ALPINE INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

ALPINE INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09601064

Incorporation date

20/05/2015

Size

Dormant

Contacts

Registered address

Registered address

29-31 Brewery Rd, London N7 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2015)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon12/02/2026
Application to strike the company off the register
dot icon08/01/2026
Termination of appointment of Timothy Emerson Welch as a director on 2026-01-08
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon15/04/2024
Change of details for Mr Timothy Emerson Welch as a person with significant control on 2024-04-02
dot icon15/04/2024
Director's details changed for Mr Timothy Emerson Welch on 2024-04-02
dot icon15/04/2024
Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB United Kingdom to 29-31 Brewery Rd London N7 9QH on 2024-04-15
dot icon15/04/2024
Change of details for Mr Alistair Edward James Slinn as a person with significant control on 2024-04-02
dot icon15/04/2024
Director's details changed for Mr Alistair Edward James Slinn on 2024-04-02
dot icon11/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon15/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon13/10/2020
Cessation of Alistair Crompton as a person with significant control on 2020-10-13
dot icon13/10/2020
Cessation of Mark Lee Charlesworth as a person with significant control on 2020-10-13
dot icon13/10/2020
Termination of appointment of Alistair Crompton as a director on 2020-10-13
dot icon13/10/2020
Termination of appointment of Mark Lee Charlesworth as a director on 2020-10-13
dot icon12/10/2020
Registered office address changed from C/O C/O Anglia Tax Help 1 Quay Court St. Ives Cambridgeshire PE27 5AU United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 2020-10-12
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon11/06/2019
Notification of Timothy Emerson Welch as a person with significant control on 2018-07-18
dot icon11/06/2019
Notification of Alistair Edward James Slinn as a person with significant control on 2018-07-18
dot icon11/06/2019
Notification of Mark Lee Charlesworth as a person with significant control on 2018-07-18
dot icon19/07/2018
Appointment of Mr Alistair Edward James Slinn as a director on 2018-07-19
dot icon19/07/2018
Appointment of Mr Mark Lee Charlesworth as a director on 2018-07-19
dot icon19/07/2018
Appointment of Mr Timothy Emerson Welch as a director on 2018-07-19
dot icon18/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon18/07/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon18/07/2018
Cessation of Jonathan Allan Luckhurst as a person with significant control on 2018-07-18
dot icon18/07/2018
Termination of appointment of Jonathan Allan Luckhurst as a director on 2018-07-18
dot icon12/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/05/2015
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
31/05/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crompton, Alistair
Director
20/05/2015 - 13/10/2020
-
Slinn, Alistair Edward James
Director
19/07/2018 - Present
7
Luckhurst, Jonathan Allan
Director
20/05/2015 - 18/07/2018
6
Welch, Timothy Emerson
Director
19/07/2018 - 08/01/2026
8
Charlesworth, Mark Lee
Director
19/07/2018 - 13/10/2020
1

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 ALPINE INTELLIGENCE LIMITED

ALPINE INTELLIGENCE LIMITED is an(a) Active company incorporated on 20/05/2015 with the registered office located at 29-31 Brewery Rd, London N7 9QH. 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 ALPINE INTELLIGENCE LIMITED?

toggle

ALPINE INTELLIGENCE LIMITED is currently Active. It was registered on 20/05/2015 .

Where is ALPINE INTELLIGENCE LIMITED located?

toggle

ALPINE INTELLIGENCE LIMITED is registered at 29-31 Brewery Rd, London N7 9QH.

What does ALPINE INTELLIGENCE LIMITED do?

toggle

ALPINE INTELLIGENCE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ALPINE INTELLIGENCE LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.