Background WavePink WaveYellow Wave

ALPERTON LIMITED (10892049)

ALPERTON LIMITED (10892049) is an active UK company. incorporated on 31 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALPERTON LIMITED has been registered for 8 years. Current directors include HARRIES, Pete, MUTEERA, Jonathan Kudzanai, NAGJI, Aqil.

Company Number
10892049
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
42 Berners Street, London, W1T 3ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIES, Pete, MUTEERA, Jonathan Kudzanai, NAGJI, Aqil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPERTON LIMITED

ALPERTON LIMITED is an active company incorporated on 31 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALPERTON LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10892049

LTD Company

Age

8 Years

Incorporated 31 July 2017

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AGHOCO 1572 LIMITED
From: 31 July 2017To: 7 September 2017
Contact
Address

42 Berners Street 5th Floor London, W1T 3ND,

Previous Addresses

15 Sloane Square London SW1W 8ER England
From: 13 October 2017To: 11 July 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 July 2017To: 13 October 2017
Timeline

44 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Aug 18
Owner Exit
Aug 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Feb 20
Owner Exit
Jun 20
Funding Round
Aug 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Funding Round
Aug 22
Funding Round
Jan 23
Funding Round
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
18
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 01 Jun 2021

HARRIES, Pete

Active
Berners Street, LondonW1T 3ND
Born September 1985
Director
Appointed 29 Jan 2026

MUTEERA, Jonathan Kudzanai

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 19 Dec 2024

NAGJI, Aqil

Active
Berners Street, LondonW1T 3ND
Born July 1991
Director
Appointed 29 Jan 2026

GILL, Gagandeep

Resigned
Sloane Square, LondonSW1W 8ER
Secretary
Appointed 25 Apr 2019
Resigned 01 Jun 2021

PATEL, Jay

Resigned
Sloane Square, LondonSW1W 8ER
Secretary
Appointed 07 Sept 2017
Resigned 01 Jan 2018

PERFECT, Thomas Jake

Resigned
Sloane Square, LondonSW1W 8ER
Secretary
Appointed 01 Jan 2018
Resigned 25 Apr 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jul 2017
Resigned 07 Sept 2017

PRAXIS SECRETARIES (UK) LIMITED

Resigned
1 Lumley Street, LondonW1K 6JE
Corporate secretary
Appointed 05 Jun 2019
Resigned 01 Jun 2021

BLACK, Hugo Marcus Vernon

Resigned
Sloane Square, LondonSW1W 8ER
Born June 1979
Director
Appointed 07 Sept 2017
Resigned 11 Apr 2022

CROCKETT, Edward James Daniel

Resigned
Berners Street, LondonW1T 3ND
Born May 1980
Director
Appointed 20 Aug 2024
Resigned 29 Jan 2026

DANIELL, Michael David

Resigned
Berners Street, LondonW1T 3ND
Born April 1988
Director
Appointed 26 May 2023
Resigned 06 Oct 2023

DRUTTMAN, Alexander Joshua

Resigned
Sloane Square, LondonSW1W 8ER
Born May 1985
Director
Appointed 07 Sept 2017
Resigned 16 Feb 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jul 2017
Resigned 07 Sept 2017

HOOPER, Simon John

Resigned
Berners Street, LondonW1T 3ND
Born August 1964
Director
Appointed 26 May 2023
Resigned 19 Dec 2024

PENNINGTON, James Read

Resigned
Berners Street, LondonW1T 3ND
Born March 1976
Director
Appointed 16 Feb 2022
Resigned 26 May 2023

SIM, Robert David Craig

Resigned
Berners Street, LondonW1T 3ND
Born March 1966
Director
Appointed 07 Sept 2017
Resigned 26 May 2023

UTHAYAKUMAR, Ravindran, Mr.

Resigned
Berners Street, LondonW1T 3ND
Born February 1989
Director
Appointed 06 Oct 2023
Resigned 20 Aug 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jul 2017
Resigned 07 Sept 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 31 Jul 2017
Resigned 07 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Boulevard De La Petrusse, LuxembourgL-2320

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2018
Ceased 23 Jan 2018
Sloane Square, LondonSW1W 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Boulevard De La Petrusse, LuxembourgL-2320

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 23 Jan 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
28 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Second Filing Capital Allotment Shares
8 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 February 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Resolution
7 September 2017
RESOLUTIONSResolutions
Incorporation Company
31 July 2017
NEWINCIncorporation