Background WavePink WaveYellow Wave

ALCESTER ROAD INVESTMENTS LTD (12509771)

ALCESTER ROAD INVESTMENTS LTD (12509771) is an active UK company. incorporated on 10 March 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALCESTER ROAD INVESTMENTS LTD has been registered for 6 years. Current directors include ALIBHAI, Sarah, KAPASI, Zainab, NAWAZ, Maria.

Company Number
12509771
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Mayfield, Highgate Business Centre, Unit 5, Birmingham, B12 8EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, KAPASI, Zainab, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCESTER ROAD INVESTMENTS LTD

ALCESTER ROAD INVESTMENTS LTD is an active company incorporated on 10 March 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALCESTER ROAD INVESTMENTS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12509771

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

VICEROY FOODS LIMITED
From: 10 March 2020To: 8 June 2023
Contact
Address

Mayfield, Highgate Business Centre, Unit 5 Highgate Road Birmingham, B12 8EA,

Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Nov 23
Owner Exit
Jan 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Aug 24
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALIBHAI, Sarah

Active
Highgate Road, BirminghamB12 8EA
Born March 1978
Director
Appointed 01 Mar 2021

KAPASI, Zainab

Active
Highgate Road, BirminghamB12 8EA
Born March 1963
Director
Appointed 24 Nov 2023

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 10 Mar 2020

AFZAL, Hasan

Resigned
Maythorn Avenue, Sutton ColdfieldB76 1HW
Born October 1978
Director
Appointed 10 Mar 2020
Resigned 01 Mar 2021

NAGRA, Tasaduf Yaqob

Resigned
Wilford Grove, Sutton ColdfieldB76 1XX
Born July 1977
Director
Appointed 10 Mar 2020
Resigned 01 Mar 2021

Persons with significant control

7

2 Active
5 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Feb 2024

Ms Zainab Kapasi

Active
Highgate Road, BirminghamB12 8EA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2024
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2024
Ceased 08 Feb 2024

Mrs Sarah Alibhai

Ceased
Highgate Road, BirminghamB12 8EA
Born March 1978

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 17 Jan 2024

Ms Maria Nawaz

Ceased
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 08 Feb 2024

Mr Tasaduf Yaqob Nagra

Ceased
Wilford Grove, Sutton ColdfieldB76 1XX
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 01 Mar 2021

Mr Hasan Afzal

Ceased
Maythorn Avenue, Sutton ColdfieldB76 1HW
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
8 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 March 2020
NEWINCIncorporation