About

Registered Number: 08555096
Date of Incorporation: 04/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Unit 32 John Kempe Way, Birmingham, B12 0HU,

 

Founded in 2013, Algorbet Ltd have registered office in Birmingham. This business has 9 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYERS, Andrew Williams 18 March 2019 18 March 2019 1
BRITTAIN, John Matthew 04 June 2013 01 April 2016 1
CHAUDHRY, Mohammed Zain 14 February 2019 15 February 2019 1
CLUGSTON, Harvey 26 October 2016 01 January 2017 1
HUGHES, Bernard James 01 January 2017 21 August 2017 1
HUSSAIN, Aitamad 16 February 2019 19 March 2019 1
PHILLIPS, Jason 01 April 2016 14 December 2016 1
THOMAS, William Barry 01 April 2016 01 April 2016 1
SPORTS TRADEX LIMITED 21 August 2017 05 February 2018 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 29 June 2020
AD01 - Change of registered office address 04 June 2020
PSC01 - N/A 27 March 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 27 March 2020
PSC07 - N/A 27 March 2020
CS01 - N/A 19 February 2020
SH01 - Return of Allotment of shares 18 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 23 January 2020
AA01 - Change of accounting reference date 09 January 2020
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
PSC01 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
CS01 - N/A 08 September 2019
AP01 - Appointment of director 08 September 2019
PSC01 - N/A 08 September 2019
CS01 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 08 August 2019
AA01 - Change of accounting reference date 08 August 2019
PSC07 - N/A 06 August 2019
PSC01 - N/A 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 01 May 2019
PSC07 - N/A 01 April 2019
CS01 - N/A 01 April 2019
PSC01 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AD01 - Change of registered office address 15 March 2019
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
AP01 - Appointment of director 14 November 2018
PSC07 - N/A 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 08 November 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 23 August 2017
PSC02 - N/A 23 August 2017
AP02 - Appointment of corporate director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
PSC07 - N/A 23 August 2017
AA - Annual Accounts 12 January 2017
AA01 - Change of accounting reference date 11 January 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 03 January 2017
CH01 - Change of particulars for director 02 January 2017
AD01 - Change of registered office address 02 January 2017
AP01 - Appointment of director 02 January 2017
TM01 - Termination of appointment of director 02 January 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 26 October 2016
AAMD - Amended Accounts 13 September 2016
AAMD - Amended Accounts 13 September 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 22 July 2016
AD01 - Change of registered office address 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 03 May 2016
AD01 - Change of registered office address 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 July 2014
NEWINC - New incorporation documents 04 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.