Alpha Remediation Limited

DataGardener
live
Micro

Alpha Remediation Limited

06208666Private Limited With Share Capital

962 Eastern Avenue, Ilford, IG27JD
Incorporated

11/04/2007

Company Age

19 years

Directors

4

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Alpha Remediation Limited (06208666) is a private limited with share capital incorporated on 11/04/2007 (19 years old) and registered in ilford, IG27JD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 11/04/2007
IG27JD

Financial Overview

Total Assets

£1.01M

Liabilities

£1.01M

Net Assets

£-5.0K

Est. Turnover

£82.4K

AI Estimated
Unreported
Cash

£3.3K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:25-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Resolution
Category:Resolution
Date:16-05-2018
Capital Allotment Shares
Category:Capital
Date:30-04-2018
Capital Cancellation Shares
Category:Capital
Date:27-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:05-07-2017
Capital Allotment Shares
Category:Capital
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2013
Move Registers To Registered Office Company
Category:Address
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Termination Secretary Company With Name
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Move Registers To Sail Company
Category:Address
Date:25-05-2011
Change Sail Address Company
Category:Address
Date:25-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Legacy
Category:Annual Return
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2009
Legacy
Category:Address
Date:22-01-2009
Legacy
Category:Accounts
Date:02-12-2008
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Mortgage
Date:03-04-2008
Legacy
Category:Mortgage
Date:12-01-2008
Legacy
Category:Mortgage
Date:25-08-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Mortgage
Date:27-06-2007
Legacy
Category:Capital
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Address
Date:02-05-2007
Legacy
Category:Accounts
Date:02-05-2007

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date02/05/2025
Latest Accounts31/08/2024

Trading Addresses

962 Eastern Avenue, Ilford, Essex, IG27JDRegistered

Contact

962 Eastern Avenue, Ilford, IG27JD