Company NameSustain Alpha Limited
DirectorWayne Bruce Keast
Company StatusActive
Company Number08313651
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Previous NameSustainable Alpha Advisors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Wayne Bruce Keast
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lincoln Avenue
London
SW19 5JT

Location

Registered Address12 Lincoln Avenue
London
SW19 5JT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Lisa Suzette Keast
50.00%
Ordinary
1 at £1Wayne Bruce Keast
50.00%
Ordinary

Financials

Year2014
Net Worth£1,654
Cash£87,829
Current Liabilities£96,175

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
29 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 December 2020Change of details for Mr Wayne Bruce Keast as a person with significant control on 6 April 2016 (2 pages)
1 December 2020Change of details for Mrs Lisa Suzette Keast as a person with significant control on 25 June 2016 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 November 2020Notification of Lisa Suzette Keast as a person with significant control on 25 June 2016 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Director's details changed for Mr Wayne Bruce Keast on 19 February 2019 (2 pages)
26 March 2019Change of details for Mr Wayne Bruce Keast as a person with significant control on 19 February 2019 (2 pages)
25 March 2019Registered office address changed from 4 Royal Close Wimbledon London SW19 5RS United Kingdom to 12 Lincoln Avenue London SW19 5JT on 25 March 2019 (1 page)
7 December 2018Change of details for Mr Wayne Bruce Keast as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
7 December 2018Director's details changed for Mr Wayne Bruce Keast on 7 December 2018 (2 pages)
7 December 2018Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG to 4 Royal Close Wimbledon London SW19 5RS on 7 December 2018 (1 page)
11 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 November 2017Change of details for Mr Wayne Bruce Keast as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Wayne Bruce Keast as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 May 2017Director's details changed for Mr Wayne Bruce Keast on 6 April 2017 (2 pages)
22 May 2017Director's details changed for Mr Wayne Bruce Keast on 6 April 2017 (2 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
11 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 February 2013Company name changed sustainable alpha advisors LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Company name changed sustainable alpha advisors LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)