Company NameAlpine Data Limited
DirectorAlexander David Loveday
Company StatusActive
Company Number05823579
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander David Loveday
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Mead Sandon Lane
Buntingford
Hertfordshire
SG9 0RX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2015)
Correspondence AddressNo 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA

Location

Registered AddressC/O Hillside
55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alexander Loveday
100.00%
Ordinary

Financials

Year2014
Net Worth£335
Cash£1,531
Current Liabilities£39,883

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
8 June 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
22 June 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
26 February 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
16 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
24 May 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
4 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
9 July 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 July 2017Notification of Alexander David Loveday as a person with significant control on 1 May 2017 (2 pages)
21 July 2017Director's details changed for Alexander David Loveday on 21 July 2017 (2 pages)
21 July 2017Notification of Alexander David Loveday as a person with significant control on 1 May 2017 (2 pages)
21 July 2017Director's details changed for Alexander David Loveday on 21 July 2017 (2 pages)
13 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
1 June 2017Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
5 July 2015Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 June 2015 (1 page)
5 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
21 May 2015Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Director's details changed for Alexander David Loveday on 18 May 2014 (2 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Director's details changed for Alexander David Loveday on 18 May 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Alexander David Loveday on 20 May 2013 (2 pages)
12 June 2013Director's details changed for Alexander David Loveday on 20 May 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Alexander David Loveday on 16 April 2012 (2 pages)
24 May 2012Director's details changed for Alexander David Loveday on 16 April 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Alexander Loveday on 11 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Alexander Loveday on 11 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 22 May 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Director's change of particulars / alexander loveday / 01/09/2008 (1 page)
28 May 2009Director's change of particulars / alexander loveday / 01/09/2008 (1 page)
28 May 2009Return made up to 22/05/09; full list of members (3 pages)
28 May 2009Return made up to 22/05/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 June 2008Return made up to 22/05/08; full list of members (3 pages)
10 June 2008Return made up to 22/05/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 August 2006New secretary appointed (3 pages)
29 August 2006New secretary appointed (3 pages)
29 August 2006Registered office changed on 29/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 August 2006Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
22 May 2006Incorporation (15 pages)
22 May 2006Incorporation (15 pages)