Company NameAlchemy Technologies Pvt Ltd
DirectorVinod Subramaniam
Company StatusActive
Company Number08151900
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Vinod Subramaniam
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 70 Oval Road
Croydon
CR0 6BL

Location

Registered AddressFlat 1
70 Oval Road
Croydon
CR0 6BL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Shareholders

1 at £1Vinod Subramaniam
100.00%
Ordinary

Financials

Year2014
Net Worth£738
Cash£25,145
Current Liabilities£24,674

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 June 2018Change of details for Mr Vinod Subramaniam as a person with significant control on 20 April 2018 (2 pages)
27 June 2018Director's details changed for Mr Vinod Subramaniam on 20 April 2018 (2 pages)
16 April 2018Change of details for Mr Vinod Subramaniam as a person with significant control on 13 April 2018 (2 pages)
16 April 2018Change of details for Mr Vinod Subramaniam as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Registered office address changed from Flat 1, 70 Oval Road Croydon CR0 6BL England to Flat 1 70 Oval Road Croydon CR0 6BL on 13 April 2018 (1 page)
13 April 2018Change of details for Mrs Lakshmi Vinod as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Registered office address changed from 8 Safflower Lane Romford RM3 0LN England to Flat 1, 70 Oval Road Croydon CR0 6BL on 13 April 2018 (1 page)
13 April 2018Registered office address changed from Flat 1 70 Oval Road Croydon CR0 6BL England to Flat 1 70 Oval Road Croydon CR0 6BL on 13 April 2018 (1 page)
13 April 2018Director's details changed for Mr Vinod Subramaniam on 13 April 2018 (2 pages)
13 April 2018Change of details for Mr Vinod Subramaniam as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Change of details for Mr Vinod Subramaniam as a person with significant control on 13 April 2018 (2 pages)
21 March 2018Change of details for Mrs Lakshmi Vinod as a person with significant control on 20 March 2018 (2 pages)
21 March 2018Change of details for Mrs Lakshmi Vinod as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Vinod Subramaniam on 20 March 2018 (2 pages)
20 March 2018Registered office address changed from Flat 011, Quarters Apartments, 20 Wellesley Road Croydon CR0 9BN England to 8 Safflower Lane Romford RM3 0LN on 20 March 2018 (1 page)
20 March 2018Change of details for Mrs Lakshmi Vinod as a person with significant control on 20 March 2018 (2 pages)
11 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Change of details for Mr Vinod Subramaniam as a person with significant control on 3 August 2017 (2 pages)
28 September 2017Change of details for Mr Vinod Subramaniam as a person with significant control on 3 August 2017 (2 pages)
27 September 2017Director's details changed for Mr Vinod Subramaniam on 20 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Vinod Subramaniam on 20 September 2017 (2 pages)
27 September 2017Cessation of Vinod Subramaniam as a person with significant control on 1 December 2016 (1 page)
27 September 2017Cessation of Vinod Subramaniam as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Vinod Subramaniam as a person with significant control on 1 August 2017 (1 page)
27 September 2017Registered office address changed from 58 Lulworth Avenue Hounslow TW5 0TZ England to Flat 011, Quarters Apartments, 20 Wellesley Road Croydon CR0 9BN on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 58 Lulworth Avenue Hounslow TW5 0TZ England to Flat 011, Quarters Apartments, 20 Wellesley Road Croydon CR0 9BN on 27 September 2017 (1 page)
27 September 2017Cessation of Vinod Subramaniam as a person with significant control on 27 September 2017 (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Vinod Subramaniam as a person with significant control on 1 June 2016 (2 pages)
29 June 2017Notification of Lakshmi Vinod as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Vinod Subramaniam as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Lakshmi Vinod as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Vinod Subramaniam as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Vinod Subramaniam as a person with significant control on 29 June 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 November 2016Director's details changed for Mr Vinod Subramaniam on 1 November 2016 (2 pages)
2 November 2016Registered office address changed from 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ to 58 Lulworth Avenue Hounslow TW5 0TZ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ to 58 Lulworth Avenue Hounslow TW5 0TZ on 2 November 2016 (1 page)
2 November 2016Director's details changed for Mr Vinod Subramaniam on 1 November 2016 (2 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 December 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
10 November 2015Registered office address changed from 542J Great West Road Hounslow TW5 0TQ to 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Vinod Subramaniam on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from 542J Great West Road Hounslow TW5 0TQ to 58 Lulworth Avenue Lulworth Avenue Hounslow TW5 0TZ on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Vinod Subramaniam on 10 November 2015 (2 pages)
26 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Director's details changed for Mr Vinod Subramaniam on 23 December 2014 (2 pages)
26 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Director's details changed for Mr Vinod Subramaniam on 23 December 2014 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 November 2014Registered office address changed from Flat 5, Central House 14 Cambridge Road Barking Essex IG11 8NZ to 542J Great West Road Hounslow TW5 0TQ on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Flat 5, Central House 14 Cambridge Road Barking Essex IG11 8NZ to 542J Great West Road Hounslow TW5 0TQ on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Flat 5, Central House 14 Cambridge Road Barking Essex IG11 8NZ to 542J Great West Road Hounslow TW5 0TQ on 9 November 2014 (1 page)
26 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from Flat. 7 Danes Court Landguard Road Southampton SO15 5DL England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Flat. 7 Danes Court Landguard Road Southampton SO15 5DL England on 23 June 2014 (1 page)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Director's details changed for Mr Vinod Subramaniam on 1 April 2013 (2 pages)
6 August 2013Director's details changed for Mr Vinod Subramaniam on 1 April 2013 (2 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
10 May 2013Registered office address changed from Apartment 20 Sandycroft Avenue Wythenshawe Manchester M22 9AL England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 48 Nelson Road Southampton SO15 3DW England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 48 Nelson Road Southampton SO15 3DW England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Apartment 20 Sandycroft Avenue Wythenshawe Manchester M22 9AL England on 10 May 2013 (1 page)
9 April 2013Registered office address changed from 2 Lyods Tsb Bank Plc Centron House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 2 Lyods Tsb Bank Plc Centron House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 2 Lyods Tsb Bank Plc Centron House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom on 9 April 2013 (1 page)
9 August 2012Registered office address changed from 313 Schrier, Ropeworks 1 Arboretum Place Barking IG11 7GU England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 313 Schrier, Ropeworks 1 Arboretum Place Barking IG11 7GU England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 313 Schrier, Ropeworks 1 Arboretum Place Barking IG11 7GU England on 9 August 2012 (1 page)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)