Company NameAlchemy Systems Training Limited
DirectorsCalin Moldovean and Steven John Owens
Company StatusActive
Company Number07448398
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Calin Moldovean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleVice President Global Business Assurance
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Steven John Owens
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed03 August 2023(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed03 June 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameJeffery Allen Eastman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5301 Riata Park Court
Building F
Austin Tx 78727
United States
Director NameMr Jim Hoover
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6106 Highlandale Dr
Austin
Texas
78731
Director NameMr Thomas Murphy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5811 Rising Hills Dr
Austin
Texas
78759
Secretary NameMr Ryan Schooler
StatusResigned
Appointed26 May 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 2012)
RoleCompany Director
Correspondence Address4008 Cordova Dr
Austin
Texas
78759
Director NameDavid Tiley
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2012(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressClb Coopers Ship Canal House
98 King Street
Manchester
M2 4NU
Director NameBrian Sauer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address646 4th Street Hermosa Beach
Los Angeles
United States
Director NameLoren Schlachet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameBrian Sauer
NationalityBritish
StatusResigned
Appointed29 December 2012(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressClb Coopers Ship Canal House 98 King Street
Manchester
M2 4NU
Secretary NameStephen Rice
NationalityBritish
StatusResigned
Appointed28 November 2013(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2015)
RoleCompany Director
Correspondence Address3325 Chalfant Road
Shaker Heights
Oh 44102
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS

Contact

Websitealchemysystems.com
Email address[email protected]
Telephone0808 1207597
Telephone regionFreephone

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alchemy Systems Lp
100.00%
Ordinary

Financials

Year2014
Turnover£140,100
Gross Profit£139,492
Net Worth-£264,556
Cash£176,929
Current Liabilities£483,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

2 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
2 December 2020Change of details for Alchemy Systems Lp as a person with significant control on 6 April 2016 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (23 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (25 pages)
31 July 2019Appointment of Mr Calin Moldovean as a director on 3 June 2019 (2 pages)
31 July 2019Appointment of Mr Julian Charles Burge as a director on 3 June 2019 (2 pages)
31 July 2019Termination of appointment of Loren Schlachet as a director on 20 August 2018 (1 page)
31 July 2019Termination of appointment of Jeffery Allen Eastman as a director on 3 June 2019 (1 page)
31 July 2019Termination of appointment of Brian Sauer as a director on 20 August 2018 (1 page)
13 June 2019Appointment of Intertek Secretaries Limited as a secretary on 3 June 2019 (3 pages)
13 June 2019Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 13 June 2019 (2 pages)
9 January 2019Accounts for a small company made up to 31 December 2017 (15 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 February 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
4 February 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
4 February 2017Director's details changed for Loren Schlachet on 1 January 2017 (2 pages)
4 February 2017Director's details changed for Loren Schlachet on 1 January 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Director's details changed for Jeffery Allen Eastman on 1 October 2015 (2 pages)
6 January 2016Director's details changed for Jeffery Allen Eastman on 1 October 2015 (2 pages)
6 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2013 (11 pages)
5 June 2015Full accounts made up to 31 December 2013 (11 pages)
2 February 2015Termination of appointment of Stephen Rice as a secretary on 14 January 2015 (2 pages)
2 February 2015Termination of appointment of Stephen Rice as a secretary on 14 January 2015 (2 pages)
31 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Secretary's details changed for Stephen Rice on 1 October 2014 (1 page)
31 December 2014Director's details changed for Loren Schlachet on 1 October 2014 (2 pages)
31 December 2014Director's details changed for Loren Schlachet on 1 October 2014 (2 pages)
31 December 2014Director's details changed for Brian Sauer on 1 October 2014 (2 pages)
31 December 2014Secretary's details changed for Stephen Rice on 1 October 2014 (1 page)
31 December 2014Director's details changed for Brian Sauer on 1 October 2014 (2 pages)
31 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Director's details changed for Loren Schlachet on 1 October 2014 (2 pages)
31 December 2014Secretary's details changed for Stephen Rice on 1 October 2014 (1 page)
31 December 2014Director's details changed for Brian Sauer on 1 October 2014 (2 pages)
18 September 2014Registered office address changed from Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU to Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU to Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 18 September 2014 (1 page)
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
18 December 2013Appointment of Stephen Rice as a secretary (3 pages)
18 December 2013Appointment of Stephen Rice as a secretary (3 pages)
10 December 2013Termination of appointment of Brian Sauer as a secretary (2 pages)
10 December 2013Termination of appointment of Brian Sauer as a secretary (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 July 2013Termination of appointment of David Tiley as a director (1 page)
23 July 2013Termination of appointment of David Tiley as a director (1 page)
29 April 2013Appointment of David Tiley as a director (3 pages)
29 April 2013Appointment of David Tiley as a director (3 pages)
11 March 2013Termination of appointment of Ryan Schooler as a secretary (2 pages)
11 March 2013Termination of appointment of Ryan Schooler as a secretary (2 pages)
11 March 2013Appointment of Brian Sauer as a secretary (3 pages)
11 March 2013Termination of appointment of Jim Hoover as a director (2 pages)
11 March 2013Termination of appointment of Thomas Murphy as a director (2 pages)
11 March 2013Appointment of Brian Sauer as a director (3 pages)
11 March 2013Termination of appointment of Thomas Murphy as a director (2 pages)
11 March 2013Termination of appointment of Jim Hoover as a director (2 pages)
11 March 2013Appointment of Brian Sauer as a secretary (3 pages)
11 March 2013Appointment of Loren Schlachet as a director (3 pages)
11 March 2013Appointment of Loren Schlachet as a director (3 pages)
11 March 2013Appointment of Brian Sauer as a director (3 pages)
8 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(4 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Secretary's details changed for Mr Ryan Schooler on 26 May 2011 (2 pages)
15 March 2012Appointment of Mr Jim Hoover as a director (2 pages)
15 March 2012Appointment of Mr Thomas Murphy as a director (2 pages)
15 March 2012Director's details changed for Mr Thomas Murphy on 26 May 2011 (2 pages)
15 March 2012Appointment of Mr Jim Hoover as a director (2 pages)
15 March 2012Appointment of Mr Jim Hoover as a director (2 pages)
15 March 2012Director's details changed for Mr Jim Hoover on 26 May 2011 (2 pages)
15 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
15 March 2012Appointment of Mr Thomas Murphy as a director (2 pages)
15 March 2012Appointment of Mr Jim Hoover as a director (2 pages)
15 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
15 March 2012Secretary's details changed for Mr Ryan Schooler on 26 May 2011 (2 pages)
15 March 2012Director's details changed for Mr Thomas Murphy on 26 May 2011 (2 pages)
15 March 2012Director's details changed for Mr Jim Hoover on 26 May 2011 (2 pages)
14 March 2012Appointment of Mr Ryan Schooler as a secretary (1 page)
14 March 2012Appointment of Mr Ryan Schooler as a secretary (1 page)
3 March 2011Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN United Kingdom on 3 March 2011 (2 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
3 March 2011Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN United Kingdom on 3 March 2011 (2 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
23 November 2010Incorporation (31 pages)
23 November 2010Incorporation (31 pages)