ALTERNATIVE BUSINESS MACHINES LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE BUSINESS MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118754

Incorporation date

02/04/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 14 Alliance Court Unit 14 Alliance Court, Alliance Road, Acton, London W3 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon07/01/2026
Appointment of Mr Edward John Russell as a director on 2026-01-01
dot icon06/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon13/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon17/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with updates
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon14/01/2019
Second filing of Confirmation Statement dated 30/11/2018
dot icon14/01/2019
Second filing of Confirmation Statement dated 30/11/2017
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/12/2016
30/11/16 Statement of Capital gbp 15875
dot icon31/05/2016
Amended total exemption small company accounts made up to 2014-06-30
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Stephen Douglas Pearce as a director on 2015-11-05
dot icon28/10/2015
Registered office address changed from 111 Freston Road London W11 4BD to Unit 14 Alliance Court Unit 14 Alliance Court Alliance Road Acton London W3 0RB on 2015-10-28
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-03-27
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon11/07/2013
Resolutions
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/07/2011
Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 2011-07-28
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/10/2010
Amended accounts made up to 2009-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Martin John Russell on 2009-11-30
dot icon02/12/2009
Director's details changed for Janet Margaret Russell on 2009-11-30
dot icon03/08/2009
Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ england
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 30/11/08; full list of members
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Location of debenture register
dot icon23/02/2009
Registered office changed on 23/02/2009 from 111 freston road london W11 4BD
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/03/2008
Prev sho from 31/12/2007 to 30/06/2007
dot icon12/03/2008
Registered office changed on 12/03/2008 from c/o hunter kane professional services LTD, the elms, 26 broad street, wokingham, berkshire RG40 1AB
dot icon27/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon27/12/2007
Return made up to 30/11/07; full list of members
dot icon17/05/2007
Resolutions
dot icon10/05/2007
£ ic 25050/12575 30/03/07 £ sr 12475@1=12475
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: c/o ppk professional services oaklands business centre oaklands park fishponds road wokingham berkshire RG41 2FD
dot icon07/12/2006
Location of register of members
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Location of debenture register
dot icon19/06/2006
New director appointed
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon26/09/2005
Secretary's particulars changed;director's particulars changed
dot icon26/09/2005
Secretary's particulars changed;director's particulars changed
dot icon01/06/2005
Return made up to 30/11/04; full list of members
dot icon06/04/2005
Accounts for a small company made up to 2004-06-30
dot icon16/07/2004
£ ic 37526/25050 10/06/04 £ sr 12476@1=12476
dot icon29/06/2004
Resolutions
dot icon29/04/2004
£ ic 50000/37526 02/04/04 £ sr 12474@1=12474
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon30/03/2004
Registered office changed on 30/03/04 from: 9 forge court reading road yateley hampshire RG46 7RX
dot icon28/01/2004
Return made up to 30/11/03; full list of members
dot icon17/10/2003
Secretary resigned;director resigned
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon23/12/2002
Return made up to 30/11/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon04/02/2002
Registered office changed on 04/02/02 from: 30 wimbushes finchampstead berkshire RG40 4XG
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-06-30
dot icon27/11/2000
Return made up to 30/11/00; full list of members
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-06-30
dot icon20/05/1999
Registered office changed on 20/05/99 from: 24 upton road watford hertfordshire WD1 7EP
dot icon01/12/1998
Return made up to 30/11/98; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-06-30
dot icon23/04/1998
Accounts for a small company made up to 1997-06-30
dot icon16/12/1997
Return made up to 30/11/97; full list of members
dot icon10/07/1997
Registered office changed on 10/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 8EL
dot icon08/07/1997
Ad 31/03/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon07/07/1997
Nc inc already adjusted 31/03/97
dot icon07/07/1997
Resolutions
dot icon10/01/1997
Return made up to 30/11/96; full list of members
dot icon11/11/1996
Accounts for a small company made up to 1996-06-30
dot icon28/08/1996
Particulars of mortgage/charge
dot icon14/02/1996
Accounts for a small company made up to 1995-06-30
dot icon09/01/1996
Return made up to 30/11/95; no change of members
dot icon27/11/1995
Registered office changed on 27/11/95 from: 151 sparrowsherne bushey heath herts WD2 1AQ
dot icon04/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 30/11/94; full list of members
dot icon23/12/1993
Accounts for a small company made up to 1993-06-30
dot icon16/12/1993
Return made up to 30/11/93; full list of members
dot icon11/12/1992
Return made up to 30/11/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-06-30
dot icon18/12/1991
Full accounts made up to 1991-06-30
dot icon18/12/1991
Return made up to 30/11/91; no change of members
dot icon13/01/1991
Full accounts made up to 1990-06-30
dot icon13/01/1991
Return made up to 30/11/90; no change of members
dot icon01/03/1990
Full accounts made up to 1989-06-30
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon28/10/1988
Accounts made up to 1988-06-30
dot icon28/10/1988
Return made up to 13/10/88; full list of members
dot icon04/05/1988
Wd 28/03/88 ad 02/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1988
Certificate of change of name
dot icon25/04/1988
Certificate of change of name
dot icon08/07/1987
Memorandum and Articles of Association
dot icon08/07/1987
Resolutions
dot icon07/07/1987
Registered office changed on 07/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1987
Miscellaneous
dot icon02/04/1987
Incorporation
dot icon02/04/1987
Certificate of 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
30/06/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.43M
-
0.00
1.23M
-
2022
16
1.62M
-
0.00
1.34M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Margaret Russell
Director
06/10/2003 - Present
-
Russell, Edward John
Director
01/01/2026 - Present
-
Pearce, Stephen Douglas
Director
31/05/2006 - 04/11/2015
43
Russell, Janet Margaret
Secretary
05/10/2003 - 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 ALTERNATIVE BUSINESS MACHINES LIMITED

ALTERNATIVE BUSINESS MACHINES LIMITED is an(a) Active company incorporated on 02/04/1987 with the registered office located at Unit 14 Alliance Court Unit 14 Alliance Court, Alliance Road, Acton, London W3 0RB. There are currently 3 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 ALTERNATIVE BUSINESS MACHINES LIMITED?

toggle

ALTERNATIVE BUSINESS MACHINES LIMITED is currently Active. It was registered on 02/04/1987 .

Where is ALTERNATIVE BUSINESS MACHINES LIMITED located?

toggle

ALTERNATIVE BUSINESS MACHINES LIMITED is registered at Unit 14 Alliance Court Unit 14 Alliance Court, Alliance Road, Acton, London W3 0RB.

What does ALTERNATIVE BUSINESS MACHINES LIMITED do?

toggle

ALTERNATIVE BUSINESS MACHINES LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE BUSINESS MACHINES LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.