Warning: file_put_contents(c/3aaaeaef7b5971253f48fa8870773aa8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alpha Touch Ltd, PO17 6LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALPHA TOUCH LTD

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

This company is commonly known as Alpha Touch Ltd. The company was founded 24 years ago and was given the registration number 03881688. The firm's registered office is in FAREHAM. You can find them at 2 Highlines Cottages Lodge Hill, Newtown, Fareham, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALPHA TOUCH LTD
Company Number:03881688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 Highlines Cottages Lodge Hill, Newtown, Fareham, Hampshire, England, PO17 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Highlines Cottages, Lodge Hill, Newtown, Fareham, England, PO17 6LH

Director22 November 1999Active
Merlins, Newtown Road, Sherfield English, Romsey, England, SO51 6JY

Secretary22 November 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 November 1999Active
Merlins, Newtown Road, Sherfield English, Romsey, England, SO51 6JY

Director22 November 1999Active

People with Significant Control

Mr Peter William Mason
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Merlins, Newtown Road, Romsey, England, SO51 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian David Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:2 Highlines Cottages, Lodge Hill, Fareham, England, PO17 6LH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Officers

Change person director company with change date.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

Change sail address company with new address.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-12Officers

Termination secretary company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Address

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

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.