Background WavePink WaveYellow Wave

ALPHA BIOLABORATORIES CORPORATE LIMITED (09414132)

ALPHA BIOLABORATORIES CORPORATE LIMITED (09414132) is an active UK company. incorporated on 30 January 2015. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ALPHA BIOLABORATORIES CORPORATE LIMITED has been registered for 11 years. Current directors include HALL, Jamie John, THOMAS, David, THOMAS, Rachel Sarah.

Company Number
09414132
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Unit 14 Webster Court, Warrington, WA5 8WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALL, Jamie John, THOMAS, David, THOMAS, Rachel Sarah
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA BIOLABORATORIES CORPORATE LIMITED

ALPHA BIOLABORATORIES CORPORATE LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ALPHA BIOLABORATORIES CORPORATE LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09414132

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

5 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
Contact
Address

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

Previous Addresses

Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom
From: 30 January 2015To: 11 May 2015
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Feb 20
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

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 30 Jan 2015

THOMAS, Rachel Sarah

Active
Carina Park, WarringtonWA5 8WD
Born March 1980
Director
Appointed 30 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
Lynchwood, PeterboroughPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026

Mr David Thomas

Ceased
Bramwell Way, WilmslowSK9 2TL
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Ceased 30 Jan 2017

Ms Rachel Thomas

Ceased
Bramwell Way, WilmslowSK9 2TL
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2026

Mr David Thomas

Ceased
Bramwell Way, WilmslowSK9 2TL
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
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
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2018
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
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Incorporation Company
30 January 2015
NEWINCIncorporation