UKBizDB.co.uk

ALCHEMY RESEARCH LIMITED

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

This company is commonly known as Alchemy Research Limited. The company was founded 17 years ago and was given the registration number 06004565. The firm's registered office is in WAKEFIELD. You can find them at No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:ALCHEMY RESEARCH LIMITED
Company Number:06004565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom, WF5 9TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director21 November 2006Active
356 Barnsley Road, Wakefield, WF2 6BH

Secretary21 November 2006Active
33 George Street, Wakefield, WF1 1LX

Corporate Secretary21 November 2006Active
No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ

Director31 October 2019Active
No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ

Director31 October 2019Active
33 George Street, Wakefield, WF1 1LX

Corporate Director21 November 2006Active

People with Significant Control

Mr John David Shepherd
Notified on:01 December 2022
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:9, Pinders Square, Wakefield, United Kingdom, WF1 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
De Rosa (Rsl) Ltd
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, England, WF5 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John David Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:33 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

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

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Change account reference date company previous shortened.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Address

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

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.