Background WavePink WaveYellow Wave

ECONETIQ ALPHA LIMITED (12754401)

ECONETIQ ALPHA LIMITED (12754401) is an active UK company. incorporated on 20 July 2020. with registered office in Stratford Upon Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). ECONETIQ ALPHA LIMITED has been registered for 5 years. Current directors include CLARKE, Richard Anthony.

Company Number
12754401
Status
active
Type
ltd
Incorporated
20 July 2020
Age
5 years
Address
Office Suite 3, Stratford Upon Avon, CV37 6GJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
CLARKE, Richard