UKBizDB.co.uk

ALFORD IP LIMITED

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

This company is commonly known as Alford Ip Limited. The company was founded 20 years ago and was given the registration number 04981817. The firm's registered office is in TROWBRIDGE. You can find them at Alford House Epsom Square, White Horse Business Park, Trowbridge, Wiltshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ALFORD IP LIMITED
Company Number:04981817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Alford House Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, England, BA14 0XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alford House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XG

Director02 December 2003Active
41a Pickwick, Corsham, SN13 0HX

Secretary02 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 December 2003Active
41a Pickwick, Corsham, SN13 0HX

Director02 December 2003Active
Alford House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XG

Director02 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 December 2003Active

People with Significant Control

Alford Technology Group Limited
Notified on:22 August 2023
Status:Active
Country of residence:England
Address:Alford House, Epsom Square, Trowbridge, England, BA14 0XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alford Technology Holdings Ltd
Notified on:10 June 2017
Status:Active
Country of residence:England
Address:Alford House, Epsom Square, Trowbridge, England, BA14 0XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Sidney Christopher Alford
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:Alford House, Epsom Square, Trowbridge, England, BA14 0XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Itsuko Alford
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:Japanese
Country of residence:United Kingdom
Address:41a Pickwick, Corsham, United Kingdom, SN13 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roland Takeshi Alford
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Alford House, Epsom Square, Trowbridge, England, BA14 0XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Change account reference date company current extended.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Resolution

Resolution.

Download
2019-03-23Change of name

Change of name notice.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control without name date.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.