Background WavePink WaveYellow Wave

ALPHABET RESOURCING LIMITED (04439837)

ALPHABET RESOURCING LIMITED (04439837) is an active UK company. incorporated on 15 May 2002. with registered office in Crowborough. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALPHABET RESOURCING LIMITED has been registered for 23 years. Current directors include COWAN, Geoffrey.

Company Number
04439837
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
43 Oliver Close, Crowborough, TN6 1JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COWAN, Geoffrey
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHABET RESOURCING LIMITED

ALPHABET RESOURCING LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Crowborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALPHABET RESOURCING LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04439837

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ARMDAY LIMITED
From: 30 May 2002To: 15 April 2009
ARNDAY LIMITED
From: 15 May 2002To: 30 May 2002
Contact
Address

43 Oliver Close Crowborough, TN6 1JZ,

Previous Addresses

149a Masons Hill Bromley BR2 9HW
From: 17 June 2013To: 4 July 2022
149a Masons Hill Bromley BR2 9HW England
From: 17 June 2013To: 17 June 2013
12-15 Hanger Green Ealing London Greater London W5 3AY England
From: 13 April 2010To: 17 June 2013
12-15 Hanger Green Ealing London W5 3AY United Kingdom
From: 15 May 2002To: 13 April 2010
Timeline

4 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
May 02
Funding Round
Nov 10
Funding Round
Nov 10
Director Left
Jun 12
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LOCKWOOD, Steven Anthony

Active
North Heath Lane, HorshamRH12 5PQ
Secretary
Appointed 01 May 2013

COWAN, Geoffrey

Active
43 Oliver Close, CrowboroughTN6 1JZ
Born October 1958
Director
Appointed 16 May 2002

COWAN, Geoffrey

Resigned
43 Oliver Close, CrowboroughTN6 1JZ
Secretary
Appointed 01 Aug 2005
Resigned 01 Nov 2010

KIRKMAN-PAGE, Julian Richard

Resigned
Flat 2 24 Palmeira Square, HoveBN3 2JN
Secretary
Appointed 16 May 2002
Resigned 01 Aug 2005

TREBBLE, Richard

Resigned
Jane Walker Park, ColchesterCO6 4JW
Secretary
Appointed 01 Nov 2010
Resigned 01 Feb 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 May 2002
Resigned 16 May 2002

EATON, Nick

Resigned
Milton Road, ManningtreeCO11 2EG
Born April 1958
Director
Appointed 17 Sept 2009
Resigned 14 May 2012

EDWARDS, David Christopher

Resigned
14 Grange Road, LondonN6 4AP
Born February 1955
Director
Appointed 16 May 2002
Resigned 29 Apr 2009

KIRKMAN-PAGE, Julian Richard

Resigned
Flat 2 24 Palmeira Square, HoveBN3 2JN
Born April 1957
Director
Appointed 16 May 2002
Resigned 01 Aug 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 May 2002
Resigned 16 May 2002

Persons with significant control

1

Mr Geoffrey Cowan

Active
Oliver Close, CrowboroughTN6 1JZ
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
1 July 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
9 September 2003
363aAnnual Return
Legacy
2 August 2002
88(2)R88(2)R
Memorandum Articles
23 July 2002
MEM/ARTSMEM/ARTS
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
287Change of Registered Office
Incorporation Company
15 May 2002
NEWINCIncorporation