Background WavePink WaveYellow Wave

ALPHA BIOLABORATORIES ANALYTICAL LTD (09807843)

ALPHA BIOLABORATORIES ANALYTICAL LTD (09807843) is an active UK company. incorporated on 3 October 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 ANALYTICAL LTD has been registered for 10 years. Current directors include HALL, Jamie John, THOMAS, David, THOMAS, Rachel Sarah.

Company Number
09807843
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
Unit 14 Carina Park, 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 ANALYTICAL LTD

ALPHA BIOLABORATORIES ANALYTICAL LTD is an active company incorporated on 3 October 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 ANALYTICAL LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09807843

LTD Company

Age

10 Years

Incorporated 3 October 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 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Unit 14 Carina Park Westbrook Warrington, WA5 8WD,

Previous Addresses

Griffin Court 201 Chapel Street Salford M3 5EQ England
From: 3 October 2015To: 2 December 2015
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Oct 20
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 26
0
Funding
1
Officers
3
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 03 Oct 2015

THOMAS, Rachel Sarah

Active
Carina Park, WarringtonWA5 8WD
Born March 1980
Director
Appointed 03 Oct 2015

Persons with significant control

3

1 Active
2 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 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 01 Oct 2018
Ceased 28 Feb 2024

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 02 Oct 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
7 April 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
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
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
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 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 To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
2 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
1 December 2016
AAAnnual Accounts
Confirmation Statement
7 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Incorporation Company
3 October 2015
NEWINCIncorporation