Company NameALFA Commodities Limited
DirectorsRoddy Ashley Mann and Peter Robert Allan
Company StatusActive
Company Number07981273
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Previous NameGlobal Iron Ore Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Roddy Ashley Mann
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 London Bridge
London
SE1 9RA
Director NameMr Peter Robert Allan
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 London Bridge
London
SE1 9RA
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMr Charles Victor Colton Law
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMr Gabriel Antonio Faleni
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2019(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceVenezuela
Correspondence Address13-14 Cork Street
London
W1S 3NS

Contact

Websitealfa-commodities.com

Location

Registered Address5th Floor 2 London Bridge
London
SE1 9RA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£118,461
Cash£11,509
Current Liabilities£1,252,531

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

10 June 2020Delivered on: 16 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2023Full accounts made up to 30 June 2022 (25 pages)
8 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
13 October 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
29 September 2022Current accounting period extended from 30 August 2022 to 31 December 2022 (1 page)
30 May 2022Accounts for a small company made up to 30 August 2021 (13 pages)
19 January 2022Cessation of Christopher Ashley Mann as a person with significant control on 1 November 2021 (1 page)
19 January 2022Notification of Ashley Group Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
1 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 30 August 2020 (13 pages)
12 May 2021Registered office address changed from 13-14 Cork Street London W1S 3NS England to Fourth Floor 42 Trinity Square London EC3N 4th on 12 May 2021 (1 page)
19 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
16 June 2020Registration of charge 079812730001, created on 10 June 2020 (9 pages)
28 May 2020Accounts for a small company made up to 30 August 2019 (14 pages)
14 October 2019Termination of appointment of Gabriel Antonio Faleni as a director on 5 September 2019 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 30 August 2018 (13 pages)
25 July 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 10,000
(3 pages)
3 July 2019Appointment of Mr Gabriel Antonio Faleni as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Peter Robert Allan as a director on 1 July 2019 (2 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
27 October 2015Registered office address changed from 122-126 Tooley Street London SE1 2TU to 13-14 Cork Street London W1S 3NS on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 122-126 Tooley Street London SE1 2TU to 13-14 Cork Street London W1S 3NS on 27 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
3 March 2015Termination of appointment of Charles Victor Colton Law as a director on 6 February 2015 (1 page)
3 March 2015Termination of appointment of Charles Victor Colton Law as a director on 6 February 2015 (1 page)
3 March 2015Termination of appointment of Charles Victor Colton Law as a director on 6 February 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
6 December 2013Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
6 December 2013Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
6 December 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 September 2013Termination of appointment of Brian Wadlow as a director (1 page)
10 September 2013Termination of appointment of Brian Wadlow as a director (1 page)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 May 2013Appointment of Roddy Mann as a director (2 pages)
21 May 2013Appointment of Roddy Mann as a director (2 pages)
19 December 2012Appointment of Charles Victor Colton Law as a director (2 pages)
19 December 2012Appointment of Charles Victor Colton Law as a director (2 pages)
16 October 2012Company name changed global iron ore trading LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Company name changed global iron ore trading LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Incorporation (32 pages)
8 March 2012Incorporation (32 pages)