Background WavePink WaveYellow Wave

ALEXTRA GROUP LIMITED (05543025)

ALEXTRA GROUP LIMITED (05543025) is an active UK company. incorporated on 23 August 2005. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ALEXTRA GROUP LIMITED has been registered for 20 years. Current directors include BIDDINGTON, Ian William, CLAY, Liam, GALLIMORE, Shawn William Harold and 3 others.

Company Number
05543025
Status
active
Type
ltd
Incorporated
23 August 2005
Age
20 years
Address
7-9 Macon Court, Crewe, CW1 6EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BIDDINGTON, Ian William, CLAY, Liam, GALLIMORE, Shawn William Harold, KNIGHT, Keith Andrew, PRICE, Matthew Geoffrey, WEAVER, Mathew Martin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXTRA GROUP LIMITED

ALEXTRA GROUP LIMITED is an active company incorporated on 23 August 2005 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ALEXTRA GROUP LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05543025

LTD Company

Age

20 Years

Incorporated 23 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ALEXTRA BUSINESS SERVICES GROUP LIMITED
From: 23 August 2005To: 19 February 2008
Contact
Address

7-9 Macon Court Crewe, CW1 6EA,

Previous Addresses

, 12/14 Macon Court, Crewe, Cheshire, CW1 6EA
From: 23 August 2005To: 26 September 2016
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Share Issue
Nov 09
Director Left
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Nov 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Aug 19
Director Joined
Aug 19
Funding Round
Oct 19
Owner Exit
Oct 19
New Owner
May 22
New Owner
May 22
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Feb 26
11
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

KNIGHT, Keith Andrew

Active
CreweCW1 6EA
Secretary
Appointed 20 Dec 2005

BIDDINGTON, Ian William

Active
CreweCW1 6EA
Born December 1972
Director
Appointed 01 Aug 2019

CLAY, Liam

Active
CreweCW1 6EA
Born September 1990
Director
Appointed 01 Apr 2024

GALLIMORE, Shawn William Harold

Active
CreweCW1 6EA
Born April 1976
Director
Appointed 01 Jun 2014

KNIGHT, Keith Andrew

Active
CreweCW1 6EA
Born August 1970
Director
Appointed 20 Dec 2005

PRICE, Matthew Geoffrey

Active
CreweCW1 6EA
Born June 1977
Director
Appointed 01 Feb 2008

WEAVER, Mathew Martin

Active
CreweCW1 6EA
Born March 1984
Director
Appointed 20 Nov 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Aug 2005
Resigned 23 Aug 2005

BROOKES, Anthony Raymond

Resigned
Macon Court, CreweCW1 6EA
Born June 1961
Director
Appointed 20 Dec 2005
Resigned 23 May 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Aug 2005
Resigned 23 Aug 2005

Persons with significant control

4

0 Active
4 Ceased

Mr Matthew Geoffrey Price

Ceased
CreweCW1 6EA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2022
Ceased 01 Apr 2024

Mr Mathew Martin Weaver

Ceased
CreweCW1 6EA
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2022
Ceased 23 Feb 2026

Mr Matthew Geoffrey Price

Ceased
CreweCW1 6EA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Aug 2019

Mr Keith Andrew Knight

Ceased
CreweCW1 6EA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control Statement
24 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 July 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2022
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 August 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
5 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
23 November 2009
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
30 September 2008
128(4)128(4)
Legacy
22 September 2008
288cChange of Particulars
Legacy
19 September 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
15 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
25 May 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
288cChange of Particulars
Legacy
13 September 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Incorporation Company
23 August 2005
NEWINCIncorporation