ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alegra Payments Limited

Alegra Payments Limited is an active company incorporated on 12 November 2021 with the registered office located in Manchester, Greater Manchester. Alegra Payments Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13740171
Private limited company
Age
3 years
Incorporated 12 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 7 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 (11 months remaining)
Address
3rd Floor Eastgate Castle Street
Castlefield
Manchester
M3 4LZ
United Kingdom
Address changed on 30 Jul 2024 (1 year 3 months ago)
Previous address was St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in UK • Born in Jun 1986
Director • British • Lives in UK • Born in Nov 1967
Hendrix Property Holdings Limited
PSC
Switch 365 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KWH Consulting Limited
Andrew Nuttall is a mutual person.
Active
Simply Business Energy Limited
Andrew Nuttall is a mutual person.
Active
Partner Plus Media Holdings Ltd
Darren Street is a mutual person.
Active
Partner + Media Limited
Darren Street is a mutual person.
Active
Grayson Media Ltd
Jamie Darrell Swindells is a mutual person.
Active
Hendrix Developments Limited
Darren Street is a mutual person.
Active
Ensco 9547 Limited
Andrew Nuttall is a mutual person.
Active
Hendrix Property Holdings Limited
Darren Street is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£83.1K
Increased by £83.1K (%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 6 (+600%)
Total Assets
£87.08K
Increased by £67.33K (+341%)
Total Liabilities
-£207.35K
Increased by £105.52K (+104%)
Net Assets
-£120.27K
Decreased by £38.2K (+47%)
Debt Ratio (%)
238%
Decreased by 277.35% (-54%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Mr Jamie Darrell Swindells Details Changed
8 Months Ago on 19 Feb 2025
Mr Darren Street Details Changed
8 Months Ago on 19 Feb 2025
Mr Andrew Nuttall Details Changed
8 Months Ago on 19 Feb 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
Hendrix Property Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 1 Mar 2024
Mr Jamie Darrell Swindells Appointed
1 Year 8 Months Ago on 1 Mar 2024
Mr Andrew Nuttall Appointed
1 Year 8 Months Ago on 1 Mar 2024
Get Credit Report
Discover Alegra Payments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 21 Mar 2025
Director's details changed for Mr Darren Street on 19 February 2025
Submitted on 19 Feb 2025
Director's details changed for Mr Jamie Darrell Swindells on 19 February 2025
Submitted on 19 Feb 2025
Director's details changed for Mr Andrew Nuttall on 19 February 2025
Submitted on 19 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Registered office address changed from St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 30 July 2024
Submitted on 30 Jul 2024
Notification of Switch 365 Limited as a person with significant control on 1 March 2024
Submitted on 8 Mar 2024
Cessation of Kyle Ian Bonar as a person with significant control on 1 March 2024
Submitted on 8 Mar 2024
Termination of appointment of Kyle Ian Bonar as a director on 1 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year