Background WavePink WaveYellow Wave

DARK ALPHA LIMITED (04781136)

DARK ALPHA LIMITED (04781136) is an active UK company. incorporated on 29 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DARK ALPHA LIMITED has been registered for 22 years. Current directors include NOBLE, Philip, SEYMOUR, Archie Christopher Julian.

Company Number
04781136
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
23 Heddon Street (Second Floor), London, W1B 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOBLE, Philip, SEYMOUR, Archie Christopher Julian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARK ALPHA LIMITED

DARK ALPHA LIMITED is an active company incorporated on 29 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DARK ALPHA LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04781136

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London, W1B 4BQ,

Previous Addresses

Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England
From: 6 August 2020To: 12 March 2026
1a Dukesway Court Team Valley Gateshead NE11 0PJ
From: 29 May 2003To: 6 August 2020
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Jun 24
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Secretary
Appointed 30 Nov 2025

NOBLE, Philip

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born June 1955
Director
Appointed 02 Jun 2003

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born April 1989
Director
Appointed 20 Jan 2025

BLAIN, Phillip Nigel

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Secretary
Appointed 01 Jul 2010
Resigned 30 Nov 2025

JEFFERSON, Robert William

Resigned
19 Castlereagh, BillinghamTS22 5QF
Secretary
Appointed 05 Jan 2007
Resigned 01 Jul 2010

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Secretary
Appointed 30 May 2003
Resigned 05 Jan 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 29 May 2003
Resigned 30 May 2003

BIESTERFIELD, David Harmon

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born September 1953
Director
Appointed 25 Jul 2011
Resigned 12 Mar 2013

DYKE, Karin Patricia

Resigned
117 Moorside North, Newcastle Upon TyneNE4 9DY
Born January 1950
Director
Appointed 30 May 2003
Resigned 02 Jun 2003

HORROCKS, David James

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born July 1959
Director
Appointed 13 Nov 2019
Resigned 30 Sept 2020

HORROCKS, David James

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born July 1959
Director
Appointed 01 Jul 2010
Resigned 12 Mar 2013

JEFFERSON, Robert William

Resigned
19 Castlereagh, BillinghamTS22 5QF
Born March 1950
Director
Appointed 05 Jan 2007
Resigned 01 Jul 2010

STEINER, James Peter

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born April 1971
Director
Appointed 23 Jun 2021
Resigned 14 Jun 2024

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 29 May 2003
Resigned 30 May 2003

Persons with significant control

1

Mr Philip Noble

Active
Shelton Street, LondonWC2H 9JW
Born June 1955

Nature of Control

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

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation