Background WavePink WaveYellow Wave

C&C ALPHA GROUP LIMITED (04590298)

C&C ALPHA GROUP LIMITED (04590298) is an active UK company. incorporated on 14 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. C&C ALPHA GROUP LIMITED has been registered for 23 years. Current directors include CHOUDHRIE, Bhanu, CHOUDHRIE, Dhairya, KAPUR, Sumant and 1 others.

Company Number
04590298
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
23 Buckingham Gate, London, SW1E 6LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHOUDHRIE, Bhanu, CHOUDHRIE, Dhairya, KAPUR, Sumant, THOMAS, Cherian Padinjarethalakal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&C ALPHA GROUP LIMITED

C&C ALPHA GROUP LIMITED is an active company incorporated on 14 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. C&C ALPHA GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04590298

LTD Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 September 2025 (8 months ago)
Submitted on 23 September 2025 (8 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

ALPHA GROUP HOLDINGS LIMITED
From: 16 January 2003To: 7 July 2006
ALPHA HEALTHCARE HOMES LIMITED
From: 14 November 2002To: 16 January 2003
Contact
Address

23 Buckingham Gate London, SW1E 6LB,

Previous Addresses

1 Vincent Square Victoria London SW1P 2PN
From: 14 November 2002To: 5 May 2017
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Aug 10
Funding Round
Mar 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Aug 15
Funding Round
Aug 17
Owner Exit
Mar 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHOUDHRIE, Bhanu

Active
Buckingham Gate, LondonSW1E 6LB
Born June 1978
Director
Appointed 08 Aug 2014

CHOUDHRIE, Dhairya

Active
Buckingham Gate, LondonSW1E 6LB
Born April 1982
Director
Appointed 23 Mar 2009

KAPUR, Sumant

Active
Buckingham Gate, LondonSW1E 6LB
Born September 1952
Director
Appointed 08 Aug 2014

THOMAS, Cherian Padinjarethalakal

Active
Buckingham Gate, LondonSW1E 6LB
Born December 1959
Director
Appointed 20 Jan 2003

PUDARUTH, Satyabhama

Resigned
Buckingham Gate, LondonSW1E 6LB
Secretary
Appointed 22 May 2009
Resigned 21 Jun 2023

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 14 Nov 2002
Resigned 22 May 2009

CHOUDHRIE, Bhanu

Resigned
Vincent Square, LondonSW1P 2PN
Born June 1978
Director
Appointed 20 Jan 2003
Resigned 07 Feb 2014

CHOUDHRIE, Dhruv

Resigned
Vincent Square, LondonSW1P 2PN
Born October 1974
Director
Appointed 15 Aug 2005
Resigned 07 Feb 2014

KAPUR, Sumant

Resigned
Vincent Square, LondonSW1P 2PN
Born September 1952
Director
Appointed 23 Mar 2009
Resigned 07 Feb 2014

NAVANEETHA KRISHNA, Palakkad Ayyamani

Resigned
Vincent Square, LondonSW1P 2PN
Born May 1973
Director
Appointed 23 Aug 2010
Resigned 21 Feb 2014

LUMLEY MANAGEMENT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 14 Nov 2002
Resigned 10 Mar 2003

Persons with significant control

1

0 Active
1 Ceased
Rue Ferdinand Hodler, Geneva 11

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 April 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
27 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
23 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2017
CC04CC04
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Resolution
20 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Resolution
22 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 March 2009
AAAnnual Accounts
Legacy
21 December 2008
288cChange of Particulars
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
88(3)88(3)
Legacy
6 March 2007
88(2)R88(2)R
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363aAnnual Return
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 September 2004
AAAnnual Accounts
Legacy
28 May 2004
288cChange of Particulars
Legacy
29 November 2003
363aAnnual Return
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
88(3)88(3)
Legacy
10 September 2003
88(2)R88(2)R
Legacy
29 May 2003
288cChange of Particulars
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2002
NEWINCIncorporation