Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALACRITY ACCOUNTANCY LIMITED
Company Information for

ALACRITY ACCOUNTANCY LIMITED

21 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, LEICESTER, LE4 9LJ,
Company Registration Number
04747862
Private Limited Company
Active

Company Overview

About Alacrity Accountancy Ltd
ALACRITY ACCOUNTANCY LIMITED was founded on 2003-04-29 and has its registered office in Leicester. The organisation's status is listed as "Active". Alacrity Accountancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALACRITY ACCOUNTANCY LIMITED
 
Legal Registered Office
21 HIGH VIEW CLOSE
HAMILTON OFFICE PARK
LEICESTER
LE4 9LJ
Other companies in LE4
 
Filing Information
Company Number 04747862
Company ID Number 04747862
Date formed 2003-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/02/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854502138  
Last Datalog update: 2024-03-06 16:06:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALACRITY ACCOUNTANCY LIMITED

Current Directors
Officer Role Date Appointed
ARIF KASSAM
Company Secretary 2013-05-29
VIREN KOTECHA
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUKAINA KASSAM
Company Secretary 2005-01-01 2013-05-29
RUMIT KOTECHA
Company Secretary 2003-04-29 2005-01-01
SUKAINA KASSAM
Director 2003-04-29 2005-01-01
RUMIT KOTECHA
Director 2003-04-29 2005-01-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-04-29 2003-04-29
WILDMAN & BATTELL LIMITED
Nominated Director 2003-04-29 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIREN KOTECHA HUNGRY WHARF LIMITED Director 2016-11-01 CURRENT 2003-11-18 Active
VIREN KOTECHA RHYTHM ESTATES LTD Director 2016-08-09 CURRENT 2016-08-09 Active
VIREN KOTECHA AZZURO PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
VIREN KOTECHA ELITE INVESTMENTS LEICESTER LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-05-31
VIREN KOTECHA AMETHYST PROPERTIES LEICESTER LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
VIREN KOTECHA REDWOOD COMMERCIAL INVESTMENTS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active
VIREN KOTECHA LIMESTONE INVESTMENTS LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active
VIREN KOTECHA CASTLEFIELD MARKETING LIMITED Director 2003-08-21 CURRENT 2003-08-21 Liquidation
VIREN KOTECHA PEARL MARKETING LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active
VIREN KOTECHA HUMBERSTONE PROPERTIES LTD Director 2003-01-21 CURRENT 2003-01-21 Active
VIREN KOTECHA YEWTREE PROPERTIES LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EWART HAY FFRENCH
2023-12-11DIRECTOR APPOINTED ANTONY CHARLES BOSTOCK
2023-10-03DIRECTOR APPOINTED ALEXANDER EWART HAY FFRENCH
2023-10-03Notification of Xeinadin Group Limited as a person with significant control on 2023-10-03
2023-10-03CESSATION OF VIREN DALPAT KOTECHA AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03Current accounting period extended from 30/04/24 TO 31/05/24
2023-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-08Change of details for Mr Arif Kassam as a person with significant control on 2023-07-08
2023-07-08Change of details for Mrs Sukaina Kassam as a person with significant control on 2023-07-08
2023-07-08Change of details for Mrs Aarti Kotecha as a person with significant control on 2023-07-08
2023-07-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19SH0117/06/19 STATEMENT OF CAPITAL GBP 10000
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 400
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 400
2016-04-01AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-29AR0129/04/14 ANNUAL RETURN FULL LIST
2014-02-20SH0130/04/13 STATEMENT OF CAPITAL GBP 400
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AP03Appointment of Mr Arif Kassam as company secretary
2013-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUKAINA KASSAM
2013-05-24AR0129/04/13 ANNUAL RETURN FULL LIST
2013-02-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0129/04/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0129/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0129/04/10 ANNUAL RETURN FULL LIST
2010-05-26CH03SECRETARY'S DETAILS CHNAGED FOR SUKAINA KASSAM on 2010-02-01
2010-05-26CH01Director's details changed for Viren Kotecha on 2010-05-10
2010-02-05AAMDAmended accounts made up to 2008-04-30
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 2A BROOK STREET THURMASTON LEICESTER LEICESTERSHIRE LE4 8DA
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-18363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-0688(2)RAD 01/06/06--------- £ SI 100@1=100 £ IC 100/200
2006-05-19363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 640 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BB
2005-05-09363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-04-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-14288cDIRECTOR'S PARTICULARS CHANGED
2003-07-1888(2)RAD 29/04/03--------- £ SI 100@1=100 £ IC 2/102
2003-06-01288aNEW DIRECTOR APPOINTED
2003-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288bSECRETARY RESIGNED
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ALACRITY ACCOUNTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALACRITY ACCOUNTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 293,580
Creditors Due After One Year 2012-05-01 £ 284,233
Creditors Due Within One Year 2013-04-30 £ 171,908
Creditors Due Within One Year 2012-05-01 £ 145,381

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALACRITY ACCOUNTANCY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 16,373
Cash Bank In Hand 2012-05-01 £ 3,463
Current Assets 2013-04-30 £ 313,016
Current Assets 2012-05-01 £ 240,857
Debtors 2013-04-30 £ 296,643
Debtors 2012-05-01 £ 237,394
Tangible Fixed Assets 2013-04-30 £ 365,604
Tangible Fixed Assets 2012-05-01 £ 362,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALACRITY ACCOUNTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALACRITY ACCOUNTANCY LIMITED
Trademarks
We have not found any records of ALACRITY ACCOUNTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALACRITY ACCOUNTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ALACRITY ACCOUNTANCY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ALACRITY ACCOUNTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALACRITY ACCOUNTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALACRITY ACCOUNTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.