Alcyomics Limited NEWCASTLE UPON TYNE


Alcyomics started in year 2007 as Private Limited Company with registration number 06102853. The Alcyomics company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at The Biosphere Draymans Way. Postal code: NE4 5BX. Since May 15, 2007 Alcyomics Limited is no longer carrying the name Crossco (1014).

At present there are 2 directors in the the company, namely Richard N. and Anne D.. In addition one secretary - Anne D. - is with the firm. As of 26 April 2024, there were 4 ex directors - Fiona C., John P. and others listed below. There were no ex secretaries.

Alcyomics Limited Address / Contact

Office Address The Biosphere Draymans Way
Office Address2 Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06102853
Date of Incorporation Wed, 14th Feb 2007
Industry Other human health activities
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Anne D.

Position: Secretary

Appointed: 09 December 2021

Richard N.

Position: Director

Appointed: 22 December 2016

Anne D.

Position: Director

Appointed: 18 May 2007

Fiona C.

Position: Director

Appointed: 22 December 2016

Resigned: 02 November 2018

John P.

Position: Director

Appointed: 18 June 2013

Resigned: 01 September 2015

Douglas R.

Position: Director

Appointed: 16 July 2009

Resigned: 01 July 2013

Xiao W.

Position: Director

Appointed: 17 April 2008

Resigned: 22 December 2016

Tait Walker Management Limited

Position: Corporate Secretary

Appointed: 15 February 2008

Resigned: 07 December 2021

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 14 February 2007

Resigned: 15 February 2008

Prima Director Limited

Position: Corporate Director

Appointed: 14 February 2007

Resigned: 18 May 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Anne D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Newcastle University Holdings Limited that put Newcastle Upon Tyne, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne D.

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

Newcastle University Holdings Limited

C/O Finance & Planning Newcastle University Claremont Road, Kings Gate, Newcastle Upon Tyne, NE1 7RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Companies Registry
Registration number 03068111
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crossco (1014) May 15, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand214 164138 02517 15120 48913 041
Current Assets289 634342 224203 712206 88893 296
Debtors75 470204 199186 561186 39980 255
Net Assets Liabilities136 662125 34497 555-764-552 898
Other Debtors49 354175 909135 561107 41744 242
Property Plant Equipment 51 303122 12886 799 
Other
Accrued Liabilities42 978156 07775 38031 505 
Accumulated Depreciation Impairment Property Plant Equipment 4 253122 060171 203220 248
Additions Other Than Through Business Combinations Property Plant Equipment 55 556 13 814 
Average Number Employees During Period689108
Bank Borrowings  109 714352 943 
Creditors100 000100 000109 714352 943325 851
Fixed Assets  199 898472 406429 218
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets   307 837 
Increase From Depreciation Charge For Year Property Plant Equipment 4 253 49 14349 045
Intangible Assets  77 770385 607385 607
Intangible Assets Gross Cost  77 770385 607 
Net Current Assets Liabilities236 662174 0417 371-120 227-232 555
Other Creditors 24216 82720 13236 118
Prepayments1 1161 175   
Property Plant Equipment Gross Cost 55 556244 188258 002263 859
Taxation Social Security Payable9 68311 02512 2678 742 
Total Assets Less Current Liabilities236 662225 344207 269352 179196 663
Total Borrowings100 000100 000109 714352 943 
Trade Creditors Trade Payables 52850 550111 083173 538
Trade Debtors Trade Receivables25 00027 11551 00035 8132 899
Amount Specific Advance Or Credit Directors-311-311-24 259-74 671 
Amount Specific Advance Or Credit Made In Period Directors20 649 -26 000-82 856 
Amount Specific Advance Or Credit Repaid In Period Directors-20 960 31 18232 444 
Accrued Liabilities Deferred Income   31 50533 684
Bank Borrowings Overdrafts   123 624497 886
Number Shares Issued Fully Paid    1 000
Other Taxation Social Security Payable   8 74222 507
Par Value Share    0
Prepayments Accrued Income   43 16933 114
Total Additions Including From Business Combinations Property Plant Equipment    5 857

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, November 2023
Free Download (10 pages)

Company search