ALPINE INTERACTIVE UK LTD

Register to unlock more data on OkredoRegister

ALPINE INTERACTIVE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04264634

Incorporation date

03/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodgate House, 2-8 Games Road, Cockfosters, Herts EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2001)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-07-27 with updates
dot icon04/01/2024
Confirmation statement made on 2023-07-27 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2023
Cancellation of shares. Statement of capital on 2022-12-31
dot icon07/12/2023
Purchase of own shares.
dot icon11/07/2023
Termination of appointment of Stephen Charles Collins as a director on 2022-12-31
dot icon11/07/2023
Termination of appointment of Stephen Charles Collins as a secretary on 2022-12-31
dot icon09/01/2023
Particulars of variation of rights attached to shares
dot icon09/01/2023
Change of share class name or designation
dot icon28/12/2022
Cancellation of shares. Statement of capital on 2022-07-31
dot icon11/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon14/12/2017
Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2017-12-14
dot icon11/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon19/08/2015
Director's details changed for Damon Lee Channer on 2015-08-03
dot icon19/08/2015
Director's details changed for Mr Skender Memed on 2015-08-03
dot icon19/08/2015
Director's details changed for Stephen Charles Collins on 2015-08-03
dot icon19/08/2015
Secretary's details changed for Stephen Charles Collins on 2015-08-03
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon10/08/2012
Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ England on 2012-08-10
dot icon25/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon07/09/2010
Director's details changed for Skender Memed on 2010-08-03
dot icon07/09/2010
Director's details changed for Stephen Charles Collins on 2010-08-03
dot icon07/09/2010
Director's details changed for Damon Lee Channer on 2010-08-03
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 03/08/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 31 bounces road edmonton london N9 8JD
dot icon14/08/2008
Return made up to 03/08/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/08/2007
Return made up to 03/08/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2007
Registered office changed on 21/01/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
dot icon10/10/2006
Return made up to 03/08/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 03/08/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Director's particulars changed
dot icon28/07/2004
Return made up to 03/08/04; full list of members
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/11/2003
Registered office changed on 26/11/03 from: 89 hanover road london NW10 3DL
dot icon13/08/2003
Return made up to 03/08/03; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/07/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon24/06/2003
Ad 16/06/03--------- £ si 100@1=100 £ ic 1/101
dot icon21/01/2003
Return made up to 03/08/02; full list of members
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: 376 euston road london NW1 3BL
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon03/01/2002
New director appointed
dot icon02/01/2002
Certificate of change of name
dot icon03/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
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
8
32.33K
-
0.00
119.67K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channer, Damon Lee
Director
30/12/2001 - Present
-
Collins, Stephen Charles
Secretary
28/12/2001 - 31/12/2022
-
Stephen Charles Collins
Director
19/03/2004 - 31/12/2022
-
Memed, Skender
Director
28/12/2001 - Present
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALPINE INTERACTIVE UK LTD

ALPINE INTERACTIVE UK LTD is an(a) Active company incorporated on 03/08/2001 with the registered office located at Woodgate House, 2-8 Games Road, Cockfosters, Herts EN4 9HN. There are currently 2 active directors 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 INTERACTIVE UK LTD?

toggle

ALPINE INTERACTIVE UK LTD is currently Active. It was registered on 03/08/2001 .

Where is ALPINE INTERACTIVE UK LTD located?

toggle

ALPINE INTERACTIVE UK LTD is registered at Woodgate House, 2-8 Games Road, Cockfosters, Herts EN4 9HN.

What does ALPINE INTERACTIVE UK LTD do?

toggle

ALPINE INTERACTIVE UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALPINE INTERACTIVE UK LTD?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.