Background WavePink WaveYellow Wave

ALPHA REMEDIATION LIMITED (06208666)

ALPHA REMEDIATION LIMITED (06208666) is an active UK company. incorporated on 11 April 2007. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ALPHA REMEDIATION LIMITED has been registered for 19 years. Current directors include BOUGHTWOOD, Paul Nicholas, RAJA, Mohammed Azeem.

Company Number
06208666
Status
active
Type
ltd
Incorporated
11 April 2007
Age
19 years
Address
962 Eastern Avenue, Ilford, IG2 7JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOUGHTWOOD, Paul Nicholas, RAJA, Mohammed Azeem
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA REMEDIATION LIMITED

ALPHA REMEDIATION LIMITED is an active company incorporated on 11 April 2007 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ALPHA REMEDIATION LIMITED was registered 19 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 19 years ago

Company No

06208666

LTD Company

Age

19 Years

Incorporated 11 April 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

30 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (7 months ago)
Submitted on 27 October 2025 (7 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

962 Eastern Avenue Ilford, IG2 7JD,

Previous Addresses

962 Eastern Avenue Ilford IG2 7JD England
From: 19 May 2017To: 19 May 2017
962 Eastern Avenue Eastern Avenue Ilford IG2 7JD England
From: 19 May 2017To: 19 May 2017
38 -40 Ceylon Road Westcliff on Sea Essex SS0 7HP
From: 11 April 2007To: 19 May 2017
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 11
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
May 17
Funding Round
Jun 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Funding Round
Apr 18
New Owner
Apr 20
New Owner
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 23
Director Left
Dec 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
5
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOUGHTWOOD, Paul Nicholas

Active
Eastern Avenue, IlfordIG2 7JD
Born June 1962
Director
Appointed 17 May 2017

RAJA, Mohammed Azeem

Active
Eastern Avenue, IlfordIG2 7JD
Born July 1956
Director
Appointed 01 Nov 2011

UL HASSAN, Mahmood

Resigned
3 Burges Terrace, Thorpe BaySS1 3BD
Secretary
Appointed 11 Apr 2007
Resigned 12 Apr 2011

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 11 Apr 2007
Resigned 12 Apr 2007

RAJA, Farooq Javed

Resigned
Eastern Avenue, IlfordIG2 7JD
Born December 1961
Director
Appointed 05 Oct 2023
Resigned 06 Dec 2023

RAJA, Mahboob Hassan

Resigned
Eastern Avenue, IlfordIG2 7JD
Born June 1959
Director
Appointed 11 Apr 2007
Resigned 30 Apr 2020

UL HASSAN, Mahmood

Resigned
Eastern Avenue, IlfordIG2 7JD
Born March 1951
Director
Appointed 11 Apr 2007
Resigned 30 Apr 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 11 Apr 2007
Resigned 12 Apr 2007

Persons with significant control

4

1 Active
3 Ceased
Eastern Avenue, IlfordIG2 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022

Mr Mohammed Azeem Raja

Ceased
Eastern Avenue, IlfordIG2 7JD
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 03 Oct 2022

Mohammad Asif Raja

Ceased
Eastern Avenue, IlfordIG2 7JD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 03 Oct 2022

Mr. Farooq Javed Raja

Ceased
Eastern Avenue, IlfordIG2 7JD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

103

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
18 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Cancellation Shares
27 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Move Registers To Registered Office Company
7 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Move Registers To Sail Company
25 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
88(2)R88(2)R
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
225Change of Accounting Reference Date
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Incorporation Company
11 April 2007
NEWINCIncorporation