UKBizDB.co.uk

ALPHAQUAD LTD

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

This company is commonly known as Alphaquad Ltd. The company was founded 23 years ago and was given the registration number 04133355. The firm's registered office is in BIDFORD ON AVON. You can find them at Unit 1 Wixford Park, George's Elm Lane, Bidford On Avon, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ALPHAQUAD LTD
Company Number:04133355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 1 Wixford Park, George's Elm Lane, Bidford On Avon, Warwickshire, England, B50 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, The Courtyard, Wixford Park, George's Elm Lane, Bidford On Avon, England, B50 4JS

Director01 January 2024Active
Kilverstone, Atch Lench Road, Church Lench, Evesham, England, WR11 4UG

Director29 December 2000Active
Unit C, The Courtyard, Wixford Park, George's Elm Lane, Bidford On Avon, England, B50 4JS

Director01 January 2020Active
Kilverstone, Atch Lench Road, Church Lench, Evesham, England, WR11 4UG

Secretary29 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 2000Active
Unit 1/2, Georges Elm Lane, Bidford-On-Avon, Alcester, B50 4JS

Director07 October 2016Active
Kilverstone, Atch Lench Road, Church Lench, Evesham, England, WR11 4UG

Director29 December 2000Active
Unit 1/2, Georges Elm Lane, Bidford-On-Avon, Alcester, B50 4JS

Director08 September 2014Active
Unit 1/2, Georges Elm Lane, Bidford-On-Avon, Alcester, England, B50 4JS

Director15 April 2010Active
Unit 1/2, Georges Elm Lane, Bidford-On-Avon, Alcester, B50 4JS

Director08 September 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 December 2000Active

People with Significant Control

Mrs Jennifer Ann Fletcher
Notified on:29 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 1, Wixford Park, Bidford On Avon, England, B50 4JS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Fletcher
Notified on:29 December 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Unit C, The Courtyard, Wixford Park, George's Elm Lane, Bidford On Avon, England, B50 4JS
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Address

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

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Address

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

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Capital

Capital allotment shares.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.