Alveo Solutions Limited PLYMOUTH


Founded in 2016, Alveo Solutions, classified under reg no. 10280699 is an active company. Currently registered at 7 Sandy Court Ashleigh Way PL7 5JX, Plymouth the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Peter H., appointed on 15 July 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - John H., Adrian G. and others listed below. There were no ex secretaries.

Alveo Solutions Limited Address / Contact

Office Address 7 Sandy Court Ashleigh Way
Office Address2 Plympton
Town Plymouth
Post code PL7 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280699
Date of Incorporation Fri, 15th Jul 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Peter H.

Position: Director

Appointed: 15 July 2016

John H.

Position: Director

Appointed: 01 March 2023

Resigned: 07 August 2023

Adrian G.

Position: Director

Appointed: 07 February 2018

Resigned: 30 September 2020

Adam K.

Position: Director

Appointed: 07 February 2018

Resigned: 30 September 2020

Andrew D.

Position: Director

Appointed: 15 July 2016

Resigned: 30 September 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Nzyme Group Holdings Limited from Plymouth, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter H. This PSC owns 75,01-100% shares.

Nzyme Group Holdings Limited

7 Sandy Court Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13967931
Notified on 26 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter H.

Notified on 9 March 2018
Ceased on 26 October 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  61 23232 615512 683339 00731 880
Current Assets81 230122 305130 778324 342587 147447 686284 893
Debtors  76 601291 72774 464108 679253 013
Net Assets Liabilities17 00454 18632 098158 714242 687305 32389 327
Other Debtors  7 711193 18017 67970 279215 447
Property Plant Equipment  12 5639 2925 6546 6486 925
Other
Accrued Liabilities  24 87046 32873 1613 900 
Accrued Liabilities Not Expressed Within Creditors Subtotal-49 465-7 605-24 870    
Accumulated Amortisation Impairment Intangible Assets     500 
Accumulated Depreciation Impairment Property Plant Equipment  9 40916 15922 99228 00533 342
Additions Other Than Through Business Combinations Intangible Assets     5 000 
Additions Other Than Through Business Combinations Property Plant Equipment   3 4793 1956 007 
Amounts Owed To Related Parties  14 3452 465   
Average Number Employees During Period  1417171713
Bank Borrowings    46 07736 481 
Creditors82 83173 52793 428174 92046 07738 49925 769
Dividend Per Share Interim   2008003 200 
Fixed Assets9 3107 20912 563 5 65411 1486 925
Increase From Amortisation Charge For Year Intangible Assets     500 
Increase From Depreciation Charge For Year Property Plant Equipment   6 7506 8335 0135 337
Intangible Assets     4 500 
Intangible Assets Gross Cost     5 000 
Net Current Assets Liabilities7 69454 58219 535149 422283 110332 674108 171
Other Creditors  16 4557 9472 96117 84325 769
Prepayments  5 3883 7026 5984 983 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 2955 8047 055    
Property Plant Equipment Gross Cost  21 97225 45128 64634 65340 267
Taxation Social Security Payable  60 364110 582214 64538 499 
Total Assets Less Current Liabilities66 46961 79156 968158 714288 764343 822115 096
Total Borrowings    46 07736 481 
Trade Creditors Trade Payables  2 2647 5989 34723 5843 405
Trade Debtors Trade Receivables  63 50294 84550 18738 40011 400
Amount Specific Advance Or Credit Directors     47 615 
Amount Specific Advance Or Credit Made In Period Directors     445 433 
Amount Specific Advance Or Credit Repaid In Period Directors     -397 818 
Company Contributions To Money Purchase Plans Directors    32 500  
Director Remuneration  117 000144 000120 0008 832 
Amounts Owed By Group Undertakings      26 166
Amounts Owed To Group Undertakings      84 199
Bank Borrowings Overdrafts     46 07710 687
Disposals Decrease In Amortisation Impairment Intangible Assets      500
Disposals Intangible Assets      5 000
Other Taxation Social Security Payable     27 50875 320
Total Additions Including From Business Combinations Property Plant Equipment      5 614

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search