Background WavePink WaveYellow Wave

WENTWORTH ALEXANDER LTD (07509811)

WENTWORTH ALEXANDER LTD (07509811) is an active UK company. incorporated on 28 January 2011. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. WENTWORTH ALEXANDER LTD has been registered for 15 years. Current directors include BANKS, Mark John, CURTIS, Lorraine Natalie, HAMMON, Alexander Philip.

Company Number
07509811
Status
active
Type
ltd
Incorporated
28 January 2011
Age
15 years
Address
Redlands, Northampton, NN1 5BE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BANKS, Mark John, CURTIS, Lorraine Natalie, HAMMON, Alexander Philip
SIC Codes
65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH ALEXANDER LTD

WENTWORTH ALEXANDER LTD is an active company incorporated on 28 January 2011 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. WENTWORTH ALEXANDER LTD was registered 15 years ago.(SIC: 65120, 66220)

Status

active

Active since 15 years ago

Company No

07509811

LTD Company

Age

15 Years

Incorporated 28 January 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Redlands Cliftonville Northampton, NN1 5BE,

Previous Addresses

The White House Church Walk Daventry Northamptonshire NN11 4BL
From: 17 February 2011To: 6 January 2020
the White House Church Lane Daventry Northamptonshire NN11 4BL England
From: 28 January 2011To: 17 February 2011
Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jun 12
Share Issue
Aug 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Oct 16
Director Left
Dec 16
Owner Exit
Sept 21
Director Left
Sept 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BANKS, Mark John

Active
Cliftonville, NorthamptonNN1 5BE
Born January 1968
Director
Appointed 11 Feb 2014

CURTIS, Lorraine Natalie

Active
Cliftonville, NorthamptonNN1 5BE
Born May 1978
Director
Appointed 01 Oct 2016

HAMMON, Alexander Philip

Active
Cliftonville, NorthamptonNN1 5BE
Born March 1980
Director
Appointed 11 Feb 2014

CAPON, Barry Keith

Resigned
Church Walk, DaventryNN11 4BL
Born December 1953
Director
Appointed 28 Jan 2011
Resigned 08 Dec 2016

MITCHELL, Alexander Frederick

Resigned
Cliftonville, NorthamptonNN1 5BE
Born May 1963
Director
Appointed 11 Feb 2014
Resigned 29 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Frederick Mitchell

Ceased
Cliftonville, NorthamptonNN1 5BE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2017
Ceased 29 Sept 2021

Mr Alexander Philip Hammon

Active
Cliftonville, NorthamptonNN1 5BE
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
9 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Second Filing Of Form With Form Type
14 August 2012
RP04RP04
Capital Alter Shares Consolidation
8 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2011
NEWINCIncorporation