Background WavePink WaveYellow Wave

ALPHAMSTONE PRESTIGE LTD (09111884)

ALPHAMSTONE PRESTIGE LTD (09111884) is an active UK company. incorporated on 2 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ALPHAMSTONE PRESTIGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09111884
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHAMSTONE PRESTIGE LTD

ALPHAMSTONE PRESTIGE LTD is an active company incorporated on 2 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ALPHAMSTONE PRESTIGE LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09111884

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

37 Devonshire Court the Drive Hove BN3 6GT United Kingdom
From: 16 December 2022To: 5 February 2026
Prospect House Goole DN14 0BQ United Kingdom
From: 9 September 2020To: 16 December 2022
67 Kellett Road Birmingham B7 4NQ United Kingdom
From: 28 February 2020To: 9 September 2020
30 Finchale Road Durham DH1 5JN United Kingdom
From: 27 December 2019To: 28 February 2020
35 Ashby Way Sipson West Drayton UB7 0JW England
From: 9 February 2018To: 27 December 2019
Rainbow Cottage Thorley Street Thorley Bishop's Stortford CM23 4AS United Kingdom
From: 22 June 2017To: 9 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 April 2017To: 22 June 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 January 2016To: 20 April 2017
77 Swanfield Road Waltham Cross EN8 7JP United Kingdom
From: 7 January 2016To: 29 January 2016
6 Medwin Wellingborough NN8 3TD United Kingdom
From: 14 July 2015To: 7 January 2016
51 Foskitt Court North Bellinge Northampton NN3 9FA
From: 26 March 2015To: 14 July 2015
42 Lever Street Heywood OL10 4UX United Kingdom
From: 7 August 2014To: 26 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 July 2014To: 7 August 2014
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
26
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 05 Feb 2026

ALANZANSO, Greg

Resigned
DurhamDH1 5JN
Born September 1960
Director
Appointed 10 Dec 2019
Resigned 19 Feb 2020

BRAGANZA, Jackson Simon

Resigned
Sipson, West DraytonUB7 0JW
Born December 1976
Director
Appointed 06 Dec 2017
Resigned 10 Dec 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 15 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Jul 2014
Resigned 23 Jul 2014

FEENEY, Kevin

Resigned
Lever Street, HeywoodOL10 4UX
Born January 1953
Director
Appointed 23 Jul 2014
Resigned 24 Mar 2015

HILL, Samuel

Resigned
Swanfield Road, Waltham CrossEN8 7JP
Born April 1995
Director
Appointed 21 Dec 2015
Resigned 22 Jan 2016

POTTER, Paul

Resigned
Foskitt Court North, NorthamptonNN3 9FA
Born October 1984
Director
Appointed 24 Mar 2015
Resigned 07 Jul 2015

PRICE, Darren Liam

Resigned
Church Street, CoatbridgeML5 3DP
Born October 1995
Director
Appointed 22 Jan 2016
Resigned 05 Apr 2017

ROBINSON, Dennis

Resigned
Thorley, Bishop's StortfordCM23 4AS
Born December 1976
Director
Appointed 15 Jun 2017
Resigned 06 Dec 2017

SMITH, Shantae

Resigned
BirminghamB7 4NQ
Born October 1999
Director
Appointed 19 Feb 2020
Resigned 24 Aug 2020

SZEWCZYK, Sylwia

Resigned
Medwin, WellingboroughNN8 3TD
Born January 1980
Director
Appointed 07 Jul 2015
Resigned 21 Dec 2015

TARLING, Daniel

Resigned
The Drive, HoveBN3 6GT
Born November 2000
Director
Appointed 08 Nov 2022
Resigned 05 Feb 2026

TROUSTALE, Johnathan

Resigned
GooleDN14 0BQ
Born December 1988
Director
Appointed 24 Aug 2020
Resigned 08 Nov 2022

Persons with significant control

8

1 Active
7 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2026

Mr Daniel Tarling

Ceased
The Drive, HoveBN3 6GT
Born November 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Ceased 05 Feb 2026

Mr Johnathan Troustale

Ceased
GooleDN14 0BQ
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Ceased 08 Nov 2022

Miss Shantae Smith

Ceased
BirminghamB7 4NQ
Born October 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020
Ceased 24 Aug 2020

Mr Greg Alanzanso

Ceased
DurhamDH1 5JN
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 19 Feb 2020

Mr Jackson Simon Braganza

Ceased
Sipson, West DraytonUB7 0JW
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 10 Dec 2019

Dennis Robinson

Ceased
Sipson, West DraytonUB7 0JW
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Ceased 06 Dec 2017

Mr Darren Liam Price

Ceased
Thorley Street, Bishop's StortfordCM23 4AS
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Incorporation Company
2 July 2014
NEWINCIncorporation