Alchemy Technology Services Limited WEYBRIDGE


Alchemy Technology Services Limited is a private limited company that can be found at The Quadrant Centre, Limes Road, Weybridge KT13 8DH. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-12-07, this 6-year-old company is run by 6 directors.
Director Edward C., appointed on 01 January 2023. Director John T., appointed on 04 January 2022. Director Mimi M., appointed on 04 January 2022.
The company is categorised as "information technology consultancy activities" (SIC code: 62020).
The last confirmation statement was filed on 2023-06-01 and the deadline for the next filing is 2024-06-15. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Alchemy Technology Services Limited Address / Contact

Office Address The Quadrant Centre
Office Address2 Limes Road
Town Weybridge
Post code KT13 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11100782
Date of Incorporation Thu, 7th Dec 2017
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Edward C.

Position: Director

Appointed: 01 January 2023

John T.

Position: Director

Appointed: 04 January 2022

Mimi M.

Position: Director

Appointed: 04 January 2022

Nathan B.

Position: Director

Appointed: 24 August 2018

Charles C.

Position: Director

Appointed: 14 January 2018

John H.

Position: Director

Appointed: 07 December 2017

Vladimir K.

Position: Director

Appointed: 17 November 2018

Resigned: 17 March 2020

Stuart C.

Position: Director

Appointed: 16 November 2018

Resigned: 18 March 2021

Vladimir K.

Position: Director

Appointed: 24 August 2018

Resigned: 16 November 2018

Vladimir K.

Position: Director

Appointed: 14 January 2018

Resigned: 27 July 2018

James A.

Position: Director

Appointed: 08 December 2017

Resigned: 24 August 2018

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is John H. This PSC has 25-50% voting rights and has 25-50% shares.

John H.

Notified on 7 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand133 050350 0611 940 6152 117 6123 072 470
Current Assets326 2371 059 1772 604 7863 539 3734 356 628
Debtors193 187709 116664 1711 421 7611 284 158
Net Assets Liabilities217 922340 1211 498 6502 273 8042 808 437
Other Debtors75 7543 091136 98827 82886 399
Property Plant Equipment24 510141 798183 391188 148279 796
Other
Accrued Liabilities19 778148 588412 330599 550783 703
Accumulated Depreciation Impairment Property Plant Equipment1 12322 62368 103128 878209 449
Additions Other Than Through Business Combinations Property Plant Equipment25 633138 78887 07365 532172 219
Average Number Employees During Period95087121147
Bank Borrowings Overdrafts  17179
Carrying Amount Property Plant Equipment With Restricted Title 36 63728 78455 10337 311
Creditors132 825843 6351 271 8641 446 1761 816 314
Deferred Income 137 760  153 563
Finance Lease Liabilities Present Value Total 21 82828 62035 93411 242
Increase From Depreciation Charge For Year Property Plant Equipment1 12321 50045 48060 77580 571
Net Current Assets Liabilities193 412215 5421 332 9222 093 1972 540 314
Nominal Value Allotted Share Capital195200210210210
Nominal Value Shares Issued In Period195 10  
Number Shares Allotted195200210210210
Number Shares Issued In Period- Gross195 10  
Other Creditors7041 645585 18 338
Par Value Share11111
Prepayments Accrued Income 21 501118 561139 546111 676
Property Plant Equipment Gross Cost25 633164 421251 494317 026489 245
Taxation Social Security Payable28 438232 090328 345345 633381 797
Total Assets Less Current Liabilities217 922357 3401 516 3132 281 3452 820 110
Trade Creditors Trade Payables83 905301 724243 301352 234363 094
Trade Debtors Trade Receivables117 433684 524408 6221 134 387966 083
Value-added Tax Payable 177 457258 666112 808104 568

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 111007820001, created on Friday 7th July 2023
filed on: 12th, July 2023
Free Download (26 pages)

Company search

Advertisements