Background WavePink WaveYellow Wave

ALPHAGEN PROJECTS LIMITED (08929245)

ALPHAGEN PROJECTS LIMITED (08929245) is an active UK company. incorporated on 7 March 2014. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ALPHAGEN PROJECTS LIMITED has been registered for 12 years. Current directors include PENFOLD, Jonathan Mark, TIPPING, Charlotte Ann, TIPPING, Richard Henry.

Company Number
08929245
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
31 Chase Park Road, Northampton, NN7 1HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PENFOLD, Jonathan Mark, TIPPING, Charlotte Ann, TIPPING, Richard Henry
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHAGEN PROJECTS LIMITED

ALPHAGEN PROJECTS LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ALPHAGEN PROJECTS LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08929245

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

31 Chase Park Road Yardley Hastings Northampton, NN7 1HD,

Previous Addresses

1 Benjamin Street London EC1M 5QL England
From: 28 June 2019To: 22 June 2022
1 Benjamin Street London EC1M 5QG United Kingdom
From: 5 June 2019To: 28 June 2019
1 Kings Arms Yard London EC2R 7AF England
From: 10 October 2016To: 5 June 2019
Cheney and Co. 310 Wellingborough Road Northampton NN1 4EP
From: 7 March 2014To: 10 October 2016
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Funding Round
Oct 15
Loan Secured
Oct 16
Loan Secured
May 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Capital Reduction
Jun 22
Share Buyback
Aug 22
Director Joined
May 24
New Owner
Mar 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TIPPING, Richard Henry

Active
Chase Park Road, NorthamptonNN7 1HD
Secretary
Appointed 07 Mar 2014

PENFOLD, Jonathan Mark

Active
310 Wellingborough Road, NorthamptonNN1 4EP
Born July 1962
Director
Appointed 22 Dec 2014

TIPPING, Charlotte Ann

Active
Chase Park Road, NorthamptonNN7 1HD
Born May 1960
Director
Appointed 29 May 2024

TIPPING, Richard Henry

Active
Chase Park Road, NorthamptonNN7 1HD
Born May 1957
Director
Appointed 07 Mar 2014

CHIRKOWSKI, Adam

Resigned
Benjamin Street, LondonEC1M 5QL
Born September 1985
Director
Appointed 22 Jul 2014
Resigned 20 Jun 2022

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 07 Mar 2014
Resigned 20 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Charlotte Ann Tipping

Active
Chase Park Road, NorthamptonNN7 1HD
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2024
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2022

Mr Richard Henry Tipping

Active
Chase Park Road, NorthamptonNN7 1HD
Born May 1957

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

51

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Capital Cancellation Shares
27 June 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
12 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Resolution
28 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2014
NEWINCIncorporation