Alchemette Limited

DataGardener
live
Micro

Alchemette Limited

03953990Private Limited With Share Capital

Orchard House Bellamy Road, Mansfield, NG184LN
Incorporated

17/03/2000

Company Age

26 years

Directors

4

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Alchemette Limited (03953990) is a private limited with share capital incorporated on 17/03/2000 (26 years old) and registered in mansfield, NG184LN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/03/2000
NG184LN

Financial Overview

Total Assets

£146.7K

Liabilities

£124.0K

Net Assets

£22.7K

Cash

£130

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

86
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Legacy
Category:Miscellaneous
Date:20-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-10-2011
Change Of Name Notice
Category:Change Of Name
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2009
Legacy
Category:Annual Return
Date:18-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2007
Legacy
Category:Annual Return
Date:13-04-2007
Legacy
Category:Annual Return
Date:03-08-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Address
Date:12-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:15-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:19-04-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2004
Legacy
Category:Annual Return
Date:22-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2003
Legacy
Category:Annual Return
Date:16-04-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2002
Legacy
Category:Annual Return
Date:04-04-2001
Legacy
Category:Mortgage
Date:30-05-2000
Incorporation Company
Category:Incorporation
Date:17-03-2000

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Orchard House, Bellamy Road, Mansfield, NG184LNRegistered
Whitchurch Business Centre, Cors, Green End, Whitchurch, Shropshire, SY131AD

Contact

Orchard House Bellamy Road, Mansfield, NG184LN