Background WavePink WaveYellow Wave

ALBECK LIMITED (04470948)

ALBECK LIMITED (04470948) is an active UK company. incorporated on 26 June 2002. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ALBECK LIMITED has been registered for 23 years. Current directors include COWAN, Justin David Alexander.

Company Number
04470948
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COWAN, Justin David Alexander
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBECK LIMITED

ALBECK LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ALBECK LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04470948

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

112 Green Lane Edgware Middlesex HA8 8EJ
From: 26 June 2002To: 21 March 2017
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jun 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COWAN, Miriam Alison

Active
112 Green Lane, EdgwareHA8 8EJ
Secretary
Appointed 01 Apr 2008

COWAN, Justin David Alexander

Active
112 Green Lane, EdgwareHA8 8EJ
Born July 1976
Director
Appointed 04 Jul 2002

COWAN, Justin David Alexander

Resigned
112 Green Lane, EdgwareHA8 8EJ
Secretary
Appointed 04 Jul 2002
Resigned 01 Apr 2008

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 05 Jul 2002

COWAN, Miriam Alison

Resigned
112 Green Lane, EdgwareHA8 8EJ
Born November 1977
Director
Appointed 04 Jul 2002
Resigned 01 Apr 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 26 Jun 2002
Resigned 05 Jul 2002

Persons with significant control

1

Mr Justin David Alexander Cowan

Active
Mowbray Road, EdgwareHA8 8JL
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
88(2)R88(2)R
Legacy
29 October 2002
287Change of Registered Office
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Incorporation Company
26 June 2002
NEWINCIncorporation