Company NameAlscient Limited
DirectorJames Garford
Company StatusActive
Company Number07252017
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 12 months ago)
Previous NameBrightgen North Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Garford
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Greek Street
Leeds
LS1 5SH
Director NameMr Michael Hoban
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Greek Street
Leeds
Yorkshire
LS1 5SH

Contact

Websitealscient.com
Email address[email protected]
Telephone0113 8000200
Telephone regionLeeds

Location

Registered AddressYorkshire House
Greek Street
Leeds
Yorkshire
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

9k at £0.01John Robert Harrop
90.00%
Ordinary
500 at £0.01James Goddard
5.00%
Ordinary
500 at £0.01Michael Hoban
5.00%
Ordinary

Financials

Year2014
Net Worth£527,280
Cash£339,823
Current Liabilities£365,119

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Filing History

3 November 2020Change of details for Miss Samantha Bennett as a person with significant control on 1 November 2020 (2 pages)
22 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
20 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 June 2019Memorandum and Articles of Association (29 pages)
5 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 110.11
(3 pages)
3 June 2019Notification of Samantha Bennett as a person with significant control on 28 January 2019 (2 pages)
27 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
23 May 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 103.92
(3 pages)
13 May 2019Cessation of Michael Alexander Hoban as a person with significant control on 28 January 2019 (1 page)
13 May 2019Appointment of Mr James Garford as a director on 28 January 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 February 2019Termination of appointment of Michael Hoban as a director on 28 January 2019 (1 page)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
4 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
19 September 2014Registered office address changed from Stanley House 27 Wellington Road Bilston WV14 6AH to Yorkshire House Greek Street Leeds Yorkshire LS1 5SH on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Stanley House 27 Wellington Road Bilston WV14 6AH to Yorkshire House Greek Street Leeds Yorkshire LS1 5SH on 19 September 2014 (1 page)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders (3 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders (3 pages)
18 March 2014Resolutions
  • RES13 ‐ Subdivided 26/02/2014
(6 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
18 March 2014Sub-division of shares on 26 February 2014 (5 pages)
18 March 2014Resolutions
  • RES13 ‐ Subdivided 26/02/2014
(6 pages)
18 March 2014Sub-division of shares on 26 February 2014 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 100
(4 pages)
1 June 2011Director's details changed for Mr Michael Hoban on 31 May 2010 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Michael Hoban on 31 May 2010 (2 pages)
20 December 2010Change of name notice (1 page)
20 December 2010Company name changed brightgen north LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
20 December 2010Company name changed brightgen north LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
20 December 2010Change of name notice (1 page)
12 May 2010Incorporation (21 pages)
12 May 2010Incorporation (21 pages)