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

ALBION-IT LTD

2 OLD COURT MEWS, 311A CHASE ROAD, SOUTHGATE, LONDON, N14 6JS,
Company Registration Number
06550806
Private Limited Company
Active

Company Overview

About Albion-it Ltd
ALBION-IT LTD was founded on 2008-04-01 and has its registered office in Southgate. The organisation's status is listed as "Active". Albion-it Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBION-IT LTD
 
Legal Registered Office
2 OLD COURT MEWS
311A CHASE ROAD
SOUTHGATE
LONDON
N14 6JS
Other companies in EC4V
 
Filing Information
Company Number 06550806
Company ID Number 06550806
Date formed 2008-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB930293536  
Last Datalog update: 2024-05-05 11:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION-IT LTD
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 ALBION-IT LTD

Current Directors
Officer Role Date Appointed
GEORGE ATHANASIOU
Director 2017-09-08
NATALY NESTOROS
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA JANE LOUISE TRILL
Company Secretary 2008-04-01 2014-02-28
ANDREW HAROLD TRILL
Director 2008-04-01 2014-02-10

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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 8 Percy Road London N12 8BU England
2024-04-09CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Dudley Court South, the Waterfront East Level Street Brierley Hill West Midlands DY5 1XN United Kingdom
2023-05-17CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 2nd Floor 15 the Broadway Hatfield Hertfordshire AL9 5HZ England
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM 35 New Bridge Street London EC4V 6BW
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07RP04AP01Second filing of director appointment of Angela Climasevschi Yiannakou
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ATHANASIOU
2020-04-17AP01DIRECTOR APPOINTED MRS ANGELA CLIMASEVSCHI YIANNAKOU
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-05-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-06-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-11-02PSC04Change of details for Mr Vadim Merzlyak as a person with significant control on 2017-09-03
2017-10-31PSC07CESSATION OF ANDREW HAROLD TRILL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CH01Director's details changed for Mr George Athanasiou on 2017-09-08
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ATHANASIOU / 08/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ATHANASIOU / 08/09/2017
2017-09-11AP01DIRECTOR APPOINTED MR GEORGE ATHANASIOU
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-08AD02Register inspection address changed from Suite 4-6 the Nook Bossingham Road Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom to 35 New Bridge Street London EC4V 6BW
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 35 New Bridge Street London EC4V 6BW
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA TRILL
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM Suite 6 the Nook Bossingham Road Stelling Minnis Kent CT4 6AQ England
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRILL
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AP01DIRECTOR APPOINTED NATALY NESTOROS
2013-04-11AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM SUITE 4-6 THE NOOK STELLING MINNIS CANTERBURY KENT CT4 6AQ UNITED KINGDOM
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0101/04/12 FULL LIST
2012-04-10AD02SAIL ADDRESS CHANGED FROM: 215 LOMBARD HOUSE 12-17 UPPER BRIDGE STREET CANTERBURY KENT CT1 2NF
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAROLD TRILL / 10/04/2012
2012-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE LOUISE TRILL / 10/04/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 215 LOMBARD HOUSE 12-17 UPPER BRIDGE STREET CANTERBURY KENT CT1 2NF
2011-04-19AR0101/04/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0101/04/10 FULL LIST
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAROLD TRILL / 01/04/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM THE POST HOUSE 99 THE STREET ADISHAM CANTERBURY KENT CT3 3JP
2010-02-26AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-26AA01PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 99 THE STREET ADISHAM CANTERBURY KENT CT3 3JP UNITED KINGDOM
2009-04-14363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-14190LOCATION OF DEBENTURE REGISTER
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / SAMANTHA TRILL / 16/03/2009
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 48 CHERRY DRIVE CANTERBURY KENT CT2 8ER
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRILL / 16/03/2009
2008-04-2988(2)AD 01/04/08 GBP SI 50@1=50 GBP IC 50/100
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ALBION-IT LTD 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 ALBION-IT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBION-IT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.509
MortgagesNumMortOutstanding0.255
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.258

This shows the max and average number of mortgages for companies with the same SIC code of 61300 - Satellite telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 ALBION-IT LTD

Intangible Assets
Patents
We have not found any records of ALBION-IT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION-IT LTD
Trademarks
We have not found any records of ALBION-IT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION-IT LTD. 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 (61300 - Satellite telecommunications activities) as ALBION-IT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBION-IT LTD 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 ALBION-IT LTD 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 ALBION-IT LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1