Background WavePink WaveYellow Wave

ALPHACO LTD (06803983)

ALPHACO LTD (06803983) is an active UK company. incorporated on 28 January 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALPHACO LTD has been registered for 17 years. Current directors include TIMPANY, Edward Allen.

Company Number
06803983
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TIMPANY, Edward Allen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHACO LTD

ALPHACO LTD is an active company incorporated on 28 January 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALPHACO LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06803983

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT United Kingdom
From: 3 September 2018To: 30 October 2023
5 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU
From: 18 August 2011To: 3 September 2018
C/O Jupp Castle Limited 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom
From: 10 November 2009To: 18 August 2011
Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT England
From: 28 January 2009To: 10 November 2009
Timeline

19 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jan 09
Loan Secured
Aug 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 16
Share Issue
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Left
Jan 19
Owner Exit
Nov 19
12
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TIMPANY, Edward

Active
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 28 Jan 2009

TIMPANY, Edward Allen

Active
85 Great Portland Street, LondonW1W 7LT
Born May 1956
Director
Appointed 28 Jan 2009

SINT NICOLAAS, Leonard Rien

Resigned
Berkeley Square House, LondonW1J 6BD
Born December 1964
Director
Appointed 03 Nov 2016
Resigned 28 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Bukit Pasoh Road, Singapore089894

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 03 Nov 2016

Alphaco Investments Limited

Ceased
Hazeley Heath, Hartley WintneyRG27 8LT

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
Ceased 03 Nov 2016
5 Taplins Court, Hartley WintneyRG27 8XU

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

82

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Small
12 October 2019
AAMDAAMD
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 December 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 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
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Legacy
25 March 2009
225Change of Accounting Reference Date
Incorporation Company
28 January 2009
NEWINCIncorporation