Background WavePink WaveYellow Wave

ALEXANDRA SECURITIES LTD (09515447)

ALEXANDRA SECURITIES LTD (09515447) is an active UK company. incorporated on 28 March 2015. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALEXANDRA SECURITIES LTD has been registered for 11 years. Current directors include ROWLINSON, Richard James, ROWLINSON, William James.

Company Number
09515447
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
Gorvins Solicitors Dale House, Stockport, SK1 1TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROWLINSON, Richard James, ROWLINSON, William James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA SECURITIES LTD

ALEXANDRA SECURITIES LTD is an active company incorporated on 28 March 2015 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALEXANDRA SECURITIES LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09515447

LTD Company

Age

11 Years

Incorporated 28 March 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 1 October 2025 (7 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 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Gorvins Solicitors Dale House Tiviot Dale Stockport, SK1 1TA,

Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Nov 15
Director Left
Nov 16
Director Left
Mar 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROWLINSON, Richard James

Active
Dale House, StockportSK1 1TA
Born July 1954
Director
Appointed 28 Mar 2015

ROWLINSON, William James

Active
Dale House, StockportSK1 1TA
Born June 1990
Director
Appointed 28 Mar 2015

KEOGH, Lucy Claire

Resigned
Dale House, StockportSK1 1TA
Born September 1983
Director
Appointed 28 Mar 2015
Resigned 24 Oct 2016

ROWLINSON, Kate Elizabeth

Resigned
Dale House, StockportSK1 1TA
Born March 1986
Director
Appointed 28 Mar 2015
Resigned 28 Mar 2019

Persons with significant control

1

Mr Richard James Rowlinson

Active
Dale House, StockportSK1 1TA
Born July 1954

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

24

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Incorporation Company
28 March 2015
NEWINCIncorporation