Background WavePink WaveYellow Wave

ALPHA PLUS UK LIMITED (04971282)

ALPHA PLUS UK LIMITED (04971282) is an active UK company. incorporated on 20 November 2003. with registered office in Cowes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALPHA PLUS UK LIMITED has been registered for 22 years. Current directors include HAINES, Anthony David.

Company Number
04971282
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
3 Saunders Drive, Cowes, PO31 8HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAINES, Anthony David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA PLUS UK LIMITED

ALPHA PLUS UK LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Cowes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALPHA PLUS UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04971282

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

3 Saunders Drive Somerton Industrial Estate Cowes, PO31 8HU,

Previous Addresses

Flat 7 Higginson House 20 Newport Road Cowes Isle of Wight PO31 7GD
From: 20 November 2013To: 10 March 2016
Higginson House Flat 7 20 Newport Road Cowes Isle of Wight PO31 2BF
From: 28 November 2011To: 20 November 2013
C/O Garbetts Arnold House 2-6 New Road Brading Isle of Wight PO36 0DT
From: 20 November 2003To: 28 November 2011
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 11
Loan Cleared
Feb 25
Loan Cleared
Feb 25
New Owner
Nov 25
Funding Round
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAINES, Anthony David

Active
Somerton Industrial Estate, CowesPO31 8HU
Born March 1977
Director
Appointed 10 Dec 2003

HAINES, Anthony

Resigned
20 Newport Road, CowesPO31 7GD
Secretary
Appointed 10 Dec 2003
Resigned 26 Feb 2015

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 10 Dec 2003

BAINBRIDGE, John Gibson

Resigned
West Wing, FreshwaterPO40 9TB
Born September 1953
Director
Appointed 10 Dec 2003
Resigned 21 Nov 2010

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 20 Nov 2003
Resigned 10 Dec 2003

Persons with significant control

2

Mrs Natalie Jane Haines

Active
Warlands Lane, NewportPO30 4NQ
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2025

Mr Anthony David Haines

Active
Warlands Lane, ShalfleetPO30 4NQ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
30 January 2018
AAMDAAMD
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
20 March 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Legacy
3 March 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation