Company NameALGO Systems Ltd
DirectorVarvara Bivol
Company StatusActive
Company Number09178140
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Varvara Bivol
Date of BirthJune 1947 (Born 76 years ago)
NationalityRomanian
StatusCurrent
Appointed01 January 2024(9 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springfield Gardens Springfield Gardens
Upminster
Essex
RM14 3EJ
Director NameMrs Oxana Mateciuc
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleComissions Agent
Country of ResidenceEngland
Correspondence Address2 Springfield Gardens Springfield Gardens
Upminster
Essex
RM14 3EJ

Location

Registered Address2 Springfield Gardens
Springfield Gardens
Upminster
Essex
RM14 3EJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Oxana Mateciuc
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with updates (4 pages)
13 March 2024Appointment of Mrs Varvara Bivol as a director on 1 January 2024 (2 pages)
13 March 2024Termination of appointment of Oxana Mateciuc as a director on 1 January 2024 (1 page)
12 March 2024Notification of Varvara Bivol as a person with significant control on 1 January 2024 (2 pages)
12 March 2024Cessation of Oxana Mateciuc as a person with significant control on 1 January 2024 (1 page)
29 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
31 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
27 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
31 March 2016Registered office address changed from 6 Bevis Marks Bevis Marks London EC3A 7BA to 2 Springfield Gardens Springfield Gardens Upminster Essex RM14 3EJ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 6 Bevis Marks Bevis Marks London EC3A 7BA to 2 Springfield Gardens Springfield Gardens Upminster Essex RM14 3EJ on 31 March 2016 (1 page)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from 70 St. Mary Axe London EC3A 8BE United Kingdom to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 70 St. Mary Axe London EC3A 8BE United Kingdom to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 February 2015 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)