Company NameAlternativesoft Limited
DirectorsLaurent Favre and Akshay Lad
Company StatusActive
Company Number06849944
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Laurent Favre
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2010(9 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE432 1 Fairmont Avenue
London
E14 9PX
Director NameMr Akshay Lad
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleEmployee
Country of ResidenceEngland
Correspondence AddressE432 1 Fairmont Avenue
London
E14 9PX
Director NameMr Laurent Favre
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE432 1 Fairmont Avenue
London
E14 9PX
Director NameMr Laurent Favre
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2010(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Providence Wharf E432 Fairmont Avenue
London
E14 9PX
Director NameMr Vic Kotecha
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Arklow Road Arklow Road
London
SE14 6BY

Contact

Websitealternativesoft.com
Telephone020 75102003
Telephone regionLondon

Location

Registered AddressE936 Fairmont Avenue
London
E14 9PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

100 at £1Laurent Favre
100.00%
Ordinary

Financials

Year2014
Net Worth£9,290
Cash£259,272
Current Liabilities£252,347

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

16 October 2020Appointment of Mr Akshay Lad as a director on 16 October 2020 (2 pages)
10 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
3 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
5 June 2018Appointment of Mr Laurent Favre as a director on 1 January 2010 (2 pages)
26 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 May 2018Cessation of Laurent Favre as a person with significant control on 10 June 2016 (1 page)
26 May 2018Termination of appointment of Laurent Favre as a director on 1 January 2010 (1 page)
26 May 2018Notification of Laurent Favre as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
26 February 2018Appointment of Mr Laurent Favre as a director on 1 January 2010 (2 pages)
26 February 2018Termination of appointment of Laurent Favre as a director on 1 October 2009 (1 page)
16 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 May 2017Appointment of Mr Laurent Favre as a director on 1 October 2009 (2 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 April 2017Director's details changed for Mr Laurent Georges Favre on 16 April 2017 (2 pages)
23 April 2017Director's details changed for Mr Laurent Georges Favre on 16 April 2017 (2 pages)
23 April 2017Termination of appointment of Laurent Favre as a director on 1 January 2010 (1 page)
27 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
17 June 2015Termination of appointment of Vic Kotecha as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Vic Kotecha as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Vic Kotecha as a director on 1 June 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Appointment of Director Vic Kotecha as a director (2 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Appointment of Director Vic Kotecha as a director (2 pages)
4 March 2014Director's details changed for Mr Laurent Georges Favre on 1 October 2013 (2 pages)
4 March 2014Director's details changed for Mr Laurent Georges Favre on 1 October 2013 (2 pages)
4 March 2014Director's details changed for Mr Laurent Georges Favre on 1 October 2013 (2 pages)
23 August 2013Registered office address changed from Flat 320 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Flat 320 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 23 August 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
15 May 2010Director's details changed for Mr Laurent Georges Favre on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Mr Laurent Georges Favre on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Mr Laurent Georges Favre on 1 October 2009 (2 pages)
15 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
3 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
17 March 2009Incorporation (19 pages)
17 March 2009Incorporation (19 pages)