Background WavePink WaveYellow Wave

ALPHABOOKS LIMITED (01452937)

ALPHABOOKS LIMITED (01452937) is an active UK company. incorporated on 9 October 1979. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ALPHABOOKS LIMITED has been registered for 46 years. Current directors include UNDERWOOD, Keith Robert.

Company Number
01452937
Status
active
Type
ltd
Incorporated
9 October 1979
Age
46 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHABOOKS LIMITED

ALPHABOOKS LIMITED is an active company incorporated on 9 October 1979 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ALPHABOOKS LIMITED was registered 46 years ago.(SIC: 58110)

Status

active

Active since 46 years ago

Company No

01452937

LTD Company

Age

46 Years

Incorporated 9 October 1979

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ALPHABET AND IMAGE LIMITED
From: 9 October 1979To: 6 April 1987
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 9 October 1979To: 19 August 2011
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

ASPINALL, Jenny

Resigned
Pond End 11 Rampton Road, CambridgeCB4 5JG
Secretary
Appointed 09 May 1994
Resigned 30 Sept 2004

CORDESCHI, Richard

Resigned
8 Tudor Road, BeckenhamBR3 6QR
Secretary
Appointed 04 Apr 2005
Resigned 20 Dec 2007

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 23 Feb 2011
Resigned 18 Jan 2019

FACEY, Christopher

Resigned
47c Elborough Street, LondonSW18 5DR
Secretary
Appointed 30 Sept 2004
Resigned 04 Apr 2005

PORTAL, Ian

Resigned
West Common, HarpendenAL5 2JB
Secretary
Appointed 20 Dec 2007
Resigned 23 Feb 2011

STILL, William

Resigned
The Walnuts Walcot Road, StamfordPE9 3EX
Secretary
Appointed N/A
Resigned 09 May 1994

BLACK, Charles Archibald Adam

Resigned
1 Astell Street, LondonSW3 3RT
Born May 1937
Director
Appointed N/A
Resigned 01 Jan 2001

COLEMAN, Diana Jill, Ms.

Resigned
85 Thrale Road, LondonSW16 1NU
Born March 1956
Director
Appointed 01 Jan 2001
Resigned 08 Apr 2011

GADSBY, David Edward

Resigned
71 Manor Way, LondonSE3 9XG
Born April 1930
Director
Appointed N/A
Resigned 27 Apr 1995

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 08 Apr 2011
Resigned 16 Jul 2018

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

STILL, William

Resigned
The Walnuts Walcot Road, StamfordPE9 3EX
Born April 1929
Director
Appointed N/A
Resigned 09 May 1994

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 April 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
190190
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
27 September 2005
287Change of Registered Office
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Accounts With Accounts Type Dormant
24 May 1993
AAAnnual Accounts
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363aAnnual Return
Legacy
24 August 1989
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
8 May 1987
225(1)225(1)
Legacy
21 April 1987
GAZ(U)GAZ(U)
Legacy
15 April 1987
288288
Legacy
15 April 1987
287Change of Registered Office
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
5 December 1986
363363