UKBizDB.co.uk

ALCHEMETRICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alchemetrics Limited. The company was founded 28 years ago and was given the registration number 03124263. The firm's registered office is in TOWCESTER. You can find them at West Tithe, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ALCHEMETRICS LIMITED
Company Number:03124263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:West Tithe, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Tithe, Pury Hill Business Park,, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director05 December 2019Active
West Tithe, Pury Hill Business Park,, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director05 December 2019Active
April Cottage Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary24 December 1996Active
6 Tudor Close, Wokingham, RG11 2LU

Secretary15 November 1995Active
5, Stratford Place, London, England, W1C 1AX

Corporate Secretary05 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 1995Active
19, Viceroy Court, London, United Kingdom, NW8 7PP

Director23 September 1997Active
9 Armitage Road, London, NW11 8QT

Director23 September 1997Active
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR

Director07 March 1996Active
April Cottage Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Director07 March 1996Active
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR

Director17 July 2018Active
Hill View, 45 Stocks Road, Aldbury, HP23 5RT

Director02 April 1998Active
Highlands, 390 Barkham Road, Wokingham, RG41 4TG

Director16 December 1999Active
Mulberry Park, Fishponds Road, Wokingham, RG41 2GX

Director01 February 2012Active
Mulberry Park, Fishponds Road, Wokingham, RG41 2GX

Director01 November 2013Active
64, Albany Road, Hersham, United Kingdom, KT12 5QQ

Director01 November 2006Active
46 Volunteer Road, Theale, Reading, RG7 5DN

Director01 December 2007Active
27 Wellesley Drive, Crowthorne, RG45 6AL

Director01 September 1999Active
10 Drumaline Ridge, Worcester Park, KT4 7JT

Director22 October 2001Active
6 Tudor Close, Wokingham, RG11 2LU

Director01 July 1996Active
6 Tudor Close, Wokingham, RG11 2LU

Director15 November 1995Active
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR

Director01 February 2012Active
47a New Wokingham Road, Crowthorne, RG45 6JG

Director06 November 1996Active
Work.Life, The White Building, 33 King's Road, Reading, England, RG1 3AR

Director01 January 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 November 1995Active

People with Significant Control

Ms Sharon Walsh
Notified on:05 December 2019
Status:Active
Date of birth:June 1979
Nationality:Irish
Country of residence:Ireland
Address:1st Floor, 83-87 Main Street, Dublin 6, Ireland,
Nature of control:
  • Significant influence or control
Xtremepush Limited
Notified on:05 December 2019
Status:Active
Country of residence:Ireland
Address:34-37, 34-37 Clarendon Street, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Kyriacos Antoniou
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Flat 19, Viceroy Court, Prince Albert Road, London, England, NW8 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Henry Game Arnold-Wallinger
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Mulberry Park, Mulberry Business Park, Fishponds Road, Wokingham, England, RG41 2GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Address

Change registered office address company with date old address new address.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Accounts

Accounts with accounts type small.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Change of constitution

Statement of companys objects.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-23Address

Change registered office address company with date old address new address.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.