Background WavePink WaveYellow Wave

ALPHA EXECUTIVE JOBS LIMITED (04321404)

ALPHA EXECUTIVE JOBS LIMITED (04321404) is an active UK company. incorporated on 13 November 2001. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALPHA EXECUTIVE JOBS LIMITED has been registered for 24 years. Current directors include GOODWIN, Anthony Michael.

Company Number
04321404
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GOODWIN, Anthony Michael
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA EXECUTIVE JOBS LIMITED

ALPHA EXECUTIVE JOBS LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALPHA EXECUTIVE JOBS LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04321404

LTD Company

Age

24 Years

Incorporated 13 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

FORMULA ONE RECRUITMENT LIMITED
From: 13 November 2001To: 20 August 2007
Contact
Address

Radius House First Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 20 August 2012To: 21 August 2013
27 the Crescent King Street Leicester Leicestershire LE1 6RX
From: 13 November 2001To: 20 August 2012
Timeline

10 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RUPARELIA, Sagar Ramnik

Active
First Floor, WatfordWD17 1HP
Secretary
Appointed 28 May 2014

GOODWIN, Anthony Michael

Active
First Floor, WatfordWD17 1HP
Born January 1962
Director
Appointed 01 Oct 2013

ELSON, Tremayne

Resigned
Brambledown Road, WallingtonSM6 0TF
Secretary
Appointed 31 Oct 2013
Resigned 28 May 2014

REED, Paula

Resigned
24 Branston Avenue, LoughboroughLE12 8XL
Secretary
Appointed 13 Nov 2001
Resigned 16 Apr 2008

WILDE, Maureen

Resigned
15a Lime Avenue, DerbyDE56 4DX
Secretary
Appointed 16 Apr 2008
Resigned 10 Aug 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 13 Nov 2001

PETERS, Ian William

Resigned
39 Ivy Lane, FinedonNN9 5NE
Born February 1965
Director
Appointed 23 May 2006
Resigned 31 Dec 2007

READ, Graeme

Resigned
Baker Street, LondonW1U 7GB
Born October 1967
Director
Appointed 10 Aug 2012
Resigned 31 Oct 2013

REED, Paula

Resigned
24 Branston Avenue, LoughboroughLE12 8XL
Born May 1957
Director
Appointed 13 Nov 2001
Resigned 10 Aug 2012

RUSSELL, Paul Dean

Resigned
Baker Street, LondonW1U 7GB
Born May 1976
Director
Appointed 10 Aug 2012
Resigned 31 Oct 2013

WILDE, Albert Peter

Resigned
Castle Glen, DerbyDE56 4DX
Born July 1935
Director
Appointed 13 Nov 2001
Resigned 10 Aug 2012

WILDE, Maureen

Resigned
15a Lime Avenue, DerbyDE56 4DX
Born March 1936
Director
Appointed 13 Nov 2001
Resigned 10 Aug 2012

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Nov 2001
Resigned 13 Nov 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Nov 2001
Resigned 13 Nov 2001

Persons with significant control

1

First Floor, Radius House, WatfordWD17 1HP

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

88

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
287Change of Registered Office
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
287Change of Registered Office
Legacy
28 November 2001
88(2)R88(2)R
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Incorporation Company
13 November 2001
NEWINCIncorporation