General information

Name:

Alcodigital Ltd

Office Address:

Danhill Estate Coolham Road West Chiltington RH20 2LH Pulborough

Number: 03915899

Incorporation date: 2000-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alcodigital Limited can be found at Pulborough at Danhill Estate Coolham Road. You can search for the firm by referencing its zip code - RH20 2LH. Alcodigital's founding dates back to year 2000. This company is registered under the number 03915899 and their last known status is active. It has operated under three names. Its initial registered name, Rentaplane, was changed on 2005-06-30 to Ukbreathalysers. The current name, used since 2009, is Alcodigital Limited. This firm's Standard Industrial Classification Code is 47910, that means Retail sale via mail order houses or via Internet. The company's most recent annual accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-04-06.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,921 pounds of revenue. In 2013 the company had 1 transaction that yielded 4,500 pounds. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Equipment, Furniture And Materials and Employees / Indirect Employee Expenses.

Nicholas R., Suzannah R. and Christopher D. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since January 2021. In addition, the managing director's duties are regularly supported by a secretary - Suzannah R., who joined the company in February 2004.

  • Previous company's names
  • Alcodigital Limited 2009-03-20
  • Ukbreathalysers Ltd 2005-06-30
  • Rentaplane Limited 2000-01-28

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 01 January 2021

Latest update: 25 February 2024

Suzannah R.

Role: Director

Appointed: 01 January 2009

Latest update: 25 February 2024

Suzannah R.

Role: Secretary

Appointed: 10 February 2004

Latest update: 25 February 2024

Christopher D.

Role: Director

Appointed: 08 February 2000

Latest update: 25 February 2024

People with significant control

Suzannah D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Suzannah D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Fosters Yard, Forge Lane Old Guildford Road Broadbridge Heath

Post code:

RH12 3JA

City / Town:

Horsham

HQ address,
2015

Address:

44 Springfield Road

Post code:

RH12 2PD

City / Town:

Horsham

Accountant/Auditor,
2015

Name:

Hartley Fowler Llp

Address:

44 Springfield Road

Post code:

RH12 2PD

City / Town:

Horsham

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
2014 Redbridge 1 £ 1 920.80
2014-02-03 642164 £ 1 920.80 Supplies And Services / Equipment, Furniture And Materials
2013 Redbridge 1 £ 4 500.00
2013-02-11 636464 £ 4 500.00 Employees / Indirect Employee Expenses

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
24
Company Age

Closest Companies - by postcode