Background WavePink WaveYellow Wave

ALEXANDER BARCLAY LIMITED (04121376)

ALEXANDER BARCLAY LIMITED (04121376) is an active UK company. incorporated on 8 December 2000. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALEXANDER BARCLAY LIMITED has been registered for 25 years. Current directors include DENNIS, Victor Henry.

Company Number
04121376
Status
active
Type
ltd
Incorporated
8 December 2000
Age
25 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DENNIS, Victor Henry
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER BARCLAY LIMITED

ALEXANDER BARCLAY LIMITED is an active company incorporated on 8 December 2000 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALEXANDER BARCLAY LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04121376

LTD Company

Age

25 Years

Incorporated 8 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

COMPUTER.COM LIMITED
From: 8 December 2000To: 15 February 2001
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALEXANDER, Jolyon Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Secretary
Appointed 02 Dec 2005

DENNIS, Victor Henry

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 01 Mar 2018

ROPER, Suzanne

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Secretary
Appointed 01 Oct 2007
Resigned 04 Nov 2024

WATSON, Christine

Resigned
Wolsey House, IpswichIP3 9QR
Secretary
Appointed 08 Dec 2000
Resigned 01 Dec 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Dec 2000
Resigned 08 Dec 2000

ALEXANDER, Jolyon Dennis

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975
Director
Appointed 01 Oct 2007
Resigned 01 Mar 2018

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 08 Dec 2000
Resigned 02 Oct 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Dec 2000
Resigned 08 Dec 2000

Persons with significant control

1

Mr Victor Henry Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
26 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Secretary Company With Change Date
12 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts Amended With Made Up Date
24 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2001
MEM/ARTSMEM/ARTS
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2000
NEWINCIncorporation