Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alaric Systems Limited
Alaric Systems Limited is a dissolved company incorporated on 6 February 1997 with the registered office located in London, Greater London. Alaric Systems Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2016
(9 years ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03314005
Private limited company
Age
28 years
Incorporated
6 February 1997
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Alaric Systems Limited
Contact
Address
9th Floor 5 Merchant Square
London
W2 1BQ
England
Same address for the past
10 years
Companies in W2 1BQ
Telephone
Unreported
Email
Available in Endole App
Website
Alaric.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Rachel Victoria Nash
Director • British • Lives in UK • Born in Nov 1962
Caroline Amanda Kee
Director • Solicitor • Irish • Lives in UK • Born in Sep 1966
Spencer Clarke
Director • None • British • Lives in UK • Born in May 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
NCR Financial Solutions Group Limited
Caroline Amanda Kee is a mutual person.
Active
NCR UK Group Financing Limited
Caroline Amanda Kee is a mutual person.
Active
NCR UK Group Limited
Caroline Amanda Kee is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Dec 2013
For period
31 Mar
⟶
31 Dec 2013
Traded for
9 months
Cash in Bank
£1.14M
Decreased by £2.64M (-70%)
Turnover
£6.88M
Decreased by £2.9M (-30%)
Employees
53
Decreased by 36 (-40%)
Total Assets
£10.2M
Increased by £821.64K (+9%)
Total Liabilities
-£5.77M
Increased by £302.23K (+6%)
Net Assets
£4.43M
Increased by £519.42K (+13%)
Debt Ratio (%)
57%
Decreased by 1.73% (-3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 29 Mar 2016
Voluntary Strike-Off Suspended
9 Years Ago on 17 Mar 2016
Voluntary Gazette Notice
9 Years Ago on 12 Jan 2016
Application To Strike Off
9 Years Ago on 5 Jan 2016
Registered Address Changed
10 Years Ago on 8 May 2015
Confirmation Submitted
10 Years Ago on 8 Apr 2015
Marcus Jai Wright Resigned
10 Years Ago on 1 Dec 2014
Helen Louise Wilde Resigned
10 Years Ago on 27 Oct 2014
Caroline Amanda Kee Appointed
11 Years Ago on 19 Aug 2014
Michael John Alford Resigned
11 Years Ago on 31 Jul 2014
Get Alerts
Get Credit Report
Discover Alaric Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Mar 2016
Voluntary strike-off action has been suspended
Submitted on 17 Mar 2016
First Gazette notice for voluntary strike-off
Submitted on 12 Jan 2016
Application to strike the company off the register
Submitted on 5 Jan 2016
Statement by Directors
Submitted on 17 Dec 2015
Statement of capital on 17 December 2015
Submitted on 17 Dec 2015
Solvency Statement dated 15/12/15
Submitted on 17 Dec 2015
Resolutions
Submitted on 17 Dec 2015
Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015
Submitted on 8 May 2015
Annual return made up to 6 February 2015 with full list of shareholders
Submitted on 8 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs