ALPHATIME CONSULT LIMITED

Register to unlock more data on OkredoRegister

ALPHATIME CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08174655

Incorporation date

09/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

152 - 160 City Road City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2012)
dot icon30/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-30
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon09/07/2024
Micro company accounts made up to 2022-08-30
dot icon09/07/2024
Micro company accounts made up to 2023-08-30
dot icon09/03/2024
Compulsory strike-off action has been discontinued
dot icon08/03/2024
Confirmation statement made on 2023-08-09 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon22/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon17/06/2020
Director's details changed for Mr Rotimi Opeyemi Aderibigbe on 2020-06-17
dot icon17/06/2020
Change of details for Mr Rotimi Opeyemi Aderibigbe as a person with significant control on 2020-06-17
dot icon17/06/2020
Termination of appointment of Rotimi Aderibigbe as a secretary on 2020-06-17
dot icon17/06/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 152 - 160 City Road City Road London EC1V 2NX on 2020-06-17
dot icon04/11/2019
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon23/07/2019
Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to International House 12 Constance Street London E16 2DQ on 2019-07-23
dot icon06/06/2019
Micro company accounts made up to 2018-08-31
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon14/11/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon13/09/2017
Unaudited abridged accounts made up to 2016-08-31
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon07/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon02/11/2016
Confirmation statement made on 2016-08-09 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Registered office address changed from Flat 283 Tollgate Road Beckton London E6 5XW to 34 New House 67-68 Hatton Garden London EC1N 8JY on 2016-07-05
dot icon05/07/2016
Director's details changed for Mr Rotimi Opeyemi Aderibigbe on 2016-07-05
dot icon05/07/2016
Secretary's details changed for Mr Rotimi Aderibigbe on 2016-07-05
dot icon23/06/2016
Micro company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon30/09/2015
Registered office address changed from 1a Hatherley Gardens London E6 3EN to Flat 283 Tollgate Road Beckton London E6 5XW on 2015-09-30
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon30/01/2014
Annual return made up to 2013-08-09 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr Rotimi Aderibigbe on 2012-08-09
dot icon30/01/2014
Secretary's details changed for Mr Rotimi Aderibigbe on 2013-08-09
dot icon29/01/2014
Registered office address changed from 9 Dongola Road London E13 0AY England on 2014-01-29
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon09/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.16K
-
0.00
-
-
2021
1
5.16K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

5.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rotimi Opeyemi Aderibigbe
Director
09/08/2012 - Present
1
Aderibigbe, Rotimi
Secretary
09/08/2012 - 17/06/2020
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHATIME CONSULT LIMITED

ALPHATIME CONSULT LIMITED is an(a) Active company incorporated on 09/08/2012 with the registered office located at 152 - 160 City Road City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHATIME CONSULT LIMITED?

toggle

ALPHATIME CONSULT LIMITED is currently Active. It was registered on 09/08/2012 .

Where is ALPHATIME CONSULT LIMITED located?

toggle

ALPHATIME CONSULT LIMITED is registered at 152 - 160 City Road City Road, London EC1V 2NX.

What does ALPHATIME CONSULT LIMITED do?

toggle

ALPHATIME CONSULT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALPHATIME CONSULT LIMITED have?

toggle

ALPHATIME CONSULT LIMITED had 1 employees in 2021.

What is the latest filing for ALPHATIME CONSULT LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-08-09 with updates.