ALTERNATIVE LOGIC LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300560

Incorporation date

08/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon13/04/2026
Replacement Filing of Confirmation Statement dated 2016-10-08
dot icon03/12/2025
Change of details for Mr Robin Borders as a person with significant control on 2025-12-03
dot icon03/12/2025
Notification of Janet Ann Borders as a person with significant control on 2025-12-03
dot icon17/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/04/2025
Registered office address changed from 33 Chester Road West Queensferry Flintsire CH5 1SA to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 2025-04-04
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon23/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Director's details changed for Simon Paul Moore on 2017-10-23
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon08/09/2017
Termination of appointment of Michael Rowlands as a director on 2017-09-08
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/05/2015
Secretary's details changed for Robin Owen Borders on 2015-05-18
dot icon18/05/2015
Secretary's details changed for Robin Owen Borders on 2015-05-18
dot icon18/05/2015
Director's details changed for Robin Owen Borders on 2015-05-18
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon18/06/2013
Appointment of Michael Rowlands as a director
dot icon18/06/2013
Appointment of Ian David Stockton as a director
dot icon18/06/2013
Appointment of Simon Paul Moore as a director
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/06/2010
Certificate of change of name
dot icon15/06/2010
Change of name notice
dot icon21/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon21/10/2009
Director's details changed for Robin Owen Borders on 2009-10-21
dot icon29/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Return made up to 08/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 08/10/07; full list of members
dot icon17/09/2007
Amended accounts made up to 2006-10-31
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/06/2007
Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/2007
Certificate of change of name
dot icon22/11/2006
Return made up to 08/10/06; full list of members
dot icon22/11/2006
Director resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/11/2005
Return made up to 08/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 08/10/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/11/2003
Return made up to 08/10/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/12/2002
Return made up to 08/10/02; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
New secretary appointed;new director appointed
dot icon10/12/2001
New director appointed
dot icon08/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-33.46 % *

* during past year

Cash in Bank

£59,251.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
200.75K
-
0.00
89.05K
-
2022
7
185.93K
-
0.00
59.25K
-
2022
7
185.93K
-
0.00
59.25K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

185.93K £Descended-7.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.25K £Descended-33.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borders, Robin Owen
Director
08/10/2001 - Present
4
Moore, Simon Paul
Director
15/05/2013 - Present
1
Stockton, Ian David
Director
15/05/2013 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALTERNATIVE LOGIC LIMITED

ALTERNATIVE LOGIC LIMITED is an(a) Active company incorporated on 08/10/2001 with the registered office located at Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE LOGIC LIMITED?

toggle

ALTERNATIVE LOGIC LIMITED is currently Active. It was registered on 08/10/2001 .

Where is ALTERNATIVE LOGIC LIMITED located?

toggle

ALTERNATIVE LOGIC LIMITED is registered at Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire CH5 2AA.

What does ALTERNATIVE LOGIC LIMITED do?

toggle

ALTERNATIVE LOGIC LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ALTERNATIVE LOGIC LIMITED have?

toggle

ALTERNATIVE LOGIC LIMITED had 7 employees in 2022.

What is the latest filing for ALTERNATIVE LOGIC LIMITED?

toggle

The latest filing was on 13/04/2026: Replacement Filing of Confirmation Statement dated 2016-10-08.