Company NameAlphacom Business Systems Limited
DirectorAlan Paul Weaser
Company StatusActive
Company Number01896714
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Previous NameOrderease Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alan Paul Weaser
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Nightingales
Cranleigh
Surrey
GU6 8DE
Secretary NameDavid Adrian Obrart
NationalityBritish
StatusCurrent
Appointed15 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Director NameMaurice James Goldsmith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 December 1991)
RoleEngineer
Correspondence Address20 Christchurch Road
Purley
Surrey
CR8 2BY

Contact

Telephone01483 271129
Telephone regionGuildford

Location

Registered AddressSt Martin's House
59 St Martin's Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Virtuatel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,416
Cash£10,677
Current Liabilities£9,064

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

16 January 1990Delivered on: 26 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
6 November 1986Delivered on: 20 November 1986
Persons entitled: Alliance & Leicester Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piece of f/h land situate and fronting oakhill road horsham west sussex together with the mission hall erected thereon and k/a the old baptist mission oakhill road horsham.
Outstanding

Filing History

7 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
16 September 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
16 September 2022Notification of Interactive Voice Response Limited as a person with significant control on 3 December 2021 (2 pages)
16 September 2022Cessation of Jose Gregorio Manjarres Larios as a person with significant control on 3 December 2021 (1 page)
17 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
3 June 2021Cessation of Alan Paul Weaser as a person with significant control on 4 May 2021 (1 page)
3 June 2021Notification of Jose Manjarres Larios as a person with significant control on 4 May 2021 (2 pages)
3 June 2021Cessation of Kathryn Mary Weaser as a person with significant control on 4 May 2021 (1 page)
15 February 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
15 February 2021Notification of Kathryn Mary Weaser as a person with significant control on 1 August 2020 (2 pages)
6 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
19 September 2019Notification of Alan Paul Weaser as a person with significant control on 6 April 2016 (2 pages)
19 August 2019Cessation of Virtuatel Limited as a person with significant control on 21 December 2017 (1 page)
7 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
21 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2009Return made up to 15/12/08; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from st. Martin's house 59, st. Martin's lane, london WC2N 4JS (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Return made up to 15/12/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from st. Martin's house 59, st. Martin's lane, london WC2N 4JS (1 page)
24 February 2009Location of register of members (1 page)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 January 2007Return made up to 15/12/06; full list of members (6 pages)
6 January 2007Return made up to 15/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 January 2006Return made up to 15/12/05; full list of members (6 pages)
12 January 2006Return made up to 15/12/05; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 January 2005Return made up to 15/12/04; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 January 2005Return made up to 15/12/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 December 2003Return made up to 15/12/03; full list of members (6 pages)
18 December 2003Return made up to 15/12/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 December 2002Return made up to 15/12/02; full list of members (6 pages)
20 December 2002Return made up to 15/12/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 January 2001Return made up to 15/12/00; full list of members (6 pages)
16 March 2000Return made up to 15/12/99; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 March 2000Return made up to 15/12/99; full list of members (6 pages)
4 December 1998Return made up to 15/12/98; full list of members (6 pages)
4 December 1998Return made up to 15/12/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 February 1998Return made up to 15/12/97; no change of members (4 pages)
1 February 1998Return made up to 15/12/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
20 December 1996Return made up to 15/12/96; no change of members (4 pages)
20 December 1996Return made up to 15/12/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
1 December 1995Return made up to 15/12/95; full list of members (6 pages)
1 December 1995Return made up to 15/12/95; full list of members (6 pages)
26 January 1990Particulars of mortgage/charge (3 pages)
26 January 1990Particulars of mortgage/charge (3 pages)
20 November 1986Particulars of mortgage/charge (3 pages)
20 November 1986Particulars of mortgage/charge (3 pages)