ALPHASTREAM.IO LTD

Register to unlock more data on OkredoRegister

ALPHASTREAM.IO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09523369

Incorporation date

02/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon05/08/2024
Cessation of Gareth Mann as a person with significant control on 2023-11-18
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon06/02/2024
Cancellation of shares. Statement of capital on 2023-11-18
dot icon01/02/2024
Termination of appointment of Gareth Mann as a director on 2023-11-18
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Registered office address changed from Unit 47 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 2023-03-27
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/01/2022
Termination of appointment of Linda Dawn Northridge as a director on 2022-01-24
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon27/08/2021
Registered office address changed from Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England to Unit 47 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2021-08-27
dot icon22/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon06/01/2021
Termination of appointment of Rebecca Elkins as a director on 2021-01-06
dot icon06/01/2021
Cessation of Rebecca Elkins as a person with significant control on 2021-01-06
dot icon19/11/2020
Appointment of Mrs Linda Dawn Northridge as a director on 2020-11-19
dot icon10/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-16
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon30/04/2020
Statement of capital following an allotment of shares on 2019-09-19
dot icon09/12/2019
Termination of appointment of Matthew Creed as a director on 2019-08-31
dot icon22/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/08/2019
Notification of Rebecca Elkins as a person with significant control on 2019-08-28
dot icon28/08/2019
Notification of Gareth Mann as a person with significant control on 2019-08-28
dot icon19/08/2019
Appointment of Mrs Rebecca Elkins as a director on 2019-08-19
dot icon19/08/2019
Cessation of Matthew Creed as a person with significant control on 2019-08-19
dot icon19/08/2019
Appointment of Mr Gareth Mann as a director on 2019-08-19
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon02/04/2019
Appointment of Creed Tax Advisers Ltd as a secretary on 2019-04-02
dot icon02/04/2019
Termination of appointment of Pomfrey Accountants Ltd as a secretary on 2019-04-02
dot icon31/01/2019
Notification of Matthew Creed as a person with significant control on 2019-01-31
dot icon31/01/2019
Cessation of Gareth David Reid Mann as a person with significant control on 2019-01-31
dot icon31/01/2019
Appointment of Mr Matthew Creed as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Gareth David Reid Mann as a director on 2019-01-31
dot icon16/01/2019
Resolutions
dot icon18/09/2018
Registered office address changed from The Coach House St Marys Business Centre 66-70 Bourne Road Bexley DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 2018-09-18
dot icon04/08/2018
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon25/04/2016
Register(s) moved to registered inspection location Unit 38 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP
dot icon25/04/2016
Register inspection address has been changed to Unit 38 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP
dot icon25/04/2016
Secretary's details changed for Pomfrey Computers Ltd on 2015-06-30
dot icon15/04/2015
Appointment of Pomfrey Computers Ltd as a secretary on 2015-04-15
dot icon02/04/2015
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
31/10/2022
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
367.69K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREED TAX ADVISERS LTD
Corporate Secretary
02/04/2019 - Present
269
Mann, Gareth David Reid
Director
02/04/2015 - 31/01/2019
8
Northridge, Linda Dawn
Director
19/11/2020 - 24/01/2022
3
Mann, Gareth
Director
19/08/2019 - 18/11/2023
6
Creed, Matthew William Michael
Director
31/01/2019 - 31/08/2019
9

Persons with Significant Control

5
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 ALPHASTREAM.IO LTD

ALPHASTREAM.IO LTD is an(a) Active company incorporated on 02/04/2015 with the registered office located at Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BU. 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 ALPHASTREAM.IO LTD?

toggle

ALPHASTREAM.IO LTD is currently Active. It was registered on 02/04/2015 .

Where is ALPHASTREAM.IO LTD located?

toggle

ALPHASTREAM.IO LTD is registered at Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BU.

What does ALPHASTREAM.IO LTD do?

toggle

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

What is the latest filing for ALPHASTREAM.IO LTD?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.