ALPHA RESPONSE UK LIMITED
Overview
| Company Name | ALPHA RESPONSE UK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04172200 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALPHA RESPONSE UK LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ALPHA RESPONSE UK LIMITED located?
| Registered Office Address | 619a Cricklade Road SN2 5AB Swindon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHA RESPONSE UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Mar 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for ALPHA RESPONSE UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 05, 2024 |
| Next Confirmation Statement Due | Mar 19, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2023 |
| Overdue | Yes |
What are the latest filings for ALPHA RESPONSE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB England to 619a Cricklade Road Swindon SN2 5AB on Mar 19, 2025 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from 4 Albert Place Albert Place Lawford House London N3 1QB England to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on Aug 05, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB to 4 Albert Place Albert Place Lawford House London N3 1QB on Mar 06, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 123 Potter Street Northwood Middlesex HA6 1QF to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on Sep 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALPHA RESPONSE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINGH, Davinder | Director | Cricklade Road SN2 5AB Swindon 619a England | England | British | 47964180002 | |||||
| COSEC MANAGEMENT LTD | Secretary | 123 Potter Street HA6 1QF Northwood Middlesex | 75755880006 | |||||||
| DUNLOP COMPANY SERVICES LTD | Secretary | 5 Badbury SN4 0EU Swindon Wiltshire | 91159170001 | |||||||
| INTEGRATED COMPANY SERVICES LIMITED | Secretary | 4 Badbury SN4 0EU Swindon Wiltshire | 81622590001 | |||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| HOLLAND, Graham Mark | Director | 123 Potter Street Northwood HA6 1QF Middlesex | England | British | 75147580002 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of ALPHA RESPONSE UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Davinder Singh | Apr 06, 2016 | Cricklade Road SN2 5AB Swindon 619a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Aran Thandi | Apr 06, 2016 | Cricklade Road SN2 5AB Swindon 619a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Satnam Kaur Thandi | Apr 06, 2016 | Cricklade Road SN2 5AB Swindon 619a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0