Alcuris Ltd LOUGHBOROUGH


Founded in 2015, Alcuris, classified under reg no. 09895397 is an active company. Currently registered at Armstrong Building Oakwood Drive LE11 3QF, Loughborough the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 4 directors, namely Adam B., Robert B. and Michael A. and others. Of them, Adam B., Robert B., Michael A., Christopher B. have been with the company the longest, being appointed on 12 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan N. who worked with the the firm until 6 January 2021.

Alcuris Ltd Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09895397
Date of Incorporation Mon, 30th Nov 2015
Industry Non-trading company
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Adam B.

Position: Director

Appointed: 12 November 2021

Robert B.

Position: Director

Appointed: 12 November 2021

Michael A.

Position: Director

Appointed: 12 November 2021

Christopher B.

Position: Director

Appointed: 12 November 2021

Barnaby P.

Position: Director

Appointed: 06 January 2021

Resigned: 12 November 2021

Leighton D.

Position: Director

Appointed: 30 April 2020

Resigned: 12 November 2021

Gil B.

Position: Director

Appointed: 02 October 2018

Resigned: 30 January 2020

Mark H.

Position: Director

Appointed: 05 July 2018

Resigned: 12 November 2021

Paul S.

Position: Director

Appointed: 01 July 2018

Resigned: 12 November 2021

Philip R.

Position: Director

Appointed: 30 October 2017

Resigned: 12 November 2021

Graeme R.

Position: Director

Appointed: 08 March 2017

Resigned: 31 October 2019

Susan N.

Position: Secretary

Appointed: 30 November 2015

Resigned: 06 January 2021

Alexander N.

Position: Director

Appointed: 30 November 2015

Resigned: 12 November 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Access Uk Ltd from Loughborough, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alexander N. This PSC owns 25-50% shares and has 25-50% voting rights.

Access Uk Ltd

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, Essex, LE11 3QF, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 02343760
Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander N.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-09-302021-09-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   431 051  
Current Assets10013 594261 782849 5001 410 0531 410 053
Debtors   224 5111 410 053 
Net Assets Liabilities 49 225427 955719 9891 410 0531 410 053
Other Debtors   217 1931 410 053 
Property Plant Equipment   7 491  
Total Inventories   193 938  
Other
Accrued Liabilities Deferred Income  2 000   
Accumulated Depreciation Impairment Property Plant Equipment   27 734  
Average Number Employees During Period-1-2-71513 
Bank Borrowings Overdrafts   10 000  
Comprehensive Income Expense   -803 841-327 420 
Creditors -3 9202 835737 821  
Depreciation Rate Used For Property Plant Equipment    25 
Fixed Assets 31 711171 7521 273 294  
Income Expense Recognised Directly In Equity   3 4491 017 484 
Increase Decrease Due To Transfers Into Or Out Intangible Assets    -1 265 803 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -35 225 
Increase From Depreciation Charge For Year Property Plant Equipment    542 
Intangible Assets   1 265 803  
Intangible Assets Gross Cost   1 265 803  
Issue Equity Instruments   3 4491 017 484 
Net Current Assets Liabilities10017 514258 947111 6791 410 0531 410 053
Other Creditors   611 392  
Other Taxation Social Security Payable   64 353  
Profit Loss   -803 841-327 420 
Property Plant Equipment Gross Cost   35 225  
Provisions For Liabilities Balance Sheet Subtotal  744   
Total Assets Less Current Liabilities10049 225430 6991 384 9731 410 0531 410 053
Trade Creditors Trade Payables   52 076  
Trade Debtors Trade Receivables   7 318  
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -28 276 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search