Alphacom Business Systems Limited LONDON


Founded in 1985, Alphacom Business Systems, classified under reg no. 01896714 is an active company. Currently registered at St Martin's House WC2N 4JS, London the company has been in the business for thirty nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Alan W., appointed on 15 December 1991. In addition, a secretary was appointed - David O., appointed on 15 December 1991. As of 30 April 2024, there was 1 ex director - Maurice G.. There were no ex secretaries.

Alphacom Business Systems Limited Address / Contact

Office Address St Martin's House
Office Address2 59 St Martin's Lane
Town London
Post code WC2N 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01896714
Date of Incorporation Tue, 19th Mar 1985
Industry Other telecommunications activities
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

David O.

Position: Secretary

Appointed: 15 December 1991

Alan W.

Position: Director

Appointed: 15 December 1991

Maurice G.

Position: Director

Appointed: 15 December 1991

Resigned: 03 December 1991

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Interactive Voice Response Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jose M. This PSC . The third one is Kathryn W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Interactive Voice Response Limited

59 St. Martin's Lane, London, WC2N 4JS, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04988414
Notified on 3 December 2021
Nature of control: 75,01-100% shares

Jose M.

Notified on 4 May 2021
Ceased on 3 December 2021
Nature of control: right to appoint and remove directors

Kathryn W.

Notified on 1 August 2020
Ceased on 4 May 2021
Nature of control: 25-50% shares

Alan W.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 75,01-100% shares

Virtuatel Limited

59 St. Martin's Lane, London, WC2N 4JS, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 05642584
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 8143 8746 3626 22037 974448 939194 129112 169
Current Assets39 41439 07441 96241 4201 163 5741 575 3361 319 7291 357 769
Debtors33 60035 20035 60035 200 797 120 000
Net Assets Liabilities32 33932 80834 92735 4451 162 6331 569 1411 312 3891 757 963
Other Debtors     797 120 000
Property Plant Equipment       402 462
Other
Version Production Software    2 0202 021 2 023
Accrued Liabilities 440450470 582588600
Accumulated Depreciation Impairment Property Plant Equipment4 7294 7294 7294 7294 7294 7294 7294 729
Additions Other Than Through Business Combinations Property Plant Equipment       402 462
Average Number Employees During Period  22    
Creditors7 0756 2667 0355 9759416 1957 3402 268
Current Asset Investments    1 125 6001 125 6001 125 6001 125 600
Loans From Directors497497497497    
Net Current Assets Liabilities32 33932 80834 92735 4451 162 6331 569 1411 312 3891 355 501
Other Creditors430       
Property Plant Equipment Gross Cost4 7294 7294 7294 7294 7294 7294 729407 191
Taxation Social Security Payable2 5515 3292 4881 8088815 5536 3921 308
Trade Creditors Trade Payables3 597 3 6003 2006060360360
Trade Debtors Trade Receivables33 60035 20035 60035 200    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 26th, January 2023
Free Download (8 pages)

Company search

Advertisements