Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpha Tech Support UK Limited
Alpha Tech Support UK Limited is an active company incorporated on 5 June 2019 with the registered office located in London, Greater London. Alpha Tech Support UK Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12033085
Private limited company
Age
6 years
Incorporated
5 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
639 days
Dated
30 November 2022
(2 years 9 months ago)
Next confirmation dated
30 November 2023
Was due on
14 December 2023
(1 year 9 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
897 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 5 months ago)
Learn more about Alpha Tech Support UK Limited
Contact
Address
51e Green Lanes
London
N4 1AG
England
Address changed on
24 Oct 2023
(1 year 10 months ago)
Previous address was
1 Braintree Road Ruislip HA4 0EJ England
Companies in N4 1AG
Telephone
01440 714709
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Nanaker Patras
Director • Engineering Consultant • Indian • Lives in England • Born in Apr 1985
Mr Muzzaffar Hussain
Director • Web Designer • British • Lives in England • Born in Mar 1975
Mr Vimal Kumar Bussa
PSC • British • Lives in England • Born in May 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£54.33K
Increased by £28.85K (+113%)
Total Liabilities
-£40.7K
Increased by £23.71K (+140%)
Net Assets
£13.64K
Increased by £5.14K (+61%)
Debt Ratio (%)
75%
Increased by 8.23% (+12%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 24 Oct 2023
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 21 Jul 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 19 May 2023
Registered Address Changed
2 Years 5 Months Ago on 11 Apr 2023
Mr Nanaker Patras Appointed
2 Years 5 Months Ago on 4 Apr 2023
Mr Muzzaffar Hussain Details Changed
2 Years 5 Months Ago on 29 Mar 2023
Vimal Kumar Bussa Resigned
2 Years 5 Months Ago on 28 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Jan 2023
Mr Vimal Kumar Bussa Appointed
2 Years 10 Months Ago on 2 Nov 2022
Get Alerts
Get Credit Report
Discover Alpha Tech Support UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Braintree Road Ruislip HA4 0EJ England to 51E Green Lanes London N4 1AG on 24 October 2023
Submitted on 24 Oct 2023
Compulsory strike-off action has been suspended
Submitted on 21 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 11 Jul 2023
Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Braintree Road Ruislip HA4 0EJ on 19 May 2023
Submitted on 19 May 2023
Registered office address changed from 15 Firs Avenue London N11 3NE England to 35 Firs Avenue London N11 3NE on 11 April 2023
Submitted on 11 Apr 2023
Termination of appointment of Vimal Kumar Bussa as a director on 28 March 2023
Submitted on 11 Apr 2023
Director's details changed for Mr Muzzaffar Hussain on 29 March 2023
Submitted on 11 Apr 2023
Appointment of Mr Nanaker Patras as a director on 4 April 2023
Submitted on 11 Apr 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 10 Jan 2023
Elect to keep the directors' register information on the public register
Submitted on 15 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs