Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCHEMETRICS LIMITED
Company Information for

ALCHEMETRICS LIMITED

Co-Space Elder House, 590-598 Elder Gate, Milton Keynes, MK9 1LR,
Company Registration Number
03124263
Private Limited Company
Active

Company Overview

About Alchemetrics Ltd
ALCHEMETRICS LIMITED was founded on 1995-11-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Alchemetrics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALCHEMETRICS LIMITED
 
Legal Registered Office
Co-Space Elder House
590-598 Elder Gate
Milton Keynes
MK9 1LR
Other companies in RG41
 
Telephone01189029000
 
Filing Information
Company Number 03124263
Company ID Number 03124263
Date formed 1995-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-09
Return next due 2024-11-23
Type of accounts SMALL
VAT Number /Sales tax ID GB664545514  
Last Datalog update: 2024-05-09 14:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCHEMETRICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALCHEMETRICS LIMITED
The following companies were found which have the same name as ALCHEMETRICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCHEMETRICS (INTERNATIONAL) LIMITED Work.Life The White Building 33 King's Road Reading RG1 3AR Active - Proposal to Strike off Company formed on the 2011-07-12
ALCHEMETRICS, LLC 9242 W Chatfield Pl Littleton CO 80128 Voluntarily Dissolved Company formed on the 2000-02-08
ALCHEMETRICS INC Idaho Unknown
ALCHEMETRICS LLC Idaho Unknown

