Background WavePink WaveYellow Wave

ALCHEMY SYSTEMS TRAINING LIMITED (07448398)

ALCHEMY SYSTEMS TRAINING LIMITED (07448398) is an active UK company. incorporated on 23 November 2010. with registered office in Brentwood. The company operates in the Information and Communication sector, engaged in other information technology service activities. ALCHEMY SYSTEMS TRAINING LIMITED has been registered for 15 years. Current directors include CRESPI, Laura, KNAPP, Allison.

Company Number
07448398
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CRESPI, Laura, KNAPP, Allison
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMY SYSTEMS TRAINING LIMITED

ALCHEMY SYSTEMS TRAINING LIMITED is an active company incorporated on 23 November 2010 with the registered office located in Brentwood. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ALCHEMY SYSTEMS TRAINING LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07448398

LTD Company

Age

15 Years

Incorporated 23 November 2010

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL
From: 18 September 2014To: 13 June 2019
Clb Coopers Ship Canal House 98 King Street Manchester M2 4NU
From: 3 March 2011To: 18 September 2014
Century House 11 St Peter's Square Manchester M2 3DN United Kingdom
From: 23 November 2010To: 3 March 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Apr 24
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 03 Jun 2019

CRESPI, Laura

Active
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 16 Jul 2025

KNAPP, Allison

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1985
Director
Appointed 28 May 2025

RICE, Stephen

Resigned
Chalfant Road, Shaker HeightsOH 44102
Secretary
Appointed 28 Nov 2013
Resigned 14 Jan 2015

SAUER, Brian

Resigned
98 King Street, ManchesterM2 4NU
Secretary
Appointed 29 Dec 2012
Resigned 28 Nov 2013

SCHOOLER, Ryan

Resigned
Cordova Dr, Austin78759
Secretary
Appointed 26 May 2011
Resigned 29 Dec 2012

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 03 Jun 2019
Resigned 31 Jan 2022

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

EASTMAN, Jeffery Allen

Resigned
Riata Park Court, Austin Tx 78727
Born July 1953
Director
Appointed 23 Nov 2010
Resigned 03 Jun 2019

HOOVER, Jim

Resigned
Highlandale Dr, Austin78731
Born November 1944
Director
Appointed 26 May 2011
Resigned 28 Dec 2012

MOLDOVEAN, Calin

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1966
Director
Appointed 03 Jun 2019
Resigned 28 May 2025

MURPHY, Thomas

Resigned
Rising Hills Dr, Austin78759
Born March 1943
Director
Appointed 26 May 2011
Resigned 28 Dec 2012

OWENS, Steven John

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1986
Director
Appointed 03 Aug 2023
Resigned 16 Jul 2025

SAUER, Brian

Resigned
Hermosa Beach, Los Angeles
Born November 1978
Director
Appointed 28 Dec 2012
Resigned 20 Aug 2018

SCHLACHET, Loren

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1972
Director
Appointed 28 Dec 2012
Resigned 20 Aug 2018

TILEY, David

Resigned
Ship Canal House, ManchesterM2 4NU
Born June 1961
Director
Appointed 28 Dec 2012
Resigned 15 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Riata Park Court, Austin

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
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Secretary Company With Change Date
31 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Incorporation Company
23 November 2010
NEWINCIncorporation