ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alacrita Consulting Limited

Alacrita Consulting Limited is an active company incorporated on 17 December 2016 with the registered office located in London, Greater London. Alacrita Consulting Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10530608
Private limited company
Age
8 years
Incorporated 17 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 8 months 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 (1 year remaining)
Contact
Address
London Bioscience Innovation Centre
2 Royal College Street
London
NW1 0NH
United Kingdom
Address changed on 29 Nov 2024 (9 months ago)
Previous address was London Bioscience Innovation Centre Royal College Street London NW1 0NH United Kingdom
Telephone
020 76914915
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Management Consultant • British • Lives in UK • Born in Feb 1960
Director • Management Consultant • British • Lives in Israel • Born in Oct 1960
Director • British • Lives in United States • Born in Jan 1968
Alacrita Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alacrita Holdings Limited
Dr Anthony Ian Walker, Dr Simon Patrick David Hart Lucas Turner, and 1 more are mutual people.
Active
Foothold International Limited
Dr Anthony Ian Walker and Dr Simon Patrick David Hart Lucas Turner are mutual people.
Active
Foothold Services Limited
Dr Anthony Ian Walker and Dr Simon Patrick David Hart Lucas Turner are mutual people.
Active
X-Genix Newco Limited
Dr Simon Patrick David Hart Lucas Turner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£118.73K
Decreased by £80.09K (-40%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£226.4K
Decreased by £93.96K (-29%)
Total Liabilities
-£192.37K
Decreased by £64.44K (-25%)
Net Assets
£34.04K
Decreased by £29.52K (-46%)
Debt Ratio (%)
85%
Increased by 4.81% (+6%)
Latest Activity
New Charge Registered
5 Months Ago on 4 Apr 2025
Mr Alastair James David Southwell Appointed
5 Months Ago on 4 Apr 2025
Simon Patrick David Hart Lucas Turner Resigned
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
5 Months Ago on 29 Mar 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Alacrita Holdings Limited (PSC) Details Changed
9 Months Ago on 3 Dec 2024
Dr Anthony Ian Walker Details Changed
9 Months Ago on 29 Nov 2024
Registered Address Changed
9 Months Ago on 29 Nov 2024
Dr Simon Patrick David Turner Details Changed
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Get Credit Report
Discover Alacrita Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Alastair James David Southwell as a director on 4 April 2025
Submitted on 24 Apr 2025
Registration of charge 105306080001, created on 4 April 2025
Submitted on 24 Apr 2025
Termination of appointment of Simon Patrick David Hart Lucas Turner as a director on 4 April 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Mar 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 16 Dec 2024
Change of details for Alacrita Holdings Limited as a person with significant control on 3 December 2024
Submitted on 4 Dec 2024
Director's details changed for Dr Simon Patrick David Turner on 29 November 2024
Submitted on 29 Nov 2024
Registered office address changed from London Bioscience Innovation Centre Royal College Street London NW1 0NH United Kingdom to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Dr Anthony Ian Walker on 29 November 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year