Background WavePink WaveYellow Wave

ALMACANTAR LIMITED (07038904)

ALMACANTAR LIMITED (07038904) is an active UK company. incorporated on 13 October 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALMACANTAR LIMITED has been registered for 16 years. Current directors include CHICHESTER, Harry Ralph, HERSEL, Kathrin, HUSSEY, Michael Richard and 1 others.

Company Number
07038904
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
3 Quebec Mews, London, W1H 7NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHICHESTER, Harry Ralph, HERSEL, Kathrin, HUSSEY, Michael Richard, PAUL, Jonathan Robert Stewart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMACANTAR LIMITED

ALMACANTAR LIMITED is an active company incorporated on 13 October 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALMACANTAR LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07038904

LTD Company

Age

16 Years

Incorporated 13 October 2009

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

3 Quebec Mews London, W1H 7NX,

Previous Addresses

1 Chesterfield Street London W1J 5JF United Kingdom
From: 25 February 2010To: 1 October 2010
14-18 City Road Cardiff CF24 3DL United Kingdom
From: 13 October 2009To: 25 February 2010
Timeline

33 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Jul 10
Funding Round
Dec 10
Director Left
Aug 11
Funding Round
Jan 12
Funding Round
Jul 12
Funding Round
May 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Funding Round
Oct 14
Funding Round
Dec 14
Loan Secured
Feb 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
May 16
Capital Update
Dec 16
Loan Cleared
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Nov 18
Funding Round
Dec 18
Capital Update
Oct 21
Loan Secured
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Capital Update
Nov 23
Loan Cleared
Oct 24
12
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CRITCHLEY, Peter

Active
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 02 Mar 2022

CHICHESTER, Harry Ralph

Active
Quebec Mews, LondonW1H 7NX
Born January 1977
Director
Appointed 28 Nov 2018

HERSEL, Kathrin

Active
Quebec Mews, LondonW1H 7NX
Born September 1976
Director
Appointed 30 Sept 2015

HUSSEY, Michael Richard

Active
Quebec Mews, LondonW1H 7NX
Born October 1965
Director
Appointed 16 Feb 2010

PAUL, Jonathan Robert Stewart

Active
Quebec Mews, LondonW1H 7NX
Born July 1967
Director
Appointed 18 Jul 2013

CLARKE, Lucy Rebekah

Resigned
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 18 Jul 2013
Resigned 10 Dec 2015

HALCROW, Michael David

Resigned
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 16 Feb 2010
Resigned 31 Jul 2013

PAINTER, Richard William

Resigned
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 11 Apr 2016
Resigned 02 Jul 2021

HALCROW, Michael David

Resigned
Quebec Mews, LondonW1H 7NX
Born January 1964
Director
Appointed 16 Feb 2010
Resigned 31 Jul 2013

JONES, Neil Leslie

Resigned
Quebec Mews, LondonW1H 7NX
Born February 1966
Director
Appointed 16 Feb 2010
Resigned 17 Jun 2011

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 13 Oct 2009
Resigned 16 Feb 2010

Persons with significant control

1

Quebec Mews, LondonW1H 7NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 November 2023
SH19Statement of Capital
Legacy
8 November 2023
SH20SH20
Legacy
8 November 2023
CAP-SSCAP-SS
Resolution
8 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 October 2021
SH19Statement of Capital
Legacy
19 October 2021
SH20SH20
Legacy
19 October 2021
CAP-SSCAP-SS
Resolution
19 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Legacy
13 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2016
SH19Statement of Capital
Legacy
13 December 2016
CAP-SSCAP-SS
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Legacy
16 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Legacy
19 July 2012
MG01MG01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Auditors Resignation Company
6 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Capital Allotment Shares
31 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Legacy
1 October 2010
MG01MG01
Capital Allotment Shares
24 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Incorporation Company
13 October 2009
NEWINCIncorporation