ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alternative Payments Limited

Alternative Payments Limited is an active company incorporated on 22 February 2012 with the registered office located in London, Greater London. Alternative Payments Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07959933
Private limited company
Age
13 years
Incorporated 22 February 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 March 2025 (6 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
41 Luke Street
London
EC2A 4DP
England
Address changed on 16 Jun 2025 (2 months ago)
Previous address was Barclays Innovation Hub Powered by Eagle Labs 41 Luke Street London EC2A 4DP England
Telephone
02035030600
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Manager • Italian • Lives in Italy • Born in Feb 1968
Director • Homemaker • Italian • Lives in England • Born in Dec 1974
Director • Manager • Italian • Lives in Italy • Born in Jun 1973
Director • Manager • Italian • Lives in Italy • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Relocation Limited
Filex Services Limited and Elemental Company Secretary Limited are mutual people.
Active
Sterling International Holdings Limited
Filex Services Limited and Elemental Company Secretary Limited are mutual people.
Active
Kensington Village Management Limited
Filex Services Limited and Elemental Company Secretary Limited are mutual people.
Active
Sterling International Group Limited
Filex Services Limited and Elemental Company Secretary Limited are mutual people.
Active
Global Traffic Network (UK) Limited
Filex Services Limited and Elemental Company Secretary Limited are mutual people.
Active
Lexicon Emea Ltd
Filex Services Limited and Elemental Company Secretary Limited are mutual people.
Active
Prax Downstream UK Limited
Elemental Company Secretary Limited is a mutual person.
Active
Prax Milford Haven Refinery Limited
Elemental Company Secretary Limited is a mutual person.
Active
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
£382K
Decreased by £172K (-31%)
Turnover
£4.28M
Increased by £4.28M (%)
Employees
43
Decreased by 2 (-4%)
Total Assets
£2.07M
Increased by £461K (+29%)
Total Liabilities
-£690K
Decreased by £6.16M (-90%)
Net Assets
£1.38M
Increased by £6.62M (-126%)
Debt Ratio (%)
33%
Decreased by 392.58% (-92%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 7 Jul 2025
Registered Address Changed
2 Months Ago on 16 Jun 2025
Registered Address Changed
2 Months Ago on 11 Jun 2025
Mr Anant Ramanbhai Patel Appointed
3 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Alessandro Bocca Resigned
5 Months Ago on 14 Mar 2025
Mr Nicola Cattarossi Appointed
5 Months Ago on 14 Mar 2025
Jeremy Simon Nicholds Resigned
9 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Elemental Company Secretary Limited Appointed
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover Alternative Payments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 7 Jul 2025
Registered office address changed from Barclays Innovation Hub Powered by Eagle Labs 41 Luke Street London EC2A 4DP England to 41 Luke Street London EC2A 4DP on 16 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Nicola Cattarossi as a director on 14 March 2025
Submitted on 12 Jun 2025
Termination of appointment of Alessandro Bocca as a director on 14 March 2025
Submitted on 12 Jun 2025
Registered office address changed from Rise London 41 Luke Street London EC2A 4DP United Kingdom to Barclays Innovation Hub Powered by Eagle Labs 41 Luke Street London EC2A 4DP on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr Anant Ramanbhai Patel as a director on 12 May 2025
Submitted on 21 May 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 17 Mar 2025
Resolutions
Submitted on 30 Nov 2024
Statement of capital following an allotment of shares on 22 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Jeremy Simon Nicholds as a director on 15 November 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year