Background WavePink WaveYellow Wave

PHOTOBOX HOLDCO ALPHA LIMITED (07648619)

PHOTOBOX HOLDCO ALPHA LIMITED (07648619) is an active UK company. incorporated on 26 May 2011. 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.. PHOTOBOX HOLDCO ALPHA LIMITED has been registered for 14 years. Current directors include COPPO, Alessandro, FERNANDES NASCENTES, Adriano.

Company Number
07648619
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
10 Back Hill, London, EC1R 5EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPPO, Alessandro, FERNANDES NASCENTES, Adriano
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTOBOX HOLDCO ALPHA LIMITED

PHOTOBOX HOLDCO ALPHA LIMITED is an active company incorporated on 26 May 2011 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.. PHOTOBOX HOLDCO ALPHA LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07648619

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

10 Back Hill London, EC1R 5EN,

Previous Addresses

Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom
From: 12 January 2017To: 29 May 2018
100 New Bridge Street London EC4V 6JA
From: 26 May 2011To: 12 January 2017
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Aug 11
Funding Round
Sept 11
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Dec 14
Loan Cleared
Feb 16
Funding Round
Apr 16
Loan Secured
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Capital Update
Apr 17
Owner Exit
Aug 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Funding Round
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COPPO, Alessandro

Active
Back Hill, LondonEC1R 5EN
Born March 1970
Director
Appointed 08 Feb 2024

FERNANDES NASCENTES, Adriano

Active
Back Hill, LondonEC1R 5EN
Born August 1976
Director
Appointed 10 Feb 2025

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 26 May 2011
Resigned 19 Jan 2017

BURNS, Alan Robert

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born November 1973
Director
Appointed 26 May 2011
Resigned 30 Sept 2019

FORD, Jody Matthew Robertson

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1975
Director
Appointed 21 Jul 2016
Resigned 30 Sept 2019

KERCKHAERT, Leonardus Arthur Johannes

Resigned
Back Hill, LondonEC1R 5EN
Born June 1973
Director
Appointed 19 Apr 2023
Resigned 10 Feb 2025

LAURENT, Stanislas Marie

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born July 1968
Director
Appointed 26 May 2011
Resigned 21 Jul 2016

MACKINNON, Andrew Peter

Resigned
Back Hill, LondonEC1R 5EN
Born October 1974
Director
Appointed 12 Sept 2019
Resigned 05 Jan 2021

MITCHELL, Jonathan Michael

Resigned
Back Hill, LondonEC1R 5EN
Born May 1971
Director
Appointed 12 Sept 2019
Resigned 19 Apr 2023

MONEY, Bernard Tristan Washbourne

Resigned
Back Hill, LondonEC1R 5EN
Born August 1964
Director
Appointed 08 Sept 2022
Resigned 08 Feb 2024

MUCHA, Christopher Daniel

Resigned
Back Hill, LondonEC1R 5EN
Born March 1974
Director
Appointed 05 Jan 2021
Resigned 08 Sept 2022

RAITHATHA, Nickyl

Resigned
Back Hill, LondonEC1R 5EN
Born February 1983
Director
Appointed 12 Sept 2019
Resigned 05 Jan 2021

WOOLFENDEN, Christian Mark

Resigned
Back Hill, LondonEC1R 5EN
Born December 1978
Director
Appointed 12 Sept 2019
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Great Guildford Street, LondonSE1 0HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Great Guildford Street, LondonSE1 0HS

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

107

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
29 April 2024
DS02DS02
Gazette Notice Voluntary
27 February 2024
GAZ1(A)GAZ1(A)
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Dissolution Application Strike Off Company
14 February 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Resolution
1 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Legacy
1 June 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Legacy
27 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2017
SH19Statement of Capital
Legacy
27 April 2017
CAP-SSCAP-SS
Resolution
27 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Resolution
3 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Legacy
5 January 2012
MG01MG01
Change Account Reference Date Company Current Shortened
26 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Memorandum Articles
4 August 2011
MEM/ARTSMEM/ARTS
Resolution
4 August 2011
RESOLUTIONSResolutions
Legacy
30 July 2011
MG01MG01
Incorporation Company
26 May 2011
NEWINCIncorporation