Company NameAlpha Enigma Limited
DirectorCarlos Daurignac
Company StatusActive
Company Number08003959
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Previous NameAaaenigma.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Carlos Daurignac
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Saint Dunstans Road St. Dunstans Road
London
W6 8RE
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2012(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address61 St Dunstan Road
London
W6 8RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

100 at £1Carlos Daurignac
100.00%
Ordinary

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 Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
30 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
26 April 2015Accounts made up to 31 March 2014 (3 pages)
26 April 2015Accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
27 May 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
27 May 2014Director's details changed for Mr Carlos Daurignac on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Carlos Daurignac on 27 May 2014 (2 pages)
16 December 2013Termination of appointment of Broadway Secretaries Limited as a secretary on 27 November 2013 (1 page)
16 December 2013Termination of appointment of Broadway Secretaries Limited as a secretary on 27 November 2013 (1 page)
3 December 2013Accounts made up to 31 March 2013 (2 pages)
3 December 2013Accounts made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 17 April 2012 (2 pages)
13 April 2012Company name changed aaaenigma.com LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(3 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed aaaenigma.com LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)