ALTERNATIVE COSTS LTD

Register to unlock more data on OkredoRegister

ALTERNATIVE COSTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09012707

Incorporation date

25/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09012707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon17/10/2025
Total exemption full accounts made up to 2023-07-31
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon04/11/2024
Total exemption full accounts made up to 2022-07-31
dot icon17/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon14/12/2023
Registered office address changed to PO Box 4385, 09012707 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-14
dot icon24/05/2023
Registered office address changed from 1st Floor Edward Pavillion Albert Dock Liverpool L3 4AF England to C/O Walker Thomas Llp Ludgate House 107-111 Fleet Street London EC4A 2AB on 2023-05-24
dot icon24/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon20/05/2021
Cessation of Andrew Mark Thomas as a person with significant control on 2020-04-07
dot icon20/05/2021
Notification of Andrew M Thomas Consulting Ltd as a person with significant control on 2020-04-07
dot icon20/05/2021
Registered office address changed from Ewm House Regent Street Liverpool Merseyside L3 7BN to 1st Floor Edward Pavillion Albert Dock Liverpool L3 4AF on 2021-05-20
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/05/2020
Change of details for Mr Andrew Mark Thomas as a person with significant control on 2020-04-07
dot icon11/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon26/04/2020
Cessation of Paul John Mullin as a person with significant control on 2020-04-07
dot icon26/04/2020
Notification of Andrew Mark Thomas as a person with significant control on 2020-04-07
dot icon26/04/2020
Termination of appointment of Christopher Edward Meaney as a secretary on 2020-04-07
dot icon26/04/2020
Termination of appointment of Ian Paul Allinson as a director on 2020-04-07
dot icon26/04/2020
Termination of appointment of Paul John Mullin as a director on 2020-04-07
dot icon26/04/2020
Termination of appointment of Christopher Edward Meaney as a director on 2020-04-07
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/03/2020
Appointment of Mr Andrew Mark Thomas as a director on 2020-03-10
dot icon23/10/2019
Registration of charge 090127070001, created on 2019-10-22
dot icon09/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2015
Current accounting period extended from 2015-04-30 to 2015-07-31
dot icon29/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,619.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
182.89K
-
0.00
8.62K
-
2021
4
182.89K
-
0.00
8.62K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

182.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.62K £Ascended- *

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
Thomas, Andrew Mark
Director
10/03/2020 - Present
17
Mullin, Paul John
Director
25/04/2014 - 07/04/2020
6
Meaney, Christopher Edward
Director
25/04/2014 - 07/04/2020
2
Allinson, Ian Paul
Director
25/04/2014 - 07/04/2020
1
Meaney, Christopher Edward
Secretary
25/04/2014 - 07/04/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE COSTS LTD

ALTERNATIVE COSTS LTD is an(a) Active company incorporated on 25/04/2014 with the registered office located at 4385, 09012707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE COSTS LTD?

toggle

ALTERNATIVE COSTS LTD is currently Active. It was registered on 25/04/2014 .

Where is ALTERNATIVE COSTS LTD located?

toggle

ALTERNATIVE COSTS LTD is registered at 4385, 09012707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALTERNATIVE COSTS LTD do?

toggle

ALTERNATIVE COSTS LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does ALTERNATIVE COSTS LTD have?

toggle

ALTERNATIVE COSTS LTD had 4 employees in 2021.

What is the latest filing for ALTERNATIVE COSTS LTD?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2023-07-31.