Alpha Digital Solutions Limited CHESTERFIELD


Founded in 2001, Alpha Digital Solutions, classified under reg no. 04208758 is an active company. Currently registered at Unit 30-31 The Bridge Business Centre S41 9FG, Chesterfield the company has been in the business for twenty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2001/08/28 Alpha Digital Solutions Limited is no longer carrying the name Condortiger.

Currently there are 3 directors in the the firm, namely David G., Cornelius B. and Jonathan W.. In addition one secretary - Cornelius B. - is with the company. Currenlty, the firm lists one former director, whose name is Karen C. and who left the the firm on 31 July 2004. In addition, there is one former secretary - Maureen S. who worked with the the firm until 6 April 2004.

Alpha Digital Solutions Limited Address / Contact

Office Address Unit 30-31 The Bridge Business Centre
Office Address2 Beresford Way
Town Chesterfield
Post code S41 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04208758
Date of Incorporation Tue, 1st May 2001
Industry Other information technology service activities
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

David G.

Position: Director

Appointed: 08 November 2005

Cornelius B.

Position: Director

Appointed: 01 November 2005

Cornelius B.

Position: Secretary

Appointed: 06 April 2004

Jonathan W.

Position: Director

Appointed: 10 February 2003

Karen C.

Position: Director

Appointed: 01 June 2001

Resigned: 31 July 2004

Maureen S.

Position: Secretary

Appointed: 01 June 2001

Resigned: 06 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2001

Resigned: 01 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 May 2001

Resigned: 01 June 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Cornelius B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jonathan W. This PSC has significiant influence or control over the company,.

Cornelius B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Jonathan W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Condortiger August 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-01-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth307 889356 485384 703       
Balance Sheet
Cash Bank On Hand  37 140112 769584 894385 775556 963783 712621 147500 193
Current Assets377 787734 458276 731315 054884 559594 3521 123 2551 124 928906 686799 753
Debtors227 887411 944216 392174 803297 365207 636565 583337 036281 257297 365
Net Assets Liabilities   447 754763 636     
Other Debtors  37 48133 11826 51939 24338 16854 56722 68723 129
Property Plant Equipment  467 679458 918445 707433 830422 054413 764401 616390 414
Total Inventories  23 19923 1992 3009417094 180  
Cash Bank In Hand124 102296 54737 140       
Stocks Inventory25 79825 96723 199       
Tangible Fixed Assets491 765479 474467 679       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve288 435337 031365 249       
Shareholder Funds307 889356 485384 703       
Other
Accumulated Depreciation Impairment Property Plant Equipment  145 023153 783168 931180 808192 584204 491216 639229 071
Additions Other Than Through Business Combinations Property Plant Equipment         1 230
Average Number Employees During Period     66666
Bank Borrowings Overdrafts  78 40057 771      
Comprehensive Income Expense       199 058  
Corporation Tax Payable  9 17226 64577 19426 21521 02348 88928 37030 596
Creditors   57 771566 630229 542670 988632 937444 482392 566
Deferred Tax Asset Debtors   4 2833 4593 1322 8932 0431 9632 292
Dividends Paid       168 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases         11 700
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     -6 078 -376  
Increase From Depreciation Charge For Year Property Plant Equipment   8 76015 14811 87711 77611 907 12 432
Net Current Assets Liabilities-55 391-18 574-4 57646 607317 929364 810452 267491 991462 204407 187
Number Equity Instruments Exercisable Share-based Payment Arrangement    125125125125125125
Number Equity Instruments Outstanding Share-based Payment Arrangement   125125125125125125 
Number Shares Issued Fully Paid    1 000     
Other Creditors   268 447318 19262 060193 429237 629119 680151 205
Other Taxation Social Security Payable  2 2173 1564 26612 1336 7917 43910 31212 249
Par Value Share 11 1     
Profit Loss      75 681199 434  
Property Plant Equipment Gross Cost  612 701612 701614 638614 638614 638618 255618 255619 485
Total Additions Including From Business Combinations Property Plant Equipment    1 937  3 617  
Total Assets Less Current Liabilities436 374460 900463 103505 525763 636798 640874 321905 755863 820797 601
Trade Creditors Trade Payables  136 739103 997166 978129 134449 745338 980286 120198 516
Trade Debtors Trade Receivables  173 974141 685267 387165 261524 522280 426256 607271 944
Transfers To From Retained Earnings Increase Decrease In Equity       376  
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    111111
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   111111 
Creditors Due After One Year128 485104 41578 400       
Creditors Due Within One Year433 178753 032281 307       
Number Shares Allotted 1 0001 000       
Revaluation Reserve18 45418 45418 454       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
Free Download (11 pages)

Company search

Advertisements