ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ALPS Ecoscience UK Ltd

ALPS Ecoscience UK Ltd is an active company incorporated on 11 December 2017 with the registered office located in London, Greater London. ALPS Ecoscience UK Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11104562
Private limited company
Age
7 years
Incorporated 11 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (22 days ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 9 Jun 2025 (3 months ago)
Previous address was 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury HP18 0RA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Technical Director • Irish • Lives in England • Born in Feb 1968
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Oct 1971
Mr Michael Howard Platt
PSC • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wokingham M.C. Limited
Michael Howard Platt is a mutual person.
Active
Toutley Estates Limited
Michael Howard Platt is a mutual person.
Active
Haslemere Community Rugby Club Ltd
Alan Ross Beesley is a mutual person.
Active
Swan And Bee Limited
Alan Ross Beesley is a mutual person.
Active
Kestrel Property Holdings Limited
Michael Howard Platt is a mutual person.
Active
Njiri UK Ltd
Wade Hastings McRoberts is a mutual person.
Active
Tir Ad Limited
Michael Howard Platt is a mutual person.
Active
Biofuel Ai Ltd
Alan Ross Beesley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.93K
Decreased by £765 (-9%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£1.41M
Decreased by £194.5K (-12%)
Total Liabilities
-£1.81M
Decreased by £225.85K (-11%)
Net Assets
-£399.51K
Increased by £31.35K (-7%)
Debt Ratio (%)
128%
Increased by 1.5% (+1%)
Latest Activity
Confirmation Submitted
20 Days Ago on 18 Aug 2025
Mr Michael Howard Platt Details Changed
3 Months Ago on 9 Jun 2025
Mr Alan Ross Beesley Details Changed
3 Months Ago on 9 Jun 2025
Mr Michael Howard Platt (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Registered Address Changed
3 Months Ago on 9 Jun 2025
Abridged Accounts Submitted
3 Months Ago on 7 Jun 2025
New Charge Registered
3 Months Ago on 19 May 2025
Wade Hastings Mcroberts Resigned
4 Months Ago on 28 Apr 2025
New Charge Registered
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Get Credit Report
Discover ALPS Ecoscience UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with updates
Submitted on 18 Aug 2025
Registered office address changed from 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury HP18 0RA England to 85 Great Portland Street First Floor London W1W 7LT on 9 June 2025
Submitted on 9 Jun 2025
Change of details for Mr Michael Howard Platt as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Alan Ross Beesley on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Michael Howard Platt on 9 June 2025
Submitted on 9 Jun 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 7 Jun 2025
Registration of charge 111045620003, created on 19 May 2025
Submitted on 23 May 2025
Termination of appointment of Wade Hastings Mcroberts as a director on 28 April 2025
Submitted on 14 May 2025
Registration of charge 111045620002, created on 16 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 16 August 2024 with updates
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year