Company NameAlpha Day (UK) Limited
DirectorJohnson Oludare Osonaike
Company StatusActive
Company Number04262512
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameJohnson Oludare Osonaike
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address93 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BZ
Secretary NameMrs Yetunde Adedotun Osonaike
NationalityBritish
StatusCurrent
Appointed23 August 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Burdon Lane
Cheam
Sutton
SM2 7BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address93 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Johnson Oludare Osonaike
50.00%
Ordinary
50 at £1Yetunde Adedotun Osonaike
50.00%
Ordinary

Financials

Year2014
Net Worth£143,635
Cash£126,804
Current Liabilities£24,239

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
26 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 May 2012Amended accounts made up to 31 July 2011 (7 pages)
3 May 2012Amended accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Johnson Oludare Osonaike on 31 July 2010 (2 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Johnson Oludare Osonaike on 31 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Return made up to 31/07/08; full list of members (3 pages)
1 December 2008Return made up to 31/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 November 2007Return made up to 31/07/07; no change of members (6 pages)
19 November 2007Return made up to 31/07/07; no change of members (6 pages)
13 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
22 November 2006Return made up to 31/07/06; full list of members (6 pages)
22 November 2006Return made up to 31/07/06; full list of members (6 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 31/07/05; full list of members (6 pages)
7 June 2006Return made up to 31/07/05; full list of members (6 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
15 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
16 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
19 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 December 2003Registered office changed on 07/12/03 from: 34 woodville road thornton heath croydon surrey CR7 8LD (1 page)
7 December 2003Registered office changed on 07/12/03 from: 34 woodville road thornton heath croydon surrey CR7 8LD (1 page)
14 September 2003Return made up to 31/07/03; full list of members (6 pages)
14 September 2003Return made up to 31/07/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
10 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
3 October 2002Return made up to 31/07/02; full list of members (6 pages)
3 October 2002Return made up to 31/07/02; full list of members (6 pages)
23 September 2002Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: hi-tech house 18 beresford avenue wembley middlesex HA0 1YP (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: hi-tech house 18 beresford avenue wembley middlesex HA0 1YP (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
31 July 2001Incorporation (11 pages)
31 July 2001Incorporation (11 pages)