Background WavePink WaveYellow Wave

ALCALAY LIMITED (03829309)

ALCALAY LIMITED (03829309) is an active UK company. incorporated on 20 August 1999. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ALCALAY LIMITED has been registered for 26 years. Current directors include KELLY, Peter Robert, SILVEIRA, Luis Carlos.

Company Number
03829309
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
Uk Home Office, Watford, WD25 8JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KELLY, Peter Robert, SILVEIRA, Luis Carlos
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCALAY LIMITED

ALCALAY LIMITED is an active company incorporated on 20 August 1999 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ALCALAY LIMITED was registered 26 years ago.(SIC: 46900)

Status

active

Active since 26 years ago

Company No

03829309

LTD Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 2 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

SHELFCO (NO.1747) LIMITED
From: 20 August 1999To: 15 November 1999
Contact
Address

Uk Home Office 213 Hartspring Lane Watford, WD25 8JS,

Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Left
May 22
Director Joined
May 22
Director Left
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JANUARIO, Cristina Maria

Active
213 Hartspring Lane, WatfordWD25 8JS
Secretary
Appointed 30 Sept 2024

KELLY, Peter Robert

Active
213 Hartspring Lane, WatfordWD25 8JS
Born November 1969
Director
Appointed 25 Oct 2021

SILVEIRA, Luis Carlos

Active
213 Hartspring Lane, WatfordWD25 8JS
Born April 1969
Director
Appointed 15 Nov 2019

CHAUHAN, Magan Khushalbhai

Resigned
104 Wolmer Gardens, EdgwareHA8 8QE
Secretary
Appointed 03 Nov 1999
Resigned 15 Nov 2019

SHAH, Rajesh Natwerlal

Resigned
213 Hartspring Lane, WatfordWD25 8JS
Secretary
Appointed 15 Nov 2019
Resigned 30 Sept 2024

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 20 Aug 1999
Resigned 03 Nov 1999

BALL, Geoffrey Francis Maitland

Resigned
Abbot's Bank, ChesterCH4 8JB
Born August 1948
Director
Appointed 03 Nov 1999
Resigned 03 Sept 2006

CHAUHAN, Magan Khushalbhai

Resigned
104 Wolmer Gardens, EdgwareHA8 8QE
Born June 1951
Director
Appointed 03 Nov 1999
Resigned 15 Nov 2019

MURPHY, James Patrick

Resigned
Hartspring Lane, Watford
Born November 1952
Director
Appointed 03 Nov 1999
Resigned 11 Apr 2022

PAPPAS, Stephen Michael

Resigned
213 Hartspring Lane, WatfordWD25 8JS
Born July 1954
Director
Appointed 18 Sept 2006
Resigned 15 Nov 2019

RIEL, Pierre

Resigned
213 Hartspring Lane, WatfordWD25 8JS
Born April 1963
Director
Appointed 11 Apr 2022
Resigned 30 Sept 2024

SHAH, Rajesh Natwerlal

Resigned
213 Hartspring Lane, WatfordWD25 8JS
Born March 1962
Director
Appointed 15 Nov 2019
Resigned 30 Sept 2024

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 20 Aug 1999
Resigned 03 Nov 1999

Persons with significant control

1

Hartspring Lane, WatfordWD25 8JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
25 August 2009
353353
Legacy
25 August 2009
190190
Legacy
25 August 2009
287Change of Registered Office
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
10 December 2008
287Change of Registered Office
Legacy
2 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
28 December 2006
288cChange of Particulars
Legacy
15 November 2006
287Change of Registered Office
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1999
287Change of Registered Office
Legacy
4 November 1999
287Change of Registered Office
Incorporation Company
20 August 1999
NEWINCIncorporation