Background WavePink WaveYellow Wave

ALPHA ELECTRONICS (WALES) LIMITED (04544831)

ALPHA ELECTRONICS (WALES) LIMITED (04544831) is an active UK company. incorporated on 25 September 2002. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). ALPHA ELECTRONICS (WALES) LIMITED has been registered for 23 years. Current directors include LITTLE, Robert Wilson.

Company Number
04544831
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
Unit 6 Spectrum Business Estate,, Maidstone, ME15 9YP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
LITTLE, Robert Wilson
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA ELECTRONICS (WALES) LIMITED

ALPHA ELECTRONICS (WALES) LIMITED is an active company incorporated on 25 September 2002 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). ALPHA ELECTRONICS (WALES) LIMITED was registered 23 years ago.(SIC: 46520)

Status

active

Active since 23 years ago

Company No

04544831

LTD Company

Age

23 Years

Incorporated 25 September 2002

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

TEST POINT LIMITED
From: 25 September 2002To: 17 September 2004
Contact
Address

Unit 6 Spectrum Business Estate, Bircholt Road Maidstone, ME15 9YP,

Previous Addresses

, Unit 16 Wren Industrial Estate, Coldred Road, Maidstone, Kent, ME15 9YT
From: 25 September 2002To: 7 October 2009
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 17
Share Buyback
Jul 17
Capital Reduction
Nov 18
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LITTLE, Robert Wilson

Active
Spectrum Business Estate,, MaidstoneME15 9YP
Born January 1969
Director
Appointed 21 Nov 2025

MORRIS, Francis William

Resigned
Spectrum Business Estate,, MaidstoneME15 9YP
Secretary
Appointed 01 Sept 2010
Resigned 21 Nov 2025

MORRIS, Jacqueline

Resigned
Green Cottage, MaidstoneME17 3RB
Secretary
Appointed 25 Sept 2002
Resigned 01 Jan 2010

BIGGS, Gary Dean

Resigned
Firmin Avenue, MaidstoneME17 4NN
Born March 1968
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2016

MORRIS, Francis William

Resigned
Green Cottage Chart Road, MaidstoneME17 3RB
Born October 1950
Director
Appointed 25 Sept 2002
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Unit 2, Heyworth Business Park,, GuildfordGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025

Mr Francis William Morris

Ceased
Spectrum Business Estate,, MaidstoneME15 9YP
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 21 Nov 2025

Mr Andrew Willis

Ceased
Spectrum Business Estate,, MaidstoneME15 9YP
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Capital Cancellation Shares
2 November 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Legacy
1 November 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
5 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Legacy
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Move Registers To Registered Office Company
6 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Move Registers To Sail Company
8 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
190190
Legacy
3 October 2006
353353
Legacy
3 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Legacy
2 November 2005
88(2)R88(2)R
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Resolution
24 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Incorporation Company
25 September 2002
NEWINCIncorporation