Background WavePink WaveYellow Wave

ALPHA BIOLABORATORIES LEGAL LIMITED (08269816)

ALPHA BIOLABORATORIES LEGAL LIMITED (08269816) is an active UK company. incorporated on 26 October 2012. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ALPHA BIOLABORATORIES LEGAL LIMITED has been registered for 13 years. Current directors include HALL, Jamie John, THOMAS, David, THOMAS, Rachel Sarah.

Company Number
08269816
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
Unit 14 Webster Court, Warrington, WA5 8WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HALL, Jamie John, THOMAS, David, THOMAS, Rachel Sarah
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA BIOLABORATORIES LEGAL LIMITED

ALPHA BIOLABORATORIES LEGAL LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ALPHA BIOLABORATORIES LEGAL LIMITED was registered 13 years ago.(SIC: 71200)

Status

active

Active since 13 years ago

Company No

08269816

LTD Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

ALPHA BIOLABORATORIES INTERNATIONAL LIMITED
From: 7 May 2013To: 12 October 2015
ALPHA MEDIA LABORATORIES LIMITED
From: 26 October 2012To: 7 May 2013
Contact
Address

Unit 14 Webster Court Carina Park Warrington, WA5 8WD,

Previous Addresses

Griffin Court 201 Chapel Street Manchester M3 5EQ
From: 26 October 2012To: 11 May 2015
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 13
Director Left
May 13
Loan Secured
Jun 14
Director Joined
Jul 14
Funding Round
Jul 14
Loan Secured
Feb 15
New Owner
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Aug 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 26
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALL, Jamie John

Active
Carina Park, WarringtonWA5 8WD
Born June 1986
Director
Appointed 03 Mar 2026

THOMAS, David

Active
Carina Park, WarringtonWA5 8WD
Born May 1976
Director
Appointed 02 Jul 2014

THOMAS, Rachel Sarah

Active
Carina Park, WarringtonWA5 8WD
Born March 1980
Director
Appointed 22 Apr 2013

THOMAS, David

Resigned
201 Chapel Street, ManchesterM3 5EQ
Born May 1976
Director
Appointed 26 Oct 2012
Resigned 09 May 2013

Persons with significant control

5

1 Active
4 Ceased
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Mrs Rachel Sarah Davenport

Ceased
Carina Park, WarringtonWA5 8WD
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2019
Ceased 01 Oct 2019

Mr David Thomas

Ceased
Carina Park, WarringtonWA5 8WD
Born May 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Oct 2016
Ceased 26 Oct 2016

Mr David Thomas

Ceased
Carina Park, WarringtonWA5 8WD
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2024

Mrs Rachel Sarah Thomas

Ceased
Carina Park, WarringtonWA5 8WD
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement
26 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Certificate Change Of Name Company
12 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Incorporation Company
26 October 2012
NEWINCIncorporation