Background WavePink WaveYellow Wave

ALPEX LIMITED (09897791)

ALPEX LIMITED (09897791) is an active UK company. incorporated on 2 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALPEX LIMITED has been registered for 10 years. Current directors include HOFFMAN, Alexander.

Company Number
09897791
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
2a Lampard Grove, London, N16 6UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMAN, Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPEX LIMITED

ALPEX LIMITED is an active company incorporated on 2 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALPEX LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09897791

LTD Company

Age

10 Years

Incorporated 2 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

2a Lampard Grove London, N16 6UZ,

Previous Addresses

C/O Faircroft Estates, Lower Ground Floor 20 Heathland Road London N16 5NH England
From: 29 April 2020To: 12 December 2023
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 3 October 2018To: 29 April 2020
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 5 December 2016To: 3 October 2018
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 5 December 2016To: 5 December 2016
87 Osbaldeston Road London N16 6NP United Kingdom
From: 9 December 2015To: 5 December 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 December 2015To: 9 December 2015
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Loan Secured
Feb 18
Loan Secured
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOFFMAN, Alexander

Active
Moundfield Road, LondonN16 6TB
Born November 1949
Director
Appointed 02 Dec 2015

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 02 Dec 2015
Resigned 09 Dec 2015

Persons with significant control

1

Mr Alexander Hoffman

Active
Moundfield Road, LondonN16 6TB
Born November 1949

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

38

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
17 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Incorporation Company
2 December 2015
NEWINCIncorporation