UKBizDB.co.uk

ALCURIS LTD

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

This company is commonly known as Alcuris Ltd. The company was founded 8 years ago and was given the registration number 09895397. The firm's registered office is in LOUGHBOROUGH. You can find them at Advanced Technology Innovation Centre, Oakwood Drive, Loughborough, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:ALCURIS LTD
Company Number:09895397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Advanced Technology Innovation Centre, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director12 November 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director12 November 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director12 November 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director12 November 2021Active
22, Badgers Way, Benfleet, Essex, United Kingdom, SS7 1TR

Secretary30 November 2015Active
Advanced Technology Innovation Centre, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF

Director02 October 2018Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director30 April 2020Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director05 July 2018Active
22, Badger Way, Benfleet, Essex, United Kingdom, SS7 1TR

Director30 November 2015Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director06 January 2021Active
1a, Bonington Road, Mapperley, Nottingham, England, NG3 5JR

Director08 March 2017Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director30 October 2017Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director01 July 2018Active

People with Significant Control

Access Uk Ltd
Notified on:12 November 2021
Status:Active
Country of residence:United Kingdom
Address:Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Kenneth Arnold Nash
Notified on:06 April 2016
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-04-19Address

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

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Address

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

Download

Copyright © 2024. All rights reserved.