Background WavePink WaveYellow Wave

HOLDCO ALPHA LIMITED (08126846)

HOLDCO ALPHA LIMITED (08126846) is an active UK company. incorporated on 2 July 2012. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLDCO ALPHA LIMITED has been registered for 13 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
08126846
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDCO ALPHA LIMITED

HOLDCO ALPHA LIMITED is an active company incorporated on 2 July 2012 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLDCO ALPHA LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08126846

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

WAKECO (450) LIMITED
From: 2 July 2012To: 16 August 2012
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD England
From: 3 July 2018To: 31 January 2022
One Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL
From: 16 August 2012To: 3 July 2018
68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 2 July 2012To: 16 August 2012
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Oct 12
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Funding Round
Feb 19
Funding Round
Jul 20
Director Joined
Jul 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Capital Update
Jan 26
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GLOVER, Steven

Active
Ferriby Road, HessleHU13 0PA
Secretary
Appointed 28 Jan 2022

BOTTOMLEY, John Mark

Active
Ferriby Road, HessleHU13 0PA
Born October 1963
Director
Appointed 28 Jan 2022

COUCH, Adam Hartley

Active
Ferriby Road, HessleHU13 0PA
Born October 1968
Director
Appointed 28 Jan 2022

BADDELEY, John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born July 1961
Director
Appointed 02 Jul 2012
Resigned 18 Sept 2012

TURNER, Ashley Bryan

Resigned
Wigsley Road, LincolnLN6 9HD
Born May 1943
Director
Appointed 18 Sept 2012
Resigned 28 Jan 2022

TURNER, Ashley Ryck

Resigned
Wigsley Road, LincolnLN6 9HD
Born December 1968
Director
Appointed 18 Sept 2012
Resigned 28 Jan 2022

WALGATE, John Richard

Resigned
Wigsley Road, LincolnLN6 9HD
Born March 1971
Director
Appointed 16 Jul 2021
Resigned 28 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Ferriby Road, HessleHU13 0PA

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 2022

Ashley Ryck Turner

Ceased
Ferriby Road, HessleHU13 0PA
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

76

Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
1 February 2019
RESOLUTIONSResolutions
Resolution
31 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Resolution
11 October 2012
RESOLUTIONSResolutions
Resolution
11 October 2012
RESOLUTIONSResolutions
Legacy
10 October 2012
MG01MG01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Incorporation Company
2 July 2012
NEWINCIncorporation