Background WavePink WaveYellow Wave

ALPHA RESPONSE (2004) LIMITED (05016157)

ALPHA RESPONSE (2004) LIMITED (05016157) is an active UK company. incorporated on 15 January 2004. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. ALPHA RESPONSE (2004) LIMITED has been registered for 22 years. Current directors include BARTON, Agnes Mary, BARTON, Terence, WHITTLE, Nigel John.

Company Number
05016157
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BARTON, Agnes Mary, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA RESPONSE (2004) LIMITED

ALPHA RESPONSE (2004) LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. ALPHA RESPONSE (2004) LIMITED was registered 22 years ago.(SIC: 81210)

Status

active

Active since 22 years ago

Company No

05016157

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

21 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

245 Main Road Sidcup Kent DA14 6QS United Kingdom
From: 23 August 2018To: 30 May 2023
Avery House 8 Avery Hill Road New Eltham London SE9 2BD
From: 13 July 2011To: 23 August 2018
7 Clarendon Place King Street Maidstone Kent ME14 1BQ
From: 15 January 2004To: 13 July 2011
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Apr 10
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Feb 14
Director Left
Dec 15
Share Issue
Jan 20
Share Issue
Jan 20
Owner Exit
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 23
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 May 2023

WHITTLE, Nigel John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2004

PATEL, Nilesh

Resigned
25 Cumberland Road, LondonE17 5RR
Secretary
Appointed 15 Jan 2004
Resigned 30 Jun 2008

BALDWIN, Mark

Resigned
8 Avery Hill Road, New ElthamSE9 2BD
Born April 1954
Director
Appointed 01 Mar 2011
Resigned 01 Aug 2015

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 15 Jan 2004
Resigned 15 Jan 2004

MAYNE, Linda Ann

Resigned
The Post House Snoll Hatch Road, TonbridgeTN12 5DX
Born March 1955
Director
Appointed 15 Jan 2004
Resigned 28 Feb 2009

RANN, Vickie

Resigned
Burnt Oak Lane, BlackfenDA15 8LN
Born September 1977
Director
Appointed 07 Jun 2013
Resigned 23 May 2023

WILSON, Andrea

Resigned
Manor Road, Woodford GreenIG8 8GG
Born July 1972
Director
Appointed 01 Jul 2008
Resigned 23 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Baldwin

Ceased
8 Avery Hill Road, LondonSE9 2BD
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

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

Filing History

100

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Medium
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 June 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts Amended With Made Up Date
3 January 2012
AAMDAAMD
Resolution
8 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2011
CC04CC04
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 November 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Legacy
17 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Incorporation Company
15 January 2004
NEWINCIncorporation