Company NameAlseph Solutions Limited
Company StatusDissolved
Company Number07701575
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 10 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony O'Connell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chignall Road
Chelmsford
Essex
CM1 2JB
Director NameMrs Jacqueline O'Connell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chignall Road
Chelmsford
Essex
CM1 2JB
Director NameMr Joseph O'Connell
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chignal Road
Chelmsford
Essex
CM1 2JB
Director NameMiss Alexandra O'Connell
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 February 2017)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address26 Chignal Road
Chelmsford
CM1 2JB

Location

Registered Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jaqueline O'connell
50.00%
Ordinary B
100 at £1Paul Anthony O'connell
50.00%
Ordinary A

Financials

Year2014
Net Worth£14,823
Current Liabilities£22,074

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 September 2020Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
21 November 2018Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to 185 Gloucester Avenue Chelmsford CM2 9DX on 21 November 2018 (1 page)
29 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
24 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
22 March 2018Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB on 22 March 2018 (1 page)
7 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
20 July 2017Termination of appointment of Joseph O'connell as a director on 1 April 2017 (1 page)
20 July 2017Termination of appointment of Joseph O'connell as a director on 1 April 2017 (1 page)
7 February 2017Termination of appointment of Alexandra O'connell as a director on 6 February 2017 (1 page)
7 February 2017Director's details changed for Miss Alexandra O'connell on 6 February 2017 (2 pages)
7 February 2017Termination of appointment of Alexandra O'connell as a director on 6 February 2017 (1 page)
7 February 2017Director's details changed for Miss Alexandra O'connell on 6 February 2017 (2 pages)
6 February 2017Appointment of Miss Alexandra O'connell as a director on 6 February 2017 (2 pages)
6 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 202
(4 pages)
6 February 2017Appointment of Miss Alexandra O'connell as a director on 6 February 2017 (2 pages)
6 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 202
(4 pages)
16 December 2016Micro company accounts made up to 31 July 2016 (1 page)
16 December 2016Micro company accounts made up to 31 July 2016 (1 page)
11 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 201
(3 pages)
11 October 2016Appointment of Mr Joseph O'connell as a director on 7 October 2016 (2 pages)
11 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 201
(3 pages)
11 October 2016Appointment of Mr Joseph O'connell as a director on 7 October 2016 (2 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 October 2015Micro company accounts made up to 31 July 2015 (1 page)
29 October 2015Micro company accounts made up to 31 July 2015 (1 page)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(5 pages)
15 July 2015Director's details changed for Mrs Jaqueline O'connell on 15 July 2014 (2 pages)
15 July 2015Director's details changed for Mrs Jaqueline O'connell on 15 July 2014 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
8 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)