ALPHASYMBOL LIMITED

Register to unlock more data on OkredoRegister

ALPHASYMBOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01866638

Incorporation date

27/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1984)
dot icon10/09/2025
Registered office address changed from Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2025-09-10
dot icon09/09/2025
Declaration of solvency
dot icon09/09/2025
Appointment of a voluntary liquidator
dot icon09/09/2025
Resolutions
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/08/2024
Cessation of Estate of Mrs Rosemarie Agnes Festing as a person with significant control on 2024-07-17
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Notification of Rosemarie Agnes Festing as a person with significant control on 2022-02-26
dot icon23/03/2023
Change of details for Estate of Mrs Rosemarie Agnes Festing as a person with significant control on 2022-02-26
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon22/03/2023
Termination of appointment of Rosmarie Agnes Festing as a secretary on 2023-02-26
dot icon21/03/2023
Cessation of Rosmarie Agnes Festing as a person with significant control on 2022-02-26
dot icon21/03/2023
Termination of appointment of Rosmarie Agnes Festing as a director on 2023-02-26
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon28/03/2022
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 2022-03-28
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon09/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon13/07/2015
Secretary's details changed for Rosmarie Agnes Festing on 2015-04-24
dot icon29/04/2015
Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-04-29
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Chandrakant Himatlal Thacker as a director on 2013-09-15
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon17/04/2013
Appointment of Mrs Yashmin Bull as a director
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon24/07/2012
Director's details changed for Rosemarie Agnes Festing on 2012-07-07
dot icon24/07/2012
Secretary's details changed for Rosemarie Agnes Festing on 2012-07-07
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon28/07/2011
Director's details changed for Rosemarie Agnes Festing on 2011-07-07
dot icon28/07/2011
Director's details changed for Chandrakant Himatlal Thacker on 2011-07-07
dot icon28/07/2011
Secretary's details changed for Rosemarie Agnes Festing on 2011-07-07
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/07/2010
Director's details changed for Rosemarie Agnes Festing on 2010-07-07
dot icon08/07/2010
Director's details changed for Chandrakant Himatlal Thacker on 2010-07-07
dot icon11/05/2010
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 2010-05-11
dot icon06/05/2010
Auditor's resignation
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon15/07/2009
Return made up to 07/07/09; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/07/2008
Return made up to 07/07/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from, albury mill, mill lane, chilworth guildford, surrey, GU4 8RT
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Location of debenture register
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/07/2007
Return made up to 07/07/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon21/07/2006
Return made up to 07/07/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon08/07/2005
Return made up to 07/07/05; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 07/07/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 07/07/03; full list of members
dot icon27/02/2003
Registered office changed on 27/02/03 from: river house, 6 walnut tree park, walnut tree close, guildford surrey GU1 4TW
dot icon27/02/2003
Location of register of members
dot icon21/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 07/07/02; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 07/07/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 22/06/00; full list of members
dot icon07/07/2000
Return made up to 07/07/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 07/07/99; full list of members
dot icon01/08/1999
Registered office changed on 01/08/99 from: st michael's, the warren, east horsley, surrey KT24 5RH
dot icon01/08/1999
Location of register of members
dot icon27/01/1999
Amended full accounts made up to 1997-12-31
dot icon30/12/1998
Return made up to 07/07/98; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Registered office changed on 28/08/98 from: the clockhouse, 140 london rd, guildford, GU1 1UW
dot icon17/04/1998
Auditor's resignation
dot icon03/04/1998
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 07/07/97; full list of members
dot icon01/07/1997
Location of register of members address changed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Return made up to 07/07/96; full list of members
dot icon24/10/1995
Director's particulars changed
dot icon24/10/1995
Secretary's particulars changed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon30/08/1995
Location of register of members (non legible)
dot icon30/08/1995
Return made up to 07/07/95; full list of members
dot icon27/03/1995
Secretary's particulars changed
dot icon30/01/1995
Full accounts made up to 1993-12-31
dot icon25/01/1995
Return made up to 07/07/94; full list of members
dot icon25/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 07/07/93; full list of members
dot icon29/04/1993
Location of register of members
dot icon27/03/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 07/07/92; no change of members
dot icon08/07/1992
Full accounts made up to 1990-12-31
dot icon09/03/1992
Return made up to 07/07/91; full list of members
dot icon28/02/1992
Secretary resigned;new secretary appointed
dot icon08/09/1991
Return made up to 07/10/90; full list of members
dot icon27/08/1991
Accounts for a small company made up to 1989-12-31
dot icon11/07/1991
Registered office changed on 11/07/91 from: 187 high street, guildford, surrey, GU1 3AW
dot icon11/07/1991
Director's particulars changed
dot icon11/07/1991
Director's particulars changed
dot icon21/05/1990
Full accounts made up to 1988-12-31
dot icon27/07/1989
Full accounts made up to 1987-12-31
dot icon27/07/1989
Return made up to 07/07/89; full list of members
dot icon30/06/1988
Wd 19/05/88 ad 25/02/85--------- £ si 99998@1=99998 £ ic 2/100000
dot icon30/06/1988
Resolutions
dot icon30/06/1988
£ nc 100/100000
dot icon16/02/1988
Full accounts made up to 1986-12-31
dot icon16/02/1988
Return made up to 19/04/86; full list of members
dot icon16/02/1988
Registered office changed on 16/02/88 from: 330 old street, london, EC1V 9DR
dot icon16/02/1988
Return made up to 25/01/88; full list of members
dot icon16/02/1988
Accounts made up to 1985-03-31
dot icon16/02/1988
Resolutions
dot icon16/02/1988
Return made up to 14/07/87; full list of members
dot icon19/01/1988
New director appointed
dot icon06/09/1986
Registered office changed on 06/09/86 from: 374 old street, london, EC1V 9LT
dot icon08/08/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon27/11/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-59.49 % *

* during past year

Cash in Bank

£309,515.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
680.17K
-
0.00
763.98K
-
2022
2
4.15M
-
0.00
309.52K
-
2022
2
4.15M
-
0.00
309.52K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.15M £Ascended510.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.52K £Descended-59.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Yashmin
Director
01/04/2013 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALPHASYMBOL LIMITED

ALPHASYMBOL LIMITED is an(a) Liquidation company incorporated on 27/11/1984 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHASYMBOL LIMITED?

toggle

ALPHASYMBOL LIMITED is currently Liquidation. It was registered on 27/11/1984 .

Where is ALPHASYMBOL LIMITED located?

toggle

ALPHASYMBOL LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ.

What does ALPHASYMBOL LIMITED do?

toggle

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

How many employees does ALPHASYMBOL LIMITED have?

toggle

ALPHASYMBOL LIMITED had 2 employees in 2022.

What is the latest filing for ALPHASYMBOL LIMITED?

toggle

The latest filing was on 10/09/2025: Registered office address changed from Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2025-09-10.