Background WavePink WaveYellow Wave

ALTERYX UK LTD (08806138)

ALTERYX UK LTD (08806138) is an active UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTERYX UK LTD has been registered for 12 years. Current directors include BAILLY, Raphael, WIJMA, Olaf.

Company Number
08806138
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILLY, Raphael, WIJMA, Olaf
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERYX UK LTD

ALTERYX UK LTD is an active company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTERYX UK LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08806138

LTD Company

Age

12 Years

Incorporated 6 December 2013

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 4 November 2025 (4 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 6 May 2021To: 13 August 2025
5 New Street Square London EC4A 3TW
From: 6 December 2013To: 6 May 2021
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Nov 17
Funding Round
Jan 19
Director Left
Oct 20
Funding Round
Sept 22
Funding Round
Apr 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

BAILLY, Raphael

Active
Houndsditch, LondonEC3A 7DB
Born March 1975
Director
Appointed 23 Sept 2024

WIJMA, Olaf

Active
Houndsditch, LondonEC3A 7DB
Born April 1971
Director
Appointed 23 Sept 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 19 Apr 2021
Resigned 21 Jul 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 06 Dec 2013
Resigned 04 May 2021

ACORD, Gary R

Resigned
New Street Square, LondonEC4A 3TW
Born October 1952
Director
Appointed 11 Dec 2013
Resigned 17 Nov 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 06 Dec 2013
Resigned 11 Dec 2013

LAL, Christopher Mahajan

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1972
Director
Appointed 13 Jan 2017
Resigned 23 Sept 2024

NATALI, Christopher James

Resigned
Laguna Canyon Road, Irvine92618
Born February 1977
Director
Appointed 15 Apr 2024
Resigned 14 Jun 2024

RUBIN, Kevin E

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born July 1974
Director
Appointed 13 Jan 2017
Resigned 22 Mar 2024

STOECKER, Dean A.

Resigned
New Street Square, LondonEC4A 3TW
Born March 1957
Director
Appointed 11 Dec 2013
Resigned 23 Oct 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Dec 2013
Resigned 11 Dec 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Dec 2013
Resigned 11 Dec 2013

Persons with significant control

1

0 Active
1 Ceased
Irvine, California92618

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 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
25 October 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
10 May 2016
RP04RP04
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Incorporation Company
6 December 2013
NEWINCIncorporation