Background WavePink WaveYellow Wave

ALCHEMY VR LTD (10177336)

ALCHEMY VR LTD (10177336) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ALCHEMY VR LTD has been registered for 9 years. Current directors include GEFFEN, Anthony Dennis Henry.

Company Number
10177336
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
Brook Green House, London, W6 7DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GEFFEN, Anthony Dennis Henry
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMY VR LTD

ALCHEMY VR LTD is an active company incorporated on 12 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ALCHEMY VR LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10177336

LTD Company

Age

9 Years

Incorporated 12 May 2016

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

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

Brook Green House 4 Rowan Road London, W6 7DU,

Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GEFFEN, Anthony Dennis Henry

Active
4 Rowan Road, LondonW6 7DU
Born August 1961
Director
Appointed 12 May 2016

PEACHEY, Nathan Samuel

Resigned
4 Rowan Road, LondonW6 7DU
Secretary
Appointed 12 May 2016
Resigned 01 Sept 2017

DICKS, Peter

Resigned
4 Rowan Road, LondonW6 7DU
Born August 1942
Director
Appointed 23 May 2016
Resigned 31 Mar 2019

ELLIS, Christopher Richard

Resigned
4 Rowan Road, LondonW6 7DU
Born September 1988
Director
Appointed 06 Dec 2019
Resigned 29 May 2020

GRAY, Ian Archie

Resigned
4 Rowan Road, LondonW6 7DU
Born October 1953
Director
Appointed 12 May 2016
Resigned 30 Nov 2019

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 12 May 2016
Resigned 12 May 2016

Persons with significant control

3

1 Active
2 Ceased
4 Rowan Road, LondonW6 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2024

Mr Thomas Richard Philip Lane

Ceased
Level 7, 3-13 Shortland Street, Auckland, 1010
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2016
Ceased 09 Sept 2024

Mr John Barraud Blundell Daniell

Ceased
Level 7, 3-13 Shortland Street, Auckland, 1010
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2016
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Incorporation Company
12 May 2016
NEWINCIncorporation