ALPHAWORLDE LIMITED

Register to unlock more data on OkredoRegister

ALPHAWORLDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382328

Incorporation date

26/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

416 Green Lane, Ilford IG3 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon10/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/10/2024
Cessation of Gursharnjit Singh Pabla as a person with significant control on 2021-09-03
dot icon01/10/2024
Notification of a person with significant control statement
dot icon01/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon03/11/2022
Director's details changed for Mr Gursharnjit Singh Pabla on 2022-09-06
dot icon06/09/2022
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 416 Green Lane Ilford IG3 9JX on 2022-09-06
dot icon15/07/2022
Director's details changed for Mr Gursharnjit Singh Pabla on 2022-07-15
dot icon15/07/2022
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
dot icon17/12/2021
Micro company accounts made up to 2021-04-30
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon06/12/2021
Confirmation statement made on 2021-09-05 with updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon20/04/2021
Micro company accounts made up to 2020-04-30
dot icon25/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Notification of Gursharnjit Pabla as a person with significant control on 2018-03-01
dot icon05/09/2018
Cessation of Andrew Scholey as a person with significant control on 2018-03-01
dot icon05/09/2018
Appointment of Mr Gursharnjit Singh Pabla as a director on 2018-03-01
dot icon05/09/2018
Termination of appointment of Andrew Scholey as a director on 2018-03-01
dot icon03/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon31/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/09/2012
Director's details changed for Andrew Scholey on 2012-09-01
dot icon05/09/2012
Secretary's details changed for Mr Gursharnjit Singh Pabla on 2012-09-01
dot icon18/05/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/08/2011
Registered office address changed from 788-790 Finchley Road London NW11 7UR on 2011-08-09
dot icon09/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon16/03/2010
Director's details changed for Andrew Scholey on 2010-02-26
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-02-26 with full list of shareholders
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/02/2009
Return made up to 26/02/08; full list of members
dot icon25/02/2009
Director appointed andrew scholey
dot icon25/02/2009
Appointment terminated director kevin o'brien
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 26/02/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 26/02/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon13/12/2005
Return made up to 26/02/05; full list of members
dot icon13/12/2005
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon13/12/2005
Ad 02/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon21/07/2004
Return made up to 26/02/04; full list of members
dot icon13/05/2004
Registered office changed on 13/05/04 from: 416 green lane ilford essex IG3 9JX
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
New secretary appointed
dot icon03/12/2003
New director appointed
dot icon18/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon11/11/2003
Compulsory strike-off action has been discontinued
dot icon11/11/2003
Return made up to 26/02/03; full list of members
dot icon12/08/2003
First Gazette notice for compulsory strike-off
dot icon08/04/2003
Compulsory strike-off action has been discontinued
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon01/04/2003
First Gazette notice for compulsory strike-off
dot icon28/05/2002
Secretary resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: 788-790 finchley road london NW11 7TJ
dot icon16/05/2002
Director resigned
dot icon26/02/2002
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
30/04/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.46K
-
0.00
-
-
2022
2
33.91K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pabla, Gursharnjit Singh
Director
01/03/2018 - Present
4

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

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 ALPHAWORLDE LIMITED

ALPHAWORLDE LIMITED is an(a) Active company incorporated on 26/02/2002 with the registered office located at 416 Green Lane, Ilford IG3 9JX. 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 ALPHAWORLDE LIMITED?

toggle

ALPHAWORLDE LIMITED is currently Active. It was registered on 26/02/2002 .

Where is ALPHAWORLDE LIMITED located?

toggle

ALPHAWORLDE LIMITED is registered at 416 Green Lane, Ilford IG3 9JX.

What does ALPHAWORLDE LIMITED do?

toggle

ALPHAWORLDE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALPHAWORLDE LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.