Alpima Ltd LONDON


Alpima started in year 2014 as Private Limited Company with registration number 09253457. The Alpima company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The company has 3 directors, namely Matthew J., Andrew B. and Karen T.. Of them, Matthew J., Andrew B., Karen T. have been with the company the longest, being appointed on 6 July 2023. As of 26 April 2024, there were 11 ex directors - Claire P., Rafael F. and others listed below. There were no ex secretaries.

Alpima Ltd Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09253457
Date of Incorporation Wed, 8th Oct 2014
Industry Business and domestic software development
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Matthew J.

Position: Director

Appointed: 06 July 2023

Andrew B.

Position: Director

Appointed: 06 July 2023

Karen T.

Position: Director

Appointed: 06 July 2023

Claire P.

Position: Director

Appointed: 10 November 2022

Resigned: 06 July 2023

Rafael F.

Position: Director

Appointed: 26 April 2022

Resigned: 18 November 2022

Geoff L.

Position: Director

Appointed: 30 July 2020

Resigned: 14 July 2023

Michael S.

Position: Director

Appointed: 21 April 2020

Resigned: 18 November 2022

Pierre C.

Position: Director

Appointed: 13 January 2016

Resigned: 18 November 2022

Alston Z.

Position: Director

Appointed: 13 January 2016

Resigned: 21 April 2020

David B.

Position: Director

Appointed: 13 January 2016

Resigned: 18 November 2022

Ilan H.

Position: Director

Appointed: 30 November 2015

Resigned: 20 May 2020

Ran A.

Position: Director

Appointed: 09 September 2015

Resigned: 13 January 2016

Craig G.

Position: Director

Appointed: 19 January 2015

Resigned: 13 January 2016

Pierre M.

Position: Director

Appointed: 08 October 2014

Resigned: 03 November 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Pierre M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Pierre M.

Notified on 8 October 2016
Ceased on 18 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth103 501       
Balance Sheet
Cash Bank On Hand73 385591 016155 491268 299281 6721 104 716823 205129 916
Current Assets98 843644 481265 536314 922475 6401 302 5281 152 5921 424 700
Debtors25 45753 465110 04546 623193 968197 812329 3871 294 784
Other Debtors25 45853 46579 22533 440140 789197 812134 737103 784
Property Plant Equipment2 0358 5793 7811 3472 15516 08636 59220 951
Cash Bank In Hand73 386       
Intangible Fixed Assets4 623       
Tangible Fixed Assets2 035       
Reserves/Capital
Called Up Share Capital250 000       
Profit Loss Account Reserve-146 499       
Shareholder Funds103 501       
Other
Accumulated Amortisation Impairment Intangible Assets1 1562 3123 4684 6245 7795 7795 779 
Accumulated Depreciation Impairment Property Plant Equipment1 0175 81510 61314 71815 60320 67833 10850 931
Amounts Owed By Related Parties       131 224
Average Number Employees During Period    15233431
Creditors2 00057 21095 316289 601329 714673 5901 122 7702 364 192
Dividends Paid On Shares   1 155    
Fixed Assets6 65812 0466 0922 5022 155   
Increase From Amortisation Charge For Year Intangible Assets 1 1561 1561 1561 155   
Increase From Depreciation Charge For Year Property Plant Equipment 4 7984 7984 1058855 07413 29117 823
Intangible Assets4 6233 4672 3111 155    
Intangible Assets Gross Cost5 7795 7795 7795 7795 7795 7795 779 
Net Current Assets Liabilities96 843587 271170 22025 321145 926628 93829 822-939 492
Number Shares Issued Fully Paid  921 832101 012101 012101 012110 773 
Other Creditors2 0008 45345 214246 128279 125515 554883 9971 815 758
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      861 
Other Disposals Property Plant Equipment      1 291 
Other Taxation Social Security Payable 28 28028 22343 47350 58982 426103 066120 637
Par Value Share25 250000 
Property Plant Equipment Gross Cost3 05214 39414 39416 06517 75836 76469 70071 882
Total Additions Including From Business Combinations Property Plant Equipment 11 342 1 6711 69319 00634 2272 182
Total Assets Less Current Liabilities103 501599 317176 31227 823148 081645 02466 414-918 541
Trade Creditors Trade Payables 20 47721 879  75 610135 707427 797
Trade Debtors Trade Receivables  30 82013 18353 179 194 6501 059 776
Director Remuneration   131 340134 877229 288300 913323 064
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties      1 2091 508
Creditors Due Within One Year2 000       
Intangible Fixed Assets Additions5 779       
Intangible Fixed Assets Aggregate Amortisation Impairment1 156       
Intangible Fixed Assets Amortisation Charged In Period1 156       
Intangible Fixed Assets Cost Or Valuation5 779       
Number Shares Allotted1 000 000       
Share Capital Allotted Called Up Paid250 000       
Tangible Fixed Assets Additions3 052       
Tangible Fixed Assets Cost Or Valuation3 052       
Tangible Fixed Assets Depreciation1 017       
Tangible Fixed Assets Depreciation Charged In Period1 017       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements