Background WavePink WaveYellow Wave

CLASSIC ALFA LIMITED (04798604)

CLASSIC ALFA LIMITED (04798604) is an active UK company. incorporated on 13 June 2003. with registered office in Godstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). CLASSIC ALFA LIMITED has been registered for 22 years. Current directors include BOUET, Thomas Louis, NORRIS, Richard Timothy, VENERIO, Filippo.

Company Number
04798604
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
Unit 5 Rooks Nest, Godstone, RH9 8BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BOUET, Thomas Louis, NORRIS, Richard Timothy, VENERIO, Filippo
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC ALFA LIMITED

CLASSIC ALFA LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Godstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). CLASSIC ALFA LIMITED was registered 22 years ago.(SIC: 45310)

Status

active

Active since 22 years ago

Company No

04798604

LTD Company

Age

22 Years

Incorporated 13 June 2003

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 5 June 2025 (10 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Unit 5 Rooks Nest Godstone, RH9 8BY,

Previous Addresses

Unit 21 the Io Centre 57a Croydon Road Croydon CR0 4WQ England
From: 18 May 2022To: 26 May 2023
Unit 21 the Io Centre 57a Croydon Road Croydon CR0 4QW
From: 12 September 2012To: 18 May 2022
44a the Gardens East Dulwich London SE22 9PZ
From: 13 June 2003To: 12 September 2012
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 12
Funding Round
Mar 12
Share Issue
Jul 15
Owner Exit
May 19
Loan Cleared
May 19
Loan Secured
Dec 20
Loan Cleared
Jan 22
Loan Secured
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Funding Round
May 22
Director Left
Apr 23
Director Left
Sept 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOUET, Thomas Louis

Active
Rooks Nest, GodstoneRH9 8BY
Born February 1988
Director
Appointed 04 May 2022

NORRIS, Richard Timothy

Active
Rooks Nest, GodstoneRH9 8BY
Born February 1966
Director
Appointed 13 Jun 2003

VENERIO, Filippo

Active
Rooks Nest, GodstoneRH9 8BY
Born September 1972
Director
Appointed 04 May 2022

WOODMAN, Peter Brian

Resigned
31 High Street, WolverhamptonWV7 3JF
Secretary
Appointed 13 Jun 2003
Resigned 09 Jul 2018

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 13 Jun 2003
Resigned 13 Jun 2003

AMOS, Giles Benjamin

Resigned
The Io Centre, CroydonCR0 4WQ
Born December 1968
Director
Appointed 04 May 2022
Resigned 13 Apr 2023

MAWBEY, Simon

Resigned
Rooks Nest, GodstoneRH9 8BY
Born June 1966
Director
Appointed 04 May 2022
Resigned 01 Sept 2025

NORRIS, Katie

Resigned
The Io Centre, CroydonCR0 4QW
Born March 1974
Director
Appointed 16 Jan 2012
Resigned 04 May 2022

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
57a Croydon Road, CroydonCR0 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022

Mr Richard Timothy Norris

Ceased
The Io Centre, CroydonCR0 4QW
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 May 2022

Mrs Katie Norris

Ceased
The Io Centre, CroydonCR0 4QW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Resolution
17 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
31 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
23 March 2012
MG01MG01
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts Amended With Made Up Date
6 April 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation