Alcium Software Limited

General information

Name:

Alcium Software Ltd

Office Address:

Unit 6B Churchill Way Chapeltown S35 2PY Sheffield

Number: 04157769

Incorporation date: 2001-02-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Alcium Software Limited. This company was founded twenty three years ago and was registered with 04157769 as its registration number. This particular office of the firm is located in Sheffield. You may visit it at Unit 6B Churchill Way, Chapeltown. This business's principal business activity number is 62090 and has the NACE code: Other information technology service activities. The company's latest accounts were submitted for the period up to 2023-02-28 and the latest confirmation statement was released on 2023-02-07.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 4 transactions from worth at least 500 pounds each, amounting to £60,508 in total. The company also worked with the Canterbury City Council (4 transactions worth £27,020 in total) and the Oxfordshire County Council (2 transactions worth £13,227 in total). Alcium Software was the service provided to the Allerdale Borough Council covering the following areas: Economic Regeneration was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Communications And Computing, Employees / Indirect Employee Expenses and Supplies And Services / Grants And Subscriptions.

Taking into consideration this specific company's directors directory, since 2001-02-09 there have been two directors: Kevin G. and Jonathan W..

Financial data based on annual reports

Company staff

Kevin G.

Role: Director

Appointed: 09 February 2001

Latest update: 23 January 2024

Jonathan W.

Role: Director

Appointed: 09 February 2001

Latest update: 23 January 2024

People with significant control

Executives with significant control over the firm are: Jonathan W. owns 1/2 or less of company shares. Kevin G. owns 1/2 or less of company shares.

Jonathan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kevin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 9 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Report of purchase of own shares (SH03)
filed on: 10th, November 2020
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Alcium House 6 Rotunda Business Centre Thorncliffe Road

Post code:

S35 2PG

City / Town:

Sheffield

HQ address,
2014

Address:

Alcium House 6 Rotunda Business Centre Thorncliffe Road

Post code:

S35 2PG

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2014

Name:

Brockhurst Davies Limited

Address:

11 The Office Village North Road

Post code:

LE11 1QJ

City / Town:

Loughborough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2018 Allerdale Borough 1 £ 8 080.00
2018-02-07 309491 £ 8 080.00 Economic Regeneration
2015 Redbridge 1 £ 700.00
2015-03-26 60274702 £ 700.00 Supplies And Services / Communications And Computing
2015 Canterbury City Council 1 £ 8 400.00
2015-04-29 14901927 £ 8 400.00 Computer Mntce - Software
2014 Redbridge 2 £ 4 065.00
2014-04-10 60235573 £ 3 040.00 Supplies And Services / Communications And Computing
2014 Canterbury City Council 1 £ 8 400.00
2014-04-07 21928831 £ 8 400.00 Computer Mntce - Software
2014 Gravesham Borough Council 1 £ 540.00
2014-02-28 246864 £ 540.00 Promotions Exhibitions
2014 Solihull Metropolitan Borough Council 1 £ 11 283.75
2014-04-08 26690728 £ 11 283.75 Planning & Development Services
2013 Redbridge 1 £ 2 330.00
2013-03-26 60201191 £ 2 330.00 Supplies And Services / Communications And Computing
2013 Canterbury City Council 2 £ 10 220.00
2013-04-11 0021928286 £ 8 220.00 Computer Mntce - Software
2013 Cornwall Council 1 £ 750.00
2013-08-01 530437 £ 750.00 45206-it Software Purchases
2013 Gravesham Borough Council 1 £ 540.00
2013-03-28 225674 £ 540.00 Promotion Expenses-brochures/literature
2013 Solihull Metropolitan Borough Council 1 £ 36 258.75
2013-11-14 18658553 £ 36 258.75 Planning & Development Services
2012 Redbridge 1 £ 2 275.00
2012-05-01 60174936 £ 2 275.00 Supplies And Services / Grants And Subscriptions
2012 Cornwall Council 1 £ 750.00
2012-07-31 92942 £ 750.00 45206-it Software Purchases
2012 Oxfordshire County Council 2 £ 13 226.50
2012-07-05 4100621977 £ 12 676.50 Services
2012 Solihull Metropolitan Borough Council 1 £ 495.00
2012-05-22 11762314 £ 495.00 Planning & Development Services
2011 Solihull Metropolitan Borough Council 1 £ 12 470.00
2011-04-15 9364884 £ 12 470.00 Planning & Development Services
1970 Gravesham Borough Council 1 £ 540.00
1970-01-01 202878 £ 540.00 Promotion Expenses-brochures/literature

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Similar companies nearby

Closest companies