Alpolink (UK) Limited LONDON


Alpolink (UK) started in year 2007 as Private Limited Company with registration number 06209404. The Alpolink (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2A 4NE.

The company has one director. Tim V., appointed on 6 December 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alpolink (UK) Limited Address / Contact

Office Address 4th Floor
Office Address2 86-90 Paul St
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06209404
Date of Incorporation Wed, 11th Apr 2007
Industry Other information technology service activities
End of financial Year 29th April
Company age 18 years old
Account next due date Wed, 29th Jan 2025 (8 days after)
Account last made up date Sat, 29th Apr 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Tim V.

Position: Director

Appointed: 06 December 2012

Zahid H.

Position: Director

Appointed: 10 January 2018

Resigned: 06 December 2019

Tim D.

Position: Director

Appointed: 12 September 2016

Resigned: 10 January 2018

Kashif R.

Position: Director

Appointed: 30 April 2014

Resigned: 15 December 2016

Sumera K.

Position: Director

Appointed: 01 September 2013

Resigned: 05 May 2014

Saood A.

Position: Director

Appointed: 20 June 2012

Resigned: 05 May 2014

Sumera K.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 April 2011

Kashif R.

Position: Director

Appointed: 01 April 2008

Resigned: 31 December 2013

Zenith A.

Position: Secretary

Appointed: 08 January 2008

Resigned: 14 March 2008

Ashraf A.

Position: Secretary

Appointed: 15 October 2007

Resigned: 06 May 2009

Ashraf A.

Position: Director

Appointed: 15 October 2007

Resigned: 14 March 2008

Kashif R.

Position: Director

Appointed: 11 April 2007

Resigned: 10 January 2008

Sumera K.

Position: Secretary

Appointed: 11 April 2007

Resigned: 30 January 2008

Sumera K.

Position: Director

Appointed: 11 April 2007

Resigned: 30 January 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Tim V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Zahid H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tim V., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tim V.

Notified on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zahid H.

Notified on 10 January 2018
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tim V.

Notified on 15 July 2017
Ceased on 10 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-292014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand    7 4792 2857 9671 907
Current Assets13 52124 76520 44513 11523 3474 7439 18813 479
Debtors13 31819 05118 96613 10015 8682 4581 22111 572
Net Assets Liabilities      3 9866 998
Property Plant Equipment    767   
Cash Bank In Hand2035 7141 479157 479   
Net Assets Liabilities Including Pension Asset Liability1 1237197191 1881 041   
Tangible Fixed Assets2 2561 8051 8051 444767   
Reserves/Capital
Called Up Share Capital22222   
Profit Loss Account Reserve1 1217177171 0911 039   
Other
Average Number Employees During Period      11
Creditors    22 9751 9195 2026 481
Net Current Assets Liabilities-1 133-1 086-1 086-2562742 8243 9866 998
Number Shares Issued Fully Paid     100100 
Par Value Share  11111 
Total Assets Less Current Liabilities    1 1392 8243 9866 998
Capital Employed1 1237197191 1881 041   
Creditors Due Within One Year14 65425 85121 53116 07223 073   
Number Shares Allotted  222   
Share Capital Allotted Called Up Paid22222   
Tangible Fixed Assets Cost Or Valuation4 791 4 7914 7914 791   
Tangible Fixed Assets Depreciation2 535 2 9863 3474 024   
Tangible Fixed Assets Depreciation Charged In Period  451361677   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 29th April 2024
filed on: 16th, July 2024
Free Download (3 pages)

Company search

Advertisements