LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALPHAQUAD LTD have?

toggle

ALPHAQUAD LTD had 6 employees in 2023.

What is the latest filing for ALPHAQUAD LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-29 with no updates.