Alphaco Ltd

DataGardener
live
Micro

Alphaco Ltd

06803983Private Limited With Share Capital

First Floor, 85 Great Portland Street, London, W1W7LT
Incorporated

28/01/2009

Company Age

17 years

Directors

2

Employees

1

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Alphaco Ltd (06803983) is a private limited with share capital incorporated on 28/01/2009 (17 years old) and registered in london, W1W7LT. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 28/01/2009
W1W7LT
1 employees

Financial Overview

Total Assets

£7.11M

Liabilities

£10.93M

Net Assets

£-3.82M

Cash

£240

Key Metrics

1

Employees

2

Directors

6

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:10-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:02-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2019
Accounts Amended With Accounts Type Small
Category:Accounts
Date:12-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Capital Allotment Shares
Category:Capital
Date:27-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Capital Allotment Shares
Category:Capital
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Capital Allotment Shares
Category:Capital
Date:07-08-2017
Capital Allotment Shares
Category:Capital
Date:21-07-2017
Capital Allotment Shares
Category:Capital
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Capital Allotment Shares
Category:Capital
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Capital Allotment Shares
Category:Capital
Date:17-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:11-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Legacy
Category:Mortgage
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-11-2009
Legacy
Category:Accounts
Date:25-03-2009
Incorporation Company
Category:Incorporation
Date:28-01-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date26/09/2024
Latest Accounts31/12/2023

Trading Addresses

5 Taplins Court, Taplins Farm Lane, Hook, Hampshire, RG278XU
First Floor, 85 Great Portland Street, London, W1W 7Lt, W1W7LTRegistered

Contact

02079939220
info@euroecofuels.comsales@euroecofuels.com
euroecofuels.com
First Floor, 85 Great Portland Street, London, W1W7LT