Company NameAlphacello Limited
DirectorsMathew Byway and Annette Lucille Byway
Company StatusActive
Company Number06706978
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mathew Byway
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPortland House 7 Warrenhurst Gardens
Weybridge
KT13 0EJ
Secretary NameMr Mathew Byway
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 7 Warrenhurst Gardens
Weybridge
KT13 0EJ
Director NameMrs Annette Lucille Byway
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(3 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressPortland House 7 Warrenhurst Gardens
Weybridge
KT13 0EJ

Contact

Websitewww.alphacello.com

Location

Registered AddressThe Long Barn
Cobham Park Road
Downside
Surrey
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Annette Byway & Mathew Byway
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,161
Cash£2
Current Liabilities£66,168

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

1 March 2021Delivered on: 3 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
24 October 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 September 2023Change of details for Claire Law as a person with significant control on 21 December 2022 (2 pages)
14 September 2023Notification of Franky Leonard Law as a person with significant control on 21 December 2022 (2 pages)
14 September 2023Change of details for Mr John Scott Law as a person with significant control on 21 December 2022 (2 pages)
14 September 2023Change of details for Mr Louis David Russell-Law as a person with significant control on 21 December 2022 (2 pages)
13 September 2023Notification of Lawmans (Uk) Limited as a person with significant control on 21 December 2022 (2 pages)
13 February 2023Amended total exemption full accounts made up to 28 February 2022 (11 pages)
23 December 2022Cessation of Mathew Byway as a person with significant control on 21 December 2022 (1 page)
23 December 2022Notification of Claire Law as a person with significant control on 21 December 2022 (2 pages)
23 December 2022Termination of appointment of Mathew Byway as a secretary on 21 December 2022 (1 page)
23 December 2022Notification of Louis David Russell-Law as a person with significant control on 21 December 2022 (2 pages)
23 December 2022Cessation of Annette Lucille Byway as a person with significant control on 21 December 2022 (1 page)
23 December 2022Notification of John Scott Law as a person with significant control on 21 December 2022 (2 pages)
23 December 2022Appointment of Fawn Valentine Sparrowhawk as a secretary on 21 December 2022 (2 pages)
23 December 2022Termination of appointment of Annette Lucille Byway as a director on 21 December 2022 (1 page)
22 December 2022Registered office address changed from Portland House 7 Warrenhurst Gardens Weybridge KT13 0EJ England to The Long Barn Cobham Park Road Downside Surrey KT11 3NE on 22 December 2022 (1 page)
22 December 2022Appointment of Mr John Scott Law as a director on 21 December 2022 (2 pages)
22 December 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
22 December 2022Appointment of Mr Franky Leonard Law as a director on 21 December 2022 (2 pages)
27 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
7 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
4 October 2021Director's details changed for Mrs Annette Lucille Byway on 24 September 2021 (2 pages)
4 October 2021Director's details changed for Mr Mathew Byway on 24 September 2021 (2 pages)
4 October 2021Change of details for Mrs Annette Lucille Byway as a person with significant control on 24 September 2021 (2 pages)
4 October 2021Change of details for Mr Mathew Byway as a person with significant control on 24 September 2021 (2 pages)
9 June 2021Micro company accounts made up to 28 February 2021 (7 pages)
3 March 2021Registration of charge 067069780001, created on 1 March 2021 (24 pages)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 29 February 2020 (7 pages)
26 September 2019Micro company accounts made up to 28 February 2019 (7 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 28 February 2018 (7 pages)
15 December 2017Registered office address changed from Abbey Barn Cottage Abbey Green Chertsey KT16 8RF England to Portland House 7 Warrenhurst Gardens Weybridge KT13 0EJ on 15 December 2017 (1 page)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 11 Harvey Road Walton on Thames Surrey KT12 2PZ to Abbey Barn Cottage Abbey Green Chertsey KT16 8RF on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 11 Harvey Road Walton on Thames Surrey KT12 2PZ to Abbey Barn Cottage Abbey Green Chertsey KT16 8RF on 26 September 2017 (1 page)
8 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
8 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
2 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
2 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
31 July 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
25 May 2012Appointment of Mrs Annette Lucille Byway as a director (2 pages)
25 May 2012Appointment of Mrs Annette Lucille Byway as a director (2 pages)
2 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
25 September 2010Secretary's details changed for Mr Mathew Byway on 24 September 2010 (1 page)
25 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
25 September 2010Secretary's details changed for Mr Mathew Byway on 24 September 2010 (1 page)
25 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
25 September 2010Director's details changed for Mr Mathew Byway on 24 September 2010 (2 pages)
25 September 2010Director's details changed for Mr Mathew Byway on 24 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 September 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
28 September 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
24 September 2008Incorporation (13 pages)
24 September 2008Incorporation (13 pages)