ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alcemi Storage Developments 6 Limited

Alcemi Storage Developments 6 Limited is an active company incorporated on 14 January 2022 with the registered office located in Rotherham, South Yorkshire. Alcemi Storage Developments 6 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13848257
Private limited company
Age
3 years
Incorporated 14 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Amp Technology Centre, Advanced Manufacturing Park
Brunel Way
Rotherham
S60 5WG
United Kingdom
Address changed on 24 Dec 2024 (8 months ago)
Previous address was First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1983
Director • British • Lives in UK • Born in Aug 1966
Director • French • Lives in Netherlands • Born in Jun 1987
Director • British • Lives in UK • Born in Sep 1988
Director • German • Lives in Germany • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alcemi Storage Developments 3 Limited
Stephen Geoffrey Gunn Scrimgeour, Mark Williamson, and 1 more are mutual people.
Active
Alcemi Storage Developments 2 Limited
Stephen Geoffrey Gunn Scrimgeour and Mark Williamson are mutual people.
Active
Alcemi Storage Developments 8 Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Storage Developments 7 Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Services Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Dos Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Storage Developments 21 Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Storage Developments 22 Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£983.1K
Increased by £36.64K (+4%)
Total Liabilities
-£1.41M
Increased by £456.68K (+48%)
Net Assets
-£424.26K
Decreased by £420.04K (+9961%)
Debt Ratio (%)
143%
Increased by 42.71% (+43%)
Latest Activity
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
8 Months Ago on 24 Dec 2024
Mr Mark Newbery Appointed
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco C Ltd (PSC) Appointed
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco B Ltd (PSC) Resigned
9 Months Ago on 2 Dec 2024
Alcemi Storage Developments Limited (PSC) Resigned
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco a Ltd (PSC) Resigned
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco B Ltd (PSC) Appointed
9 Months Ago on 2 Dec 2024
Alcemi Storage Developments Limited (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco a Ltd (PSC) Appointed
9 Months Ago on 2 Dec 2024
Get Credit Report
Discover Alcemi Storage Developments 6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 11 Aug 2025
Second filing of Confirmation Statement dated 13 January 2025
Submitted on 2 Apr 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 27 Jan 2025
Resolutions
Submitted on 10 Jan 2025
Memorandum and Articles of Association
Submitted on 6 Jan 2025
Statement of capital following an allotment of shares on 2 December 2024
Submitted on 6 Jan 2025
Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to Amp Technology Centre, Advanced Manufacturing Park Brunel Way Rotherham S60 5WG on 24 December 2024
Submitted on 24 Dec 2024
Appointment of Mr Mark Newbery as a director on 2 December 2024
Submitted on 20 Dec 2024
Cessation of Ci Iv Spring Holdco B Ltd as a person with significant control on 2 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Mark Williamson as a director on 2 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year