Company NameAlpha Commerce Ltd
DirectorAleksej Strukov
Company StatusActive
Company Number04983758
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Aleksej Strukov
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxbournebury Mansion House White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
Director NameMrs Olga Seager
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220a High Road
East Finchley
London
N2 9AY
Director NameMr Keith Robert Ridgway
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2005(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 05 May 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hoover Close
St. Leonards On Sea
East Sussex
TN37 7TA
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameAlpha Ibc Secretaries Ltd (Corporation)
StatusResigned
Appointed01 December 2005(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 08 December 2008)
Correspondence Address4th Floor 13 John Prince's Street
London

Contact

Telephone020 74956366
Telephone regionLondon

Location

Registered AddressBroxbournebury Mansion House
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South

Shareholders

1 at £1Aleksej Strukov
25.00%
Ordinary
1 at £1Andrejus Jasinas
25.00%
Ordinary
1 at £1Larisa Strukova
25.00%
Ordinary
1 at £1Natalja Jasina
25.00%
Ordinary

Financials

Year2014
Net Worth£45,677
Cash£31,407
Current Liabilities£16,381

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

14 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 January 2021Confirmation statement made on 7 December 2020 with updates (3 pages)
2 January 2021Registered office address changed from 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW England to Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 2 January 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 December 2017Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW on 6 December 2017 (1 page)
6 December 2017Notification of Aleksej Strukov as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Termination of appointment of Keith Robert Ridgway as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Keith Robert Ridgway as a director on 5 May 2017 (1 page)
5 April 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Satisfaction of charge 1 in full (1 page)
23 March 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
3 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 4
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 4
(3 pages)
1 February 2017Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 2
(4 pages)
1 February 2017Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 2
(4 pages)
22 January 2017Purchase of own shares. (3 pages)
22 January 2017Purchase of own shares. (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Registered office address changed from Fourth Floor 13 John Princes Street London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Fourth Floor 13 John Princes Street London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 3 August 2016 (1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
24 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Appointment of Mr Aleksej Strukov as a director (2 pages)
13 May 2011Appointment of Mr Aleksej Strukov as a director (2 pages)
21 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3
(3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3
(3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3
(3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 December 2008Appointment terminated secretary alpha ibc secretaries LTD (1 page)
9 December 2008Return made up to 03/12/08; full list of members (3 pages)
9 December 2008Appointment terminated secretary alpha ibc secretaries LTD (1 page)
9 December 2008Return made up to 03/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 December 2007Return made up to 03/12/07; full list of members (2 pages)
7 December 2007Return made up to 03/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007Director resigned (1 page)
19 January 2007Return made up to 03/12/06; full list of members (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Return made up to 03/12/06; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006Return made up to 03/12/05; full list of members (2 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006Return made up to 03/12/05; full list of members (2 pages)
23 January 2006New director appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (1 page)
6 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 03/12/04; full list of members (6 pages)
17 February 2005Return made up to 03/12/04; full list of members (6 pages)
26 November 2004Registered office changed on 26/11/04 from: 1 hoover close, st. Leonards on sea, TN37 7TA (1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 hoover close, st. Leonards on sea, TN37 7TA (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Registered office changed on 05/11/04 from: www.buy-this-company-name.com, suite b, 29 harley street, london, london W1G 9QR (1 page)
5 November 2004New director appointed (1 page)
5 November 2004New director appointed (1 page)
5 November 2004Registered office changed on 05/11/04 from: www.buy-this-company-name.com, suite b, 29 harley street, london, london W1G 9QR (1 page)
5 November 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
28 January 2004Registered office changed on 28/01/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
3 December 2003Incorporation (8 pages)
3 December 2003Incorporation (8 pages)