ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alchemis Holdings Limited

Alchemis Holdings Limited is an active company incorporated on 31 March 2005 with the registered office located in London, Greater London. Alchemis Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05409273
Private limited company
Age
20 years
Incorporated 31 March 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
8 Smarts Place
London
WC2B 5LW
England
Address changed on 22 May 2025 (5 months ago)
Previous address was Flitcroft House 114-116 Charing Cross Road London WC2H 0JR
Telephone
02078363678
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1975
Director • British • Lives in UK • Born in Dec 1972
Secretary • British
Alchemis Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alchemis Limited
James Richard Piper is a mutual person.
Active
TCP5001 Limited
Robert David Anning, David Royston Charles Newman, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£131.76K
Increased by £102.45K (+349%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 1 (-5%)
Total Assets
£974.37K
Decreased by £30.23K (-3%)
Total Liabilities
-£285.46K
Increased by £18.65K (+7%)
Net Assets
£688.91K
Decreased by £48.88K (-7%)
Debt Ratio (%)
29%
Increased by 2.74% (+10%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Registered Address Changed
5 Months Ago on 22 May 2025
Mr James Richard Piper Details Changed
6 Months Ago on 19 May 2025
Mr David Royston Charles Newman Details Changed
6 Months Ago on 19 May 2025
Robert David Anning Details Changed
6 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 7 Aug 2024
Amanda Francis Resigned
1 Year 5 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 23 Aug 2023
Get Credit Report
Discover Alchemis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Director's details changed for Mr David Royston Charles Newman on 19 May 2025
Submitted on 29 May 2025
Director's details changed for Mr James Richard Piper on 19 May 2025
Submitted on 29 May 2025
Secretary's details changed for Robert David Anning on 19 May 2025
Submitted on 29 May 2025
Registered office address changed from Flitcroft House 114-116 Charing Cross Road London WC2H 0JR to 8 Smarts Place London WC2B 5LW on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Termination of appointment of Amanda Francis as a secretary on 4 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 23 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year