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

ALSITEK LIMITED

THE OLD TOWN HALL, 71, CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
06534910
Private Limited Company
Liquidation

Company Overview

About Alsitek Ltd
ALSITEK LIMITED was founded on 2008-03-14 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Alsitek Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALSITEK LIMITED
 
Legal Registered Office
THE OLD TOWN HALL, 71
CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in SL6
 
Previous Names
CSENG VENTURES LIMITED26/04/2012
Filing Information
Company Number 06534910
Company ID Number 06534910
Date formed 2008-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB928237507  
Last Datalog update: 2023-12-05 22:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSITEK 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.

Company Officers of ALSITEK LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW PICKSTONE
Company Secretary 2012-10-11
JOHN COLIN LESLIE COX
Director 2008-03-14
RICHARD JOHN GLEDHILL
Director 2015-05-21
HARUN ULLAH IHSAN
Director 2014-02-27
CHRISTOPHER HUGH MURRAY
Director 2008-03-14
JOHN ANDREW PICKSTONE
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EVANS
Director 2008-11-21 2016-06-27
MICHAEL GRAHAM REID
Director 2010-05-18 2016-06-27
DAVID HOMFRAY SLATER
Director 2010-01-29 2016-06-27
LISA CLARE BARNES
Company Secretary 2010-01-29 2012-10-11
RICHARD BLACK
Company Secretary 2008-03-14 2009-09-07
PHILIP DAVID SHEPPARD
Director 2008-03-14 2009-06-12
PHILIP CURRY
Director 2008-03-14 2009-05-19
MICHAEL LANGAN
Director 2008-03-14 2009-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COLIN LESLIE COX CEED MANAGEMENT LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2014-10-14
JOHN COLIN LESLIE COX CENTRE FOR SUSTAINABLE ENGINEERING LIMITED Director 2004-12-02 CURRENT 2003-10-07 Active - Proposal to Strike off
JOHN COLIN LESLIE COX CEED Director 1999-09-29 CURRENT 1984-05-14 Dissolved 2014-06-24
JOHN COLIN LESLIE COX U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) Director 1996-12-08 CURRENT 1984-04-26 Dissolved 2014-07-22
JOHN COLIN LESLIE COX LONDON EUROPE GATEWAY LIMITED Director 1996-10-01 CURRENT 1996-09-04 Active

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
2023-11-19Final Gazette dissolved via compulsory strike-off
2023-08-19Voluntary liquidation. Return of final meeting of creditors
2022-04-12LIQ02Voluntary liquidation Statement of affairs
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom
2022-04-07600Appointment of a voluntary liquidator
2022-04-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-31
2022-01-12Register(s) moved to registered office address C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ
2022-01-12Change of details for Mr Christopher Hugh Murray as a person with significant control on 2021-09-10
2022-01-12Director's details changed for Mr Christopher Hugh Murray on 2021-09-10
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CH01Director's details changed for Mr Christopher Hugh Murray on 2021-09-10
2022-01-12PSC04Change of details for Mr Christopher Hugh Murray as a person with significant control on 2021-09-10
2022-01-12AD04Register(s) moved to registered office address C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-01AA01Previous accounting period extended from 31/03/21 TO 31/08/21
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLIN LESLIE COX
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARUN ULLAH IHSAN
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-18PSC04Change of details for Mr Christopher Hugh Murray as a person with significant control on 2017-09-07
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CH01Director's details changed for Mr Christopher Hugh Murray on 2017-09-07
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REID
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER
2016-01-20AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-20SH0120/01/16 STATEMENT OF CAPITAL GBP 500
2015-12-14AP01DIRECTOR APPOINTED MR RICHARD JOHN GLEDHILL
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 200.000232
2015-01-19AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Professor Stephen Evans on 2015-01-14
2015-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANDREW PICKSTONE on 2015-01-14
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AP01DIRECTOR APPOINTED MR HARUN ULLAH IHSAN
2014-11-06AP01DIRECTOR APPOINTED MR JOHN ANDREW PICKSTONE
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-14AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-15AD03Register(s) moved to registered inspection location
2013-01-14AD02Register inspection address has been changed
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ECO INNOVATION CENTRE CITY ROAD PETERBOROUGH CAMBS PE1 1SA
2012-10-11AP03SECRETARY APPOINTED MR JOHN ANDREW PICKSTONE
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY LISA BARNES
2012-07-16SH0120/06/12 STATEMENT OF CAPITAL GBP 200.00
2012-07-10RP04SECOND FILING WITH MUD 29/04/12 FOR FORM AR01
2012-07-10RP04SECOND FILING WITH MUD 29/04/11 FOR FORM AR01
2012-07-10ANNOTATIONClarification
2012-07-05RES13COMPANY BUSINESS 20/06/2012
2012-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-10AR0129/04/12 FULL LIST
2012-05-01MEM/ARTSARTICLES OF ASSOCIATION
2012-05-01RES13SHARES CONSOLIDATED/SUB-DIVIDED 23/11/2011
2012-05-01RES01ALTER ARTICLES 23/11/2011
2012-05-01SH02SUB-DIVISION 23/11/11
2012-05-01SH0110/04/12 STATEMENT OF CAPITAL GBP 1025
2012-04-26RES15CHANGE OF NAME 25/04/2012
2012-04-26CERTNMCOMPANY NAME CHANGED CSENG VENTURES LIMITED CERTIFICATE ISSUED ON 26/04/12
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12AR0129/04/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM REID
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0129/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVE EVANS / 29/04/2010
2010-02-16AP01DIRECTOR APPOINTED DR DAVID HOMFRAY SLATER
2010-02-05AP03SECRETARY APPOINTED MRS LISA CLARE BARNES
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY RICHARD BLACK
2009-09-24363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM, PETERBOROUGH INNOVATION CENTRE PETERSCOURT, CITY ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1SA
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LANGAN
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CURRY
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SHEPPARD
2009-03-13288aDIRECTOR APPOINTED PROFESSOR STEVE EVANS
2008-04-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
234 - Manufacture of other porcelain and ceramic products
23440 - Manufacture of other technical ceramic products

23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23990 - Manufacture of other non-metallic mineral products n.e.c.

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to ALSITEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-12
Resolution2022-04-12
Fines / Sanctions
No fines or sanctions have been issued against ALSITEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSITEK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 23440 - Manufacture of other technical ceramic products

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-08-31

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 ALSITEK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALSITEK LIMITED

ALSITEK LIMITED has registered 1 patents

GB2495506 ,

Domain Names
We do not have the domain name information for ALSITEK LIMITED
Trademarks
We have not found any records of ALSITEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSITEK 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 (23440 - Manufacture of other technical ceramic products) as ALSITEK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSITEK 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALSITEK LIMITEDEvent Date2022-04-12
Name of Company: ALSITEK LIMITED Company Number: 06534910 Nature of Business: Other research and experimental development on natural sciences and engineering Registered office: C/O Craufurd Hale Group…
 
Initiating party Event TypeResolution
Defending partyALSITEK LIMITEDEvent Date2022-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
ALSITEK LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 78,451

CategoryAward Date Award/Grant
Mineral polymer foam extension to larger markets : Fast Track 2013-08-01 £ 54,211
Substitution for non-recyclable fireproof foam and lightweighting for dematerialisation. : Feasibility Study 2013-05-01 £ 24,240

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ALSITEK 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.