Company Officers of ALCHEMETRICS LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 1998-04-05
GEORGE KYRIACOS ANTONIOU
Director 1997-09-23
FRANCIS HENRY GAME ARNOLD-WALLINGER
Director 1996-03-07
STUART CONQUEST BROUGHTON
Director 2018-07-17
DAVID PAUL GURNEY
Director 2006-11-01
EMMA THWAITES
Director 2012-02-01
MARK RICHARD WEBB
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILLIP GRAHAM
Director 2013-11-01 2014-10-31
CINDY FRANCIS
Director 2012-02-01 2013-11-30
JAMES DAVID HOWES
Director 2007-12-01 2010-02-04
CHRISTOPHER DUNCAN
Director 1999-12-16 2006-11-01
PIERRE FREDERICK VARISCHETTI
Director 1996-11-06 2006-11-01
LATEEF AHMAD ZAFAR MIRZA
Director 2001-10-22 2005-05-31
MAGDA ANTONIOU
Director 1997-09-23 2004-08-31
MELISSA ARNOLD-WALLINGER
Director 1996-03-07 2004-02-29
DAVID MICHAEL LYONS
Director 1999-09-01 2002-09-02
NICHOLAS RODERICK DAVIES
Director 1998-04-02 1999-02-19
MELISSA ARNOLD-WALLINGER
Company Secretary 1996-12-24 1998-04-05
ANNE HELEN MURRAY
Company Secretary 1995-11-15 1996-12-23
ANNE HELEN MURRAY
Director 1996-07-01 1996-12-23
JOHN CHRISTOPHER MURRAY
Director 1995-11-15 1996-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-09 1995-11-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-09 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED XPRIME MARKETS LIMITED Company Secretary 2016-01-20 CURRENT 2010-09-02 Active
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2015-09-15 CURRENT 2011-05-12 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED SPI-TECH LIMITED Company Secretary 2013-12-04 CURRENT 2009-06-18 Dissolved 2017-04-30
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED NETRATINGS UK LIMITED Company Secretary 2008-09-23 CURRENT 2005-09-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED A.C. NIELSEN COMPANY LIMITED Company Secretary 2002-03-04 CURRENT 1996-10-09 Active
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED VNU HOLDCO (U.K.) LIMITED Company Secretary 2001-07-31 CURRENT 2001-05-18 Active - Proposal to Strike off
COSEC SERVICES LIMITED NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
GEORGE KYRIACOS ANTONIOU ALCHEMETRICS (INTERNATIONAL) LIMITED Director 2012-08-01 CURRENT 2011-07-12 Active - Proposal to Strike off
GEORGE KYRIACOS ANTONIOU VICEROY COURT (REGENTS PARK) LIMITED Director 2007-12-11 CURRENT 1980-12-01 Active
STUART CONQUEST BROUGHTON RUBICON DATA INSIGHT LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
STUART CONQUEST BROUGHTON OLD FARM LANE (GRAYSWOOD) LIMITED Director 2016-02-05 CURRENT 2014-03-10 Active
STOYANKA MIRCHEVA STANEVA NIKOS 95 LTD Director 2012-11-01 - 2016-04-01 RESIGNED 2012-02-27 Active - Proposal to Strike off
DAVID PAUL GURNEY ALCHEMETRICS (INTERNATIONAL) LIMITED Director 2012-08-01 CURRENT 2011-07-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM Co-Space Elder House 590-598 Elder House Milton Keynes MK9 1LR England
2024-05-01REGISTERED OFFICE CHANGED ON 01/05/24 FROM West Tithe, Pury Hill Business Park, Alderton Road Paulerspury Towcester NN12 7LS England
2023-11-27CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-29PSC05Change of details for Xtremepush Limited as a person with significant control on 2022-06-01
2022-11-29CH01Director's details changed for Mr Kevin Collins on 2022-11-20
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-07-15MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15RES01ADOPT ARTICLES 15/07/21
2021-07-15CC04Statement of company's objects
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031242630008
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031242630007
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-12-15PSC07CESSATION OF SHARON WALSH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15PSC02Notification of Xtremepush Limited as a person with significant control on 2019-12-05
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL GURNEY
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Work.Life the White Building 33 King's Road Reading RG1 3AR England
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031242630007
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON WALSH
2019-12-17PSC07CESSATION OF GEORGE KYRIACOS ANTONIOU AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17TM02Termination of appointment of Cosec Services Limited on 2019-12-05
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HENRY GAME ARNOLD-WALLINGER
2019-12-17AP01DIRECTOR APPOINTED MR THOMAS PATRICK KEARNS
2019-12-06SH0105/12/19 STATEMENT OF CAPITAL GBP 60766
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-11-19PSC04Change of details for Mr George Kyriacos Antoniou as a person with significant control on 2017-12-22
2019-11-18PSC07CESSATION OF FRANCIS HENRY GAME ARNOLD-WALLINGER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-07PSC04Change of details for Mr George Kyriacos Antoniou as a person with significant control on 2019-02-07
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31RP04SH01Second filing of capital allotment of shares GBP40,040
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMA THWAITES
2018-08-15SH0117/07/18 STATEMENT OF CAPITAL GBP 44003
2018-07-18AP01DIRECTOR APPOINTED MR STUART CONQUEST BROUGHTON
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEBB
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA THWAITES
2018-03-29Annotation
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 44003
2018-03-13SH0123/12/17 STATEMENT OF CAPITAL GBP 44003
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-15PSC04Change of details for Mr George Kyriacos Antoniou as a person with significant control on 2017-01-01
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Mulberry Park Fishponds Road Wokingham Berkshire RG41 2GX
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23AD02Register inspection address changed from 38 Hertford Street London W1J 7SG United Kingdom to 5 Stratford Place London W1C 1AX
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 36077
2017-04-10SH0107/01/17 STATEMENT OF CAPITAL GBP 36077
2017-04-05RES13Resolutions passed:
  • Auth to allot 07/01/2017
  • Resolution of allotment of securities
2017-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-03AP01DIRECTOR APPOINTED MR MARK RICHARD WEBB
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 32114
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 32114
2015-11-19AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-12CH01Director's details changed for Mr Francis Henry Game Arnold-Wallinger on 2015-08-12
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 32114
2014-12-05AR0109/11/14 FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-11AP01DIRECTOR APPOINTED MR IAN PHILLIP GRAHAM
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HENRY GAME ARNOLD-WALLINGER / 20/12/2013
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CINDY FRANCIS
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 32114
2013-12-06AR0109/11/13 FULL LIST
2013-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-14AR0109/11/12 CHANGES
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-02AP01DIRECTOR APPOINTED EMMA THWAITES
2012-03-02AP01DIRECTOR APPOINTED CINDY FRANCIS
2012-02-01SH0131/12/11 STATEMENT OF CAPITAL GBP 32114.00
2012-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-08AD02SAIL ADDRESS CHANGED FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2011-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011
2011-12-08SH0118/07/11 STATEMENT OF CAPITAL GBP 2109.00
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY GAME ARNOLD-WALLINGER / 24/11/2011
2011-11-16AR0109/11/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL GURNEY / 09/11/2007
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KYRIACOS ANTONIOU / 01/07/2006
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY GAME ARNOLD-WALLINGER / 01/04/2010
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-06SH0106/09/06 STATEMENT OF CAPITAL GBP 2109.00
2010-12-06SH0116/08/06 STATEMENT OF CAPITAL GBP 2106.50
2010-11-18AR0109/11/10 FULL LIST
2010-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/10/2009
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KYRIACOS ANTONIOU / 01/10/2009
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL GURNEY / 01/10/2009
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY GAME ARNOLD-WALLINGER / 01/10/2009
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWES
2009-12-10AR0109/11/09 FULL LIST
2009-12-10AD02SAIL ADDRESS CREATED
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-28363aRETURN MADE UP TO 09/11/08; NO CHANGE OF MEMBERS
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-11363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288aNEW DIRECTOR APPOINTED
2006-12-18363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-2688(2)RAD 28/06/06--------- £ SI 5900@.01=59 £ IC 2044/2103
2006-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2006-02-0888(2)RAD 25/11/05--------- £ SI 250@.01=2 £ IC 2042/2044
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2004-12-2088(2)RAD 23/11/04--------- £ SI 1000@.01=10 £ IC 2032/2042
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 09/11/04; CHANGE OF MEMBERS
2004-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-16363sRETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS
2003-09-04AUDAUDITOR'S RESIGNATION
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22288bDIRECTOR RESIGNED
2002-11-21363(288)DIRECTOR RESIGNED
2002-11-21363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ALCHEMETRICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCHEMETRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
COUNTERPART RENT DEPOSIT DEED 1999-01-30 Outstanding STARGAS NOMINEES LIMITED
CHARGE 1998-07-23 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
RENT DEPOSIT DEED 1997-04-01 Satisfied LUFF HOLDINGS (WOKINGHAM) LIMITED
DEBENTURE DEED 1996-09-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCHEMETRICS LIMITED

Intangible Assets
Patents
We have not found any records of ALCHEMETRICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALCHEMETRICS LIMITED owns 1 domain names.

alchemetrics.co.uk  

Trademarks
We have not found any records of ALCHEMETRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHEMETRICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as ALCHEMETRICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALCHEMETRICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHEMETRICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCHEMETRICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.