Background WavePink WaveYellow Wave

ALKHAMWARE LIMITED (10628927)

ALKHAMWARE LIMITED (10628927) is an active UK company. incorporated on 20 February 2017. with registered office in King's Lynn. The company operates in the Information and Communication sector, engaged in business and domestic software development. ALKHAMWARE LIMITED has been registered for 9 years. Current directors include BIRKBECK, Garlinda Jane, BIRKBECK, Ross John.

Company Number
10628927
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
Warren House Narford Road, King's Lynn, PE32 1UG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIRKBECK, Garlinda Jane, BIRKBECK, Ross John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALKHAMWARE LIMITED

ALKHAMWARE LIMITED is an active company incorporated on 20 February 2017 with the registered office located in King's Lynn. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ALKHAMWARE LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10628927

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Warren House Narford Road West Acre King's Lynn, PE32 1UG,

Previous Addresses

114 st. Martin's Lane London WC2N 4BE England
From: 30 January 2023To: 10 December 2024
80-81 st. Martin's Lane London WC2N 4AA United Kingdom
From: 20 February 2017To: 30 January 2023
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Share Issue
Jul 17
Director Joined
Jul 17
New Owner
Aug 17
Funding Round
Nov 17
Funding Round
Mar 18
Director Left
Feb 19
Director Left
Aug 19
Funding Round
Sept 19
Funding Round
Jan 20
Director Joined
Apr 20
Funding Round
Apr 23
Director Left
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jan 26
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BIRKBECK, Garlinda Jane

Active
Narford Road, King's LynnPE32 1UG
Born February 1953
Director
Appointed 13 Feb 2025

BIRKBECK, Ross John

Active
Narford Road, King's LynnPE32 1UG
Born January 1981
Director
Appointed 20 Feb 2017

HARRIS, George Robert

Resigned
St. Martin's Lane, LondonWC2N 4AA
Born September 1982
Director
Appointed 20 Feb 2017
Resigned 16 Aug 2019

HITCH, James Jonathan

Resigned
Narford Road, King's LynnPE32 1UG
Born November 1968
Director
Appointed 20 Feb 2017
Resigned 28 Feb 2025

MEDINA, Luis Felipe Luis

Resigned
Narford Road, King's LynnPE32 1UG
Born January 1978
Director
Appointed 04 Apr 2020
Resigned 09 Jan 2026

TROTTER-LANDRY, Maximilian Harry

Resigned
St. Martin's Lane, LondonWC2N 4AA
Born October 1979
Director
Appointed 20 Feb 2017
Resigned 05 Feb 2019

WILSON, Peter Stafford

Resigned
St. Martin's Lane, LondonWC2N 4BE
Born January 1951
Director
Appointed 28 Jul 2017
Resigned 06 Oct 2023

Persons with significant control

1

Mr Ross John Birkbeck

Active
Narford Road, King's LynnPE32 1UG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
13 May 2023
MAMA
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
6 April 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 July 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Incorporation Company
20 February 2017
NEWINCIncorporation