Background WavePink WaveYellow Wave

ALPHABETH CAPITAL LTD. (12143827)

ALPHABETH CAPITAL LTD. (12143827) is an active UK company. incorporated on 7 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALPHABETH CAPITAL LTD. has been registered for 6 years. Current directors include JURY, Jose Neif, RODRIGUEZ DAVILA, Enmanuel Andres.

Company Number
12143827
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
24 North Row Buildings, London, W1K 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JURY, Jose Neif, RODRIGUEZ DAVILA, Enmanuel Andres
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHABETH CAPITAL LTD.

ALPHABETH CAPITAL LTD. is an active company incorporated on 7 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALPHABETH CAPITAL LTD. was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12143827

LTD Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

24 North Row Buildings North Row London, W1K 7DG,

Previous Addresses

3rd Floor 5 Lloyd's Avenue London EC3N 3AE United Kingdom
From: 6 April 2021To: 13 October 2021
39 Penrouse House 16 Newsholme Drive London N21 1TW England
From: 7 August 2019To: 6 April 2021
Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Apr 21
New Owner
Apr 21
Funding Round
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JURY, Jose Neif

Active
North Row Buildings, LondonW1K 7DG
Born December 1967
Director
Appointed 12 Oct 2021

RODRIGUEZ DAVILA, Enmanuel Andres

Active
North Row Buildings, LondonW1K 7DG
Born October 1995
Director
Appointed 07 Aug 2019

GOMEZ DE LA CRUZ ALCANIZ, Alejandro

Resigned
4a, 28006, Madrid
Born March 1991
Director
Appointed 07 Aug 2019
Resigned 12 Oct 2021

Persons with significant control

4

3 Active
1 Ceased

Aniol Sabaté Nebot

Active
North Row Buildings, LondonW1K 7DG
Born September 1977

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Alejandro Gómez De La Cruz Alcañiz

Active
North Row Buildings, LondonW1K 7DG
Born March 1991

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mr Enmanuel Andres Rodriguez Davila

Active
North Row Buildings, LondonW1K 7DG
Born October 1995

Nature of Control

Significant influence or control
Notified 03 Dec 2019

Mr Jorge Luis Salcedo Gomez

Ceased
24 De Di Monte Rico, Panama -Zona Postal 1
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2019
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 August 2019
NEWINCIncorporation