Background WavePink WaveYellow Wave

ALPHA SUBCO LIMITED (12715295)

ALPHA SUBCO LIMITED (12715295) is an active UK company. incorporated on 2 July 2020. with registered office in Daresbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ALPHA SUBCO LIMITED has been registered for 5 years. Current directors include FICHERA, Sebastiano, LAYZELL, Lisa Yang, NOLAN, Emma and 1 others.

Company Number
12715295
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
The Innovation Centre Sci-Tech Daresbury, Daresbury, WA4 4FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FICHERA, Sebastiano, LAYZELL, Lisa Yang, NOLAN, Emma, PAOLETTI, Paolo
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA SUBCO LIMITED

ALPHA SUBCO LIMITED is an active company incorporated on 2 July 2020 with the registered office located in Daresbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ALPHA SUBCO LIMITED was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

12715295

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

ROBOTIZ3D LIMITED
From: 2 July 2020To: 21 August 2025
Contact
Address

The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury, WA4 4FS,

Previous Addresses

1 Marsden Street 2nd Floor C/O a2E Industries Manchester M2 1HW England
From: 2 July 2020To: 8 February 2024
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Funding Round
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
Owner Exit
Mar 21
Share Issue
Jun 22
Share Issue
Jun 22
Share Issue
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Feb 24
Director Left
Feb 24
Funding Round
Mar 24
Share Issue
Apr 24
Capital Update
Aug 25
Funding Round
Aug 25
10
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FICHERA, Sebastiano

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born March 1984
Director
Appointed 09 Nov 2020

LAYZELL, Lisa Yang

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born November 1967
Director
Appointed 02 Jul 2020

NOLAN, Emma

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born October 1969
Director
Appointed 01 Mar 2023

PAOLETTI, Paolo

Active
Sci-Tech Daresbury, DaresburyWA4 4FS
Born June 1982
Director
Appointed 09 Nov 2020

AMIRI, Said Amin

Resigned
Marsden Street, ManchesterM2 1HW
Born September 1956
Director
Appointed 02 Jul 2020
Resigned 02 Nov 2023

RAWKINS, William Robert John

Resigned
Marsden Street, ManchesterM2 1HW
Born April 1974
Director
Appointed 02 Nov 2023
Resigned 08 Feb 2024

SPENCER, Andrew

Resigned
Marsden Street, ManchesterM2 1HW
Born March 1963
Director
Appointed 09 Nov 2020
Resigned 23 Feb 2023

Persons with significant control

6

1 Active
5 Ceased
Keckwick Lane, WarringtonWA4 4FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 08 Feb 2024

Mr Said Amin Amiri

Ceased
Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Ceased 03 Mar 2021

Sebastiano Fichera

Ceased
Marsden Street, ManchesterM2 1HW
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 09 Nov 2020

Paolo Paoletti

Ceased
Marsden Street, ManchesterM2 1HW
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 09 Nov 2020

Said Amin Amiri

Ceased
Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

59

Certificate Change Of Name Company
21 August 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2025
SH19Statement of Capital
Legacy
18 August 2025
CAP-SSCAP-SS
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Legacy
18 September 2024
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Resolution
4 April 2024
RESOLUTIONSResolutions
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 June 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
19 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 December 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Incorporation Company
2 July 2020
NEWINCIncorporation