ALTER AGENCY LTD.

Register to unlock more data on OkredoRegister

ALTER AGENCY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02951210

Incorporation date

21/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon20/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/04/2022
Registered office address changed from 47a Great Guildford Street Unit 1 Irongate Court London SE1 0ES England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2022-04-01
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/03/2019
Registered office address changed from 52 Thrale Street London SE1 9HW England to 47a Great Guildford Street Unit 1 Irongate Court London SE1 0ES on 2019-03-28
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon13/03/2018
Cancellation of shares. Statement of capital on 2018-02-05
dot icon13/03/2018
Purchase of own shares.
dot icon06/02/2018
Registered office address changed from White Lion House 64a Highgate High Street London N6 5HX England to 52 Thrale Street London SE1 9HW on 2018-02-06
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon16/02/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon02/02/2017
Registered office address changed from 52 Thrale Street London SE1 9HW to White Lion House 64a Highgate High Street London N6 5HX on 2017-02-02
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon18/07/2016
Appointment of Ms Lucy Finnegan as a director on 2015-06-24
dot icon14/04/2016
Registration of charge 029512100005, created on 2016-04-01
dot icon01/04/2016
Termination of appointment of Peter Kellett as a director on 2016-03-31
dot icon29/01/2016
Certificate of change of name
dot icon29/01/2016
Change of name notice
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon09/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/07/2015
Resolutions
dot icon15/04/2015
Termination of appointment of Alison Forth as a director on 2015-03-25
dot icon27/03/2015
Appointment of Mr Peter Kellett as a director on 2015-03-26
dot icon26/03/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 52 Thrale Street London SE1 9HW on 2015-03-26
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Alison Forth as a secretary
dot icon04/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Richard Anthony Moore on 2013-06-20
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Registered office address changed from 1 Reef House Coral Row Plantation Wharf London SW11 3UF on 2013-04-12
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Richard Anthony Moore on 2012-01-01
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Richard Anthony Moore on 2010-01-01
dot icon21/06/2010
Director's details changed for Alison Forth on 2009-10-01
dot icon25/06/2009
Return made up to 20/06/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon01/03/2008
Appointment terminated director rupert williamson
dot icon23/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon20/08/2007
Resolutions
dot icon20/08/2007
£ ic 66666/50000 28/06/07 £ sr 16666@1=16666
dot icon25/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon21/04/2007
New secretary appointed;new director appointed
dot icon29/03/2007
Secretary resigned
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/07/2006
Return made up to 24/06/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/06/2005
Return made up to 24/06/05; full list of members
dot icon06/07/2004
Return made up to 24/06/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-09-30
dot icon03/03/2004
Statement of affairs
dot icon03/03/2004
Ad 24/06/03--------- £ si 16666@1
dot icon24/10/2003
New director appointed
dot icon23/07/2003
Accounts for a small company made up to 2002-09-30
dot icon19/07/2003
Return made up to 08/07/03; full list of members
dot icon14/01/2003
Particulars of mortgage/charge
dot icon13/12/2002
Director resigned
dot icon02/08/2002
Return made up to 21/07/02; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-09-30
dot icon28/12/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon25/07/2001
Return made up to 21/07/01; full list of members
dot icon07/06/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon01/11/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon31/07/2000
Return made up to 21/07/00; full list of members
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
New secretary appointed
dot icon20/12/1999
Accounts for a small company made up to 1999-07-31
dot icon26/07/1999
Return made up to 21/07/99; full list of members
dot icon13/07/1999
New director appointed
dot icon12/07/1999
Particulars of contract relating to shares
dot icon12/07/1999
Ad 26/05/99--------- £ si 49900@1=49900 £ ic 100/50000
dot icon07/07/1999
Resolutions
dot icon07/07/1999
£ nc 1000/100000 26/05/99
dot icon03/12/1998
Accounts for a small company made up to 1998-07-31
dot icon10/08/1998
Return made up to 21/07/98; full list of members
dot icon14/05/1998
Accounts for a small company made up to 1997-07-31
dot icon09/03/1998
New director appointed
dot icon23/01/1998
Particulars of mortgage/charge
dot icon19/09/1997
Return made up to 21/07/97; no change of members
dot icon09/06/1997
Registered office changed on 09/06/97 from: clarendon house hyde street winchster hampshire SO23 7DX
dot icon04/06/1997
Auditor's resignation
dot icon19/03/1997
Accounts for a small company made up to 1996-07-31
dot icon29/11/1996
New secretary appointed
dot icon11/10/1996
Secretary resigned;director resigned
dot icon11/10/1996
Director resigned
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Secretary resigned;director resigned
dot icon21/08/1996
Return made up to 21/07/96; no change of members
dot icon15/05/1996
Accounts for a small company made up to 1995-07-31
dot icon04/10/1995
Registered office changed on 04/10/95 from: 54A portswood road portswood southampton SO17 2FW
dot icon30/08/1995
Return made up to 21/07/95; full list of members
dot icon10/08/1995
Ad 10/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/1995
Certificate of change of name
dot icon17/05/1995
Registered office changed on 17/05/95 from: new hampshire court st pauls road portsmouth hampshire PO5 4JT
dot icon16/02/1995
Secretary resigned;new director appointed
dot icon16/02/1995
New secretary appointed;new director appointed
dot icon14/02/1995
Certificate of change of name
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

35
2022
change arrow icon+2,796.85 % *

* during past year

Cash in Bank

£324,795.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
201.68K
-
0.00
11.21K
-
2022
35
300.39K
-
0.00
324.80K
-
2022
35
300.39K
-
0.00
324.80K
-

Employees

2022

Employees

35 Ascended9 % *

Net Assets(GBP)

300.39K £Ascended48.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.80K £Ascended2.80K % *

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
Moore, Richard Anthony
Director
08/02/1995 - Present
12
Finnegan, Lucy
Director
24/06/2015 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALTER AGENCY LTD.

ALTER AGENCY LTD. is an(a) Active company incorporated on 21/07/1994 with the registered office located at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTER AGENCY LTD.?

toggle

ALTER AGENCY LTD. is currently Active. It was registered on 21/07/1994 .

Where is ALTER AGENCY LTD. located?

toggle

ALTER AGENCY LTD. is registered at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN.

What does ALTER AGENCY LTD. do?

toggle

ALTER AGENCY LTD. operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ALTER AGENCY LTD. have?

toggle

ALTER AGENCY LTD. had 35 employees in 2022.

What is the latest filing for ALTER AGENCY LTD.?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-12-31.