UKBizDB.co.uk

ALPHALAW LIMITED

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

This company is commonly known as Alphalaw Limited. The company was founded 21 years ago and was given the registration number 04513131. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALPHALAW LIMITED
Company Number:04513131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary24 July 2007Active
Flat 4, 546 Chiswick High Road, London, W4 5RG

Secretary09 February 2004Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Secretary04 June 2007Active
5 Garratt Road, Stamford, PE9 2ZD

Secretary07 October 2002Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2009Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
14 Ringstone Way, Whaley Bridge, High Peak, SK23 7RX

Secretary30 August 2002Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary16 August 2002Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director16 August 2002Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Director04 June 2007Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
9 Green Villa Park, Wilmslow, SK9 6EJ

Director09 February 2004Active
36 Riverside Close, Stamford, PE9 2DX

Director30 August 2002Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Laurel House, First Drift Wothorpe, Stamford, PE9 3JL

Director30 August 2002Active
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT

Director24 July 2007Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director31 January 2014Active
23 Saltram Close, Radcliffe, Manchester, M26 3XD

Director09 February 2004Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director04 June 2007Active
Vine House, 26 West Street Kings Cliffe, Peterborough, PE8 6XA

Director09 February 2004Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
5 Welland Mews, Stamford, PE9 2LW

Director09 February 2004Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director24 July 2007Active
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP

Director14 March 2008Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active

People with Significant Control

Computer Software Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Accounts

Legacy.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

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

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.