ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Albrox Limited

Albrox Limited is a liquidation company incorporated on 20 March 2015 with the registered office located in St. Albans, Hertfordshire. Albrox Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
09502111
Private limited company
Age
10 years
Incorporated 20 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 502 days
Dated 24 May 2023 (2 years 5 months ago)
Next confirmation dated 24 May 2024
Was due on 7 June 2024 (1 year 4 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 510 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 August 2023
Was due on 30 May 2024 (1 year 4 months ago)
Address
Suite 18 Stanta Business Centre 3
Soothouse Spring
St. Albans
Hertfordshire
AL3 6PF
Address changed on 4 Jun 2025 (4 months ago)
Previous address was The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Indian • Lives in England • Born in Apr 1965
Mr Tej Singh
PSC • British • Lives in England • Born in Mar 1999
Mr Jai Singh
PSC • British • Lives in England • Born in Sep 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Remitone Properties Limited
Mr Shantanu Singh is a mutual person.
Active
Alkon Properties Ltd
Mr Shantanu Singh is a mutual person.
Active
Asprea Ltd
Mr Shantanu Singh is a mutual person.
Active
Asprea 2 Ltd
Mr Shantanu Singh is a mutual person.
Active
Avior Properties Ltd
Mr Shantanu Singh is a mutual person.
Active
Aroch Ltd
Mr Shantanu Singh is a mutual person.
Active
Aryl Properties Ltd
Mr Shantanu Singh is a mutual person.
Active
Alcan Properties Ltd
Mr Shantanu Singh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£1.13M
Decreased by £2.47M (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.13M
Decreased by £1.03M (-13%)
Total Liabilities
-£59.05K
Decreased by £912.11K (-94%)
Net Assets
£7.07M
Decreased by £119.32K (-2%)
Debt Ratio (%)
1%
Decreased by 11.08% (-93%)
Latest Activity
Registered Address Changed
4 Months Ago on 4 Jun 2025
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 5 Feb 2024
Declaration of Solvency
1 Year 8 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Feb 2024
Mr Shantanu Singh Details Changed
2 Years 3 Months Ago on 18 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 17 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 Jun 2023
Ghulam Asghar Alahi Resigned
2 Years 4 Months Ago on 16 Jun 2023
Mr Shantanu Singh Details Changed
2 Years 5 Months Ago on 24 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 14 Apr 2023
Get Credit Report
Discover Albrox Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 4 June 2025
Submitted on 4 Jun 2025
Liquidators' statement of receipts and payments to 23 January 2025
Submitted on 21 Mar 2025
Registered office address changed from Leytonstone House Hanbury Drive London E11 1GA England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 5 February 2024
Submitted on 5 Feb 2024
Declaration of solvency
Submitted on 5 Feb 2024
Appointment of a voluntary liquidator
Submitted on 5 Feb 2024
Resolutions
Submitted on 5 Feb 2024
Director's details changed for Mr Shantanu Singh on 18 July 2023
Submitted on 18 Jul 2023
Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to Leytonstone House Hanbury Drive London E11 1GA on 17 July 2023
Submitted on 17 Jul 2023
Termination of appointment of Ghulam Asghar Alahi as a director on 16 June 2023
Submitted on 21 Jun 2023
Director's details changed for Mr Shantanu Singh on 24 May 2023
Submitted on 17 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year