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
Alchemy Catering Limited
Alchemy Catering Limited is an active company incorporated on 2 April 2003 with the registered office located in Feltham, Greater London. Alchemy Catering Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04720625
Private limited company
Age
22 years
Incorporated
2 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 September 2025
(1 month ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Alchemy Catering Limited
Contact
Update Details
Address
30 Alfred Road
Feltham
Middlesex
TW13 5DJ
England
Address changed on
24 Jun 2024
(1 year 4 months ago)
Previous address was
Lynton House 7-12 Tavistock Square London WC1H 9BQ
Companies in TW13 5DJ
Telephone
02075840969
Email
Available in Endole App
Website
Alchemycatering.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Joseba Arrubarrena
Director • Secretary • British • Lives in England • Born in Sep 1972
Mr Wayne Allan
PSC • Director • British • Lives in England • Born in Aug 1969
Timothy Andrews
Director • Caterer • British • Lives in England • Born in Sep 1949
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
23 Queen's Gate Terrace Limited
Timothy Andrews is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £5.36K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£744
Decreased by £16.79K (-96%)
Total Liabilities
-£40.72K
Decreased by £46.43K (-53%)
Net Assets
-£39.98K
Increased by £29.65K (-43%)
Debt Ratio (%)
5474%
Increased by 4976.42% (+1001%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Micro Accounts Submitted
9 Months Ago on 26 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Timothy Andrews Resigned
1 Year 1 Month Ago on 29 Sep 2024
Carole Tilleray (PSC) Resigned
1 Year 1 Month Ago on 29 Sep 2024
Timothy Andrews (PSC) Resigned
1 Year 1 Month Ago on 29 Sep 2024
Wayne Allan (PSC) Appointed
1 Year 2 Months Ago on 29 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 9 Oct 2023
Get Alerts
Get Credit Report
Discover Alchemy Catering 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
Confirmation statement made on 30 September 2025 with no updates
Submitted on 30 Sep 2025
Micro company accounts made up to 30 April 2024
Submitted on 26 Jan 2025
Cessation of Carole Tilleray as a person with significant control on 29 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Timothy Andrews as a director on 29 September 2024
Submitted on 30 Sep 2024
Notification of Wayne Allan as a person with significant control on 29 August 2024
Submitted on 30 Sep 2024
Cessation of Timothy Andrews as a person with significant control on 29 September 2024
Submitted on 30 Sep 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 30 Sep 2024
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 30 Alfred Road Feltham Middlesex TW13 5DJ on 24 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 2 April 2024 with no updates
Submitted on 3 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 9 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs