ALPTRAUM LIMITED

Register to unlock more data on OkredoRegister

ALPTRAUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08643934

Incorporation date

08/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

61 Wentworth Road, York YO24 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon05/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon10/11/2025
Change of details for Kevin Mcloughlin as a person with significant control on 2025-11-01
dot icon10/11/2025
Director's details changed for Miss Rajashree Patil on 2025-11-01
dot icon10/11/2025
Director's details changed for Mr. Kevin Mcloughlin on 2025-11-01
dot icon10/11/2025
Change of details for Miss Rajashree Patil as a person with significant control on 2025-11-01
dot icon27/07/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 61 Wentworth Road York YO24 1DG on 2025-07-27
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon23/10/2023
Change of details for Kevin Mcloughlin as a person with significant control on 2023-10-23
dot icon23/10/2023
Director's details changed for Miss Rajashree Patil on 2023-10-23
dot icon23/10/2023
Change of details for Miss Rajashree Patil as a person with significant control on 2023-10-23
dot icon23/10/2023
Director's details changed for Mr. Kevin Mcloughlin on 2023-10-23
dot icon20/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon03/08/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-08-03
dot icon11/04/2022
Micro company accounts made up to 2021-08-31
dot icon15/12/2021
Change of details for Kevin Mcloughlin as a person with significant control on 2021-10-01
dot icon09/12/2021
Change of details for Kevin Mcloughlin as a person with significant control on 2021-10-01
dot icon09/12/2021
Change of details for Miss Rajashree Patil as a person with significant control on 2021-11-30
dot icon06/12/2021
Change of details for Kevin Mcloughlin as a person with significant control on 2021-11-30
dot icon03/12/2021
Notification of Rajashree Patil as a person with significant control on 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon26/11/2021
Change of details for Kevin Mcloughlin as a person with significant control on 2017-07-27
dot icon16/11/2021
Sub-division of shares on 2021-10-01
dot icon29/10/2021
Appointment of Mrs Rajashree Patil as a director on 2021-10-01
dot icon14/09/2021
Change of details for Kevin Mcloughlin as a person with significant control on 2017-08-04
dot icon13/09/2021
Director's details changed for Mr. Kevin Mcloughlin on 2017-08-04
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/09/2017
Director's details changed for Mr. Kevin Mcloughlin on 2017-07-20
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon18/08/2017
Change of details for Kevin Mcloughlin as a person with significant control on 2017-08-18
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon31/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/08/2013
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
31/08/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
146.23K
-
0.00
-
-
2022
2
90.27K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcloughlin, Kevin, Mr.
Director
08/08/2013 - Present
-
Miss Rajashree Patil
Director
01/10/2021 - Present
-

Persons with Significant Control

2
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 ALPTRAUM LIMITED

ALPTRAUM LIMITED is an(a) Active company incorporated on 08/08/2013 with the registered office located at 61 Wentworth Road, York YO24 1DG. 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 ALPTRAUM LIMITED?

toggle

ALPTRAUM LIMITED is currently Active. It was registered on 08/08/2013 .

Where is ALPTRAUM LIMITED located?

toggle

ALPTRAUM LIMITED is registered at 61 Wentworth Road, York YO24 1DG.

What does ALPTRAUM LIMITED do?

toggle

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

What is the latest filing for ALPTRAUM LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-02 with no updates.