Background WavePink WaveYellow Wave

ALPHA BUILDING CONTROL LIMITED (11458668)

ALPHA BUILDING CONTROL LIMITED (11458668) is an active UK company. incorporated on 11 July 2018. with registered office in Richmond. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ALPHA BUILDING CONTROL LIMITED has been registered for 7 years. Current directors include AYRE, Joseph, MARTIN, Andrew Denis.

Company Number
11458668
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
10 The Stables, Richmond, DL10 5HG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AYRE, Joseph, MARTIN, Andrew Denis
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA BUILDING CONTROL LIMITED

ALPHA BUILDING CONTROL LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ALPHA BUILDING CONTROL LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11458668

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CURRENCY STARTERS LIMITED
From: 11 July 2018To: 13 September 2019
Contact
Address

10 The Stables Aske Richmond, DL10 5HG,

Previous Addresses

10 Alpha Building Control Ltd 10 the Stables Aske Richmond DL10 5HG England
From: 24 March 2026To: 24 March 2026
3 Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB England
From: 21 December 2023To: 24 March 2026
Unit 15 Ips Innovate Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL England
From: 25 February 2021To: 21 December 2023
Unit 14 Ips Innovate Colburn Business Park Catterick Garrison North Yokshire DL9 4QL England
From: 9 April 2020To: 25 February 2021
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 28 August 2018To: 9 April 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 11 July 2018To: 28 August 2018
Timeline

22 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Aug 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Feb 24
New Owner
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
2
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AYRE, Joseph

Active
The Stables, RichmondDL10 5HG
Secretary
Appointed 07 Nov 2019

AYRE, Joseph

Active
The Stables, RichmondDL10 5HG
Born April 1955
Director
Appointed 07 Nov 2019

MARTIN, Andrew Denis

Active
The Stables, RichmondDL10 5HG
Born April 1990
Director
Appointed 26 Jun 2024

BRIDGES, Aaron

Resigned
Olympic Way, RichmondDL10 4FB
Born May 1988
Director
Appointed 16 Nov 2020
Resigned 02 Feb 2024

COCHRANE, Ian Robert Samuel

Resigned
Ips Innovate, Catterick GarrisonDL9 4QL
Born April 1970
Director
Appointed 07 Nov 2019
Resigned 16 Nov 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 11 Jul 2018
Resigned 28 Aug 2018

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 28 Aug 2018
Resigned 07 Nov 2019

MORRIS, Neil

Resigned
Craigavon Road, OmaghBT78 2BN
Born June 1984
Director
Appointed 16 Nov 2020
Resigned 02 Nov 2022

Persons with significant control

6

2 Active
4 Ceased

Mr Andrew Denis Martin

Active
The Stables, RichmondDL10 5HG
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2024

Ian Robert Samuel Cochrane

Ceased
Ips Innovate, Catterick GarrisonDL9 4QL
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Nov 2019
Ceased 02 Nov 2022

Chieftan Services Limited

Ceased
FintonaBT78 2BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Nov 2019
Ceased 07 Nov 2019

Mr Joseph Ayre

Active
Ips Innovate, Catterick GarrisonDL9 4QL
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2018
Ceased 07 Nov 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
13 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Incorporation Company
11 July 2018
NEWINCIncorporation