Alphahome Systems Limited LONDON


Alphahome Systems started in year 2001 as Private Limited Company with registration number 04262583. The Alphahome Systems company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 1st Floor 9 Hampstead West. Postal code: NW6 2HL. Since 29th April 2016 Alphahome Systems Limited is no longer carrying the name 04262583.

There is a single director in the firm at the moment - Amir G., appointed on 10 August 2001. In addition, a secretary was appointed - Tanya G., appointed on 10 August 2001. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Alphahome Systems Limited Address / Contact

Office Address 1st Floor 9 Hampstead West
Office Address2 224 Iverson Road
Town London
Post code NW6 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04262583
Date of Incorporation Wed, 1st Aug 2001
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Tanya G.

Position: Secretary

Appointed: 10 August 2001

Amir G.

Position: Director

Appointed: 10 August 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2001

Resigned: 10 August 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 August 2001

Resigned: 10 August 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Amir G. The abovementioned PSC has significiant influence or control over the company,.

Amir G.

Notified on 1 September 2021
Nature of control: significiant influence or control

Company previous names

04262583 April 29, 2016
Alphahome March 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 12 4671868161 5752 471
Current Assets4862 3791 3402 484186323881 6612 471
Debtors4862 3671 3402 017 2437286 
Net Assets Liabilities       -128 990-104 262
Other Debtors4862 367 677 2437286 
Property Plant Equipment   2 8621 908954   
Other
Accumulated Amortisation Impairment Intangible Assets3 0504 6346 2187 8039 38710 97112 55514 13915 843
Accumulated Depreciation Impairment Property Plant Equipment   9541 9082 8623 8163 8165 371
Bank Borrowings Overdrafts66 32   12  
Creditors131 123133 074134 436148 899137 434138 434138 620132 35515 016
Fixed Assets  9 62510 9028 3645 8263 2881 704 
Increase From Amortisation Charge For Year Intangible Assets 1 5841 5841 5851 5841 5841 5841 5841 704
Increase From Depreciation Charge For Year Property Plant Equipment   954954954954 1 555
Intangible Assets6 73711 2099 6258 0406 4564 8723 2881 704 
Intangible Assets Gross Cost9 78715 84315 84315 84315 84315 84315 84315 843 
Net Current Assets Liabilities-130 637-130 695-133 096-146 415-137 248-138 402-138 232-130 694-12 545
Other Creditors131 057133 074133 851146 840123 514124 514124 594118 34191 717
Other Taxation Social Security Payable  553     86
Profit Loss  -3 985-12 0416 628-3 692-2 3685 95424 728
Property Plant Equipment Gross Cost   3 8163 8163 8163 8163 8165 371
Total Additions Including From Business Combinations Intangible Assets 6 056       
Total Additions Including From Business Combinations Property Plant Equipment   3 816    1 555
Total Assets Less Current Liabilities-123 900-119 486-123 471-135 513-128 884-132 576-134 944-128 990-12 545
Trade Creditors Trade Payables   2 05913 92013 92014 01414 01414 530
Trade Debtors Trade Receivables  1 3401 340     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 31st December 2023
filed on: 4th, March 2024
Free Download (10 pages)

Company search

Advertisements