ALPHASEA LIMITED

Register to unlock more data on OkredoRegister

ALPHASEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09770453

Incorporation date

10/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

19 Clos Cromwell, Cardiff CF14 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2015)
dot icon01/09/2025
Confirmation statement made on 2025-08-16 with updates
dot icon01/09/2025
Change of details for Mrs Jiani Chen as a person with significant control on 2025-09-01
dot icon01/09/2025
Change of details for Dr Wing Hun Cheung as a person with significant control on 2025-09-01
dot icon15/05/2025
Micro company accounts made up to 2024-09-30
dot icon27/01/2025
Registration of charge 097704530004, created on 2025-01-27
dot icon10/12/2024
Satisfaction of charge 097704530001 in full
dot icon10/12/2024
Satisfaction of charge 097704530002 in full
dot icon04/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/02/2024
Registration of charge 097704530003, created on 2024-01-31
dot icon22/01/2024
Registered office address changed from Badger House Salisbury Road Blandford Forum Dorset DT11 7QD United Kingdom to 19 Clos Cromwell Cardiff CF14 6QN on 2024-01-22
dot icon11/09/2023
Change of details for Mrs Jiani Chen as a person with significant control on 2023-06-27
dot icon11/09/2023
Director's details changed for Mrs Jiani Chen on 2023-06-27
dot icon11/09/2023
Change of details for Mrs Jiani Chen as a person with significant control on 2023-09-11
dot icon11/09/2023
Director's details changed for Mrs Jiani Chen on 2023-09-11
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2023
Registered office address changed from 7-8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN Wales to Badger House Salisbury Road Blandford Forum Dorset DT11 7QD on 2023-04-26
dot icon26/04/2023
Appointment of Mrs Jiani Chen as a director on 2023-04-06
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon30/08/2019
Registered office address changed from 19 Clos Cromwell Cardiff CF14 6QN Wales to 7-8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 2019-08-30
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/05/2019
Termination of appointment of Jiani Chen as a director on 2019-05-16
dot icon19/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/01/2017
Registration of charge 097704530001, created on 2017-01-20
dot icon25/01/2017
Registration of charge 097704530002, created on 2017-01-20
dot icon27/10/2016
Registered office address changed from 103 Coryton Rise Cardiff CF14 7EL Wales to 19 Clos Cromwell Cardiff CF14 6QN on 2016-10-27
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon16/08/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon09/06/2016
Appointment of Jiani Chen as a director on 2015-12-29
dot icon25/09/2015
Appointment of Mr Wing Hun Cheung as a director on 2015-09-24
dot icon25/09/2015
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 103 Coryton Rise Cardiff CF14 7EL on 2015-09-25
dot icon23/09/2015
Termination of appointment of Graham Robertson Stephens as a director on 2015-09-10
dot icon10/09/2015
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
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
2
1.89K
-
0.00
-
-
2022
2
4.51K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jiani Chen
Director
06/04/2023 - Present
-
Dr Wing Hun Cheung
Director
24/09/2015 - Present
-
Chen, Jiani
Director
29/12/2015 - 16/05/2019
-

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 ALPHASEA LIMITED

ALPHASEA LIMITED is an(a) Active company incorporated on 10/09/2015 with the registered office located at 19 Clos Cromwell, Cardiff CF14 6QN. 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 ALPHASEA LIMITED?

toggle

ALPHASEA LIMITED is currently Active. It was registered on 10/09/2015 .

Where is ALPHASEA LIMITED located?

toggle

ALPHASEA LIMITED is registered at 19 Clos Cromwell, Cardiff CF14 6QN.

What does ALPHASEA LIMITED do?

toggle

ALPHASEA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALPHASEA LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-16 with updates.