Albany Group International Limited

DataGardener
live
Micro

Albany Group International Limited

05993707Private Limited With Share Capital

Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV324EA
Incorporated

09/11/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

80300

Risk

very low risk

Company Overview

Registration, classification & business activity

Albany Group International Limited (05993707) is a private limited with share capital incorporated on 09/11/2006 (19 years old) and registered in warwickshire, CV324EA. The company operates under SIC code 80300 - investigation activities.

Private Limited With Share Capital
SIC: 80300
Micro
Incorporated 09/11/2006
CV324EA
2 employees

Financial Overview

Total Assets

£2.59M

Liabilities

£450.5K

Net Assets

£2.13M

Est. Turnover

£33.60M

AI Estimated
Unreported
Cash

£13.8K

Key Metrics

2

Employees

2

Directors

7

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2020
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Confirmation Statement
Category:Confirmation Statement
Date:06-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2018
Resolution
Category:Resolution
Date:16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Capital Cancellation Shares
Category:Capital
Date:12-12-2014
Capital Return Purchase Own Shares
Category:Capital
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Capital Allotment Shares
Category:Capital
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2011
Change Of Name Notice
Category:Change Of Name
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Termination Secretary Company With Name
Category:Officers
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2009
Legacy
Category:Address
Date:06-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2009
Gazette Notice Compulsary
Category:Gazette
Date:27-01-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Annual Return
Date:25-07-2008
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Officers
Date:06-08-2007
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Capital
Date:28-11-2006
Legacy
Category:Officers
Date:28-11-2006
Legacy
Category:Officers
Date:28-11-2006
Legacy
Category:Address
Date:28-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:27-11-2006
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Officers
Date:13-11-2006
Incorporation Company
Category:Incorporation
Date:09-11-2006

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

32 Threadneedle Street, London, EC2R8AY
Fulford House, Newbold Terrace, Leamington Spa, CV324EARegistered

Contact

02074166665
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV324EA