Company NameAlbakey Limited
DirectorsConchita Legorburo-Serra and Philip Schofield
Company StatusActive
Company Number08497512
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMs Conchita Legorburo-Serra
Date of BirthJune 1959 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27a Wimbledon Park Road
London
SW18 1LU
Director NameMr Philip Schofield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Wimbledon Park Road
London
SW18 1LU

Location

Registered Address27a Wimbledon Park Road
London
SW18 1LU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

100 at £1Philip Schofield
50.00%
Ordinary A
50 at £1Conchitu Legorburo-serra
25.00%
Ordinary
50 at £1Philip Schofield
25.00%
Ordinary

Financials

Year2014
Net Worth£44,526
Current Liabilities£37,757

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 March 2024 (2 months ago)
Next Return Due25 March 2025 (10 months, 2 weeks from now)

Filing History

22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 June 2021Director's details changed for Mr Philip Schofield on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Ms Conchitu Legorburo-Serra on 25 June 2021 (2 pages)
25 June 2021Registered office address changed from 31 Bangalore Street London SW15 1QD England to 27a Wimbledon Park Road London SW18 1LU on 25 June 2021 (1 page)
20 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
12 June 2015Director's details changed for Mr Philip Schofield on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from 3 Northumberland Mansions Luxborough Street W1U 5BS to 31 Bangalore Street London SW15 1QD on 12 June 2015 (1 page)
12 June 2015Director's details changed for Ms Conchitu Legorburo-Serra on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from 3 Northumberland Mansions Luxborough Street W1U 5BS to 31 Bangalore Street London SW15 1QD on 12 June 2015 (1 page)
12 June 2015Director's details changed for Ms Conchitu Legorburo-Serra on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Philip Schofield on 12 June 2015 (2 pages)
14 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(5 pages)
14 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(5 pages)
12 February 2015Micro company accounts made up to 30 April 2014 (2 pages)
12 February 2015Micro company accounts made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 200
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 200
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)