Background WavePink WaveYellow Wave

ALPHACO CONSULTING LIMITED (08136779)

ALPHACO CONSULTING LIMITED (08136779) is an active UK company. incorporated on 10 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALPHACO CONSULTING LIMITED has been registered for 13 years. Current directors include TIMPANY, Edward Allen.

Company Number
08136779
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
First Floor, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TIMPANY, Edward Allen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHACO CONSULTING LIMITED

ALPHACO CONSULTING LIMITED is an active company incorporated on 10 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALPHACO CONSULTING LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08136779

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 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 Taplins Farm Lane Hartley Wintney RG27 8XU
From: 10 July 2012To: 3 September 2018
Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

TIMPANY, Edward Allen

Active
85 Great Portland Street, LondonW1W 7LT
Born May 1956
Director
Appointed 10 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Allen Timpany

Active
85 Great Portland Street, LondonW1W 7LT
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020

Alphaco Enterprises Limited

Ceased
Taplins Farm Lane, Hartley Wintney

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 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
10 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 October 2019
AAMDAAMD
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Small
23 January 2019
AAMDAAMD
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
13 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 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
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2012
NEWINCIncorporation