Background WavePink WaveYellow Wave

ALCHEMY ENERGY GROUP LIMITED (09042375)

ALCHEMY ENERGY GROUP LIMITED (09042375) is an active UK company. incorporated on 15 May 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALCHEMY ENERGY GROUP LIMITED has been registered for 11 years. Current directors include DAWSON, William, EDWARD, Elleanor, SPREI, Adam Daniel.

Company Number
09042375
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAWSON, William, EDWARD, Elleanor, SPREI, Adam Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMY ENERGY GROUP LIMITED

ALCHEMY ENERGY GROUP LIMITED is an active company incorporated on 15 May 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALCHEMY ENERGY GROUP LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09042375

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

DENTVIEW LIMITED
From: 15 May 2014To: 16 August 2019
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 3 April 2023
64 New Cavendish Street London W1G 8TB
From: 4 June 2014To: 3 April 2023
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 15 May 2014To: 4 June 2014
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
May 18
Share Issue
Jun 18
Share Issue
Sept 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAWSON, William

Active
New Cavendish Street, LondonW1W 6XH
Born May 1985
Director
Appointed 16 Dec 2017

EDWARD, Elleanor

Active
New Cavendish Street, LondonW1W 6XH
Born June 1982
Director
Appointed 15 May 2014

SPREI, Adam Daniel

Active
New Cavendish Street, LondonW1W 6XH
Born September 1981
Director
Appointed 04 Jun 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 May 2014
Resigned 04 Jun 2014

Persons with significant control

1

Mr Adam Daniel Sprei

Active
New Cavendish Street, LondonW1W 6XH
Born September 1981

Nature of Control

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

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
23 September 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Resolution
16 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Of Name Notice
10 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
5 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 April 2015
SH10Notice of Particulars of Variation
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2014
AD01Change of Registered Office Address
Incorporation Company
15 May 2014
NEWINCIncorporation