Company NameAlternative Logic Limited
Company StatusActive
Company Number04300560
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Previous NamesUK Alpha Internet Limited and Alternative Logic (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robin Owen Borders
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Mates Lane
Malpas
Cheshire
SY14 7DH
Wales
Secretary NameRobin Owen Borders
NationalityBritish
StatusCurrent
Appointed08 October 2001(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Mates Lane
Malpas
Cheshire
SY14 7DH
Wales
Director NameIan David Stockton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Waterside Drive
Frodsham
Cheshire
WA6 7NF
Director NameSimon Paul Moore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressLea View Chester Road
Aldford
Chester
Cheshire
CH3 6HJ
Wales
Director NameMr Michael Edward Beresford Cooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chester Road West
Queensferry
Flintshire
CH5 1SA
Wales
Director NameMichael Rowlands
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Hereford Avenue
Great Sutton
Ellesmere Port
Cheshire
CH66 2WA
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.altlogic.com
Telephone01829 770956
Telephone regionTarporley

Location

Registered Address33 Chester Road West
Queensferry
Flintsire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robin Owen Borders
90.91%
Ordinary
10 at £1Simon Paul Moore
9.09%
Ordinary A

Financials

Year2014
Net Worth£351,019
Cash£171,930
Current Liabilities£142,265

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Director's details changed for Simon Paul Moore on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Simon Paul Moore on 23 October 2017 (2 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Michael Rowlands as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Michael Rowlands as a director on 8 September 2017 (1 page)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 110
(8 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 110
(8 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 110
(8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 May 2015Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page)
18 May 2015Director's details changed for Robin Owen Borders on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Robin Owen Borders on 18 May 2015 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 110
(8 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 110
(8 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 110
(8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 110
(8 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 110
(8 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 110
(8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 110
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 110
(4 pages)
18 June 2013Appointment of Ian David Stockton as a director (3 pages)
18 June 2013Appointment of Ian David Stockton as a director (3 pages)
18 June 2013Appointment of Simon Paul Moore as a director (3 pages)
18 June 2013Appointment of Michael Rowlands as a director (3 pages)
18 June 2013Appointment of Michael Rowlands as a director (3 pages)
18 June 2013Appointment of Simon Paul Moore as a director (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 June 2010Company name changed alternative logic (uk) LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
22 June 2010Company name changed alternative logic (uk) LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Robin Owen Borders on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Robin Owen Borders on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 September 2007Amended accounts made up to 31 October 2006 (6 pages)
17 September 2007Amended accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 June 2007Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2007Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2007Company name changed uk alpha internet LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed uk alpha internet LIMITED\certificate issued on 22/05/07 (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Return made up to 08/10/06; full list of members (7 pages)
22 November 2006Return made up to 08/10/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 November 2005Return made up to 08/10/05; full list of members (7 pages)
18 November 2005Return made up to 08/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
8 October 2001Incorporation (10 pages)
8 October 2001Incorporation (10 pages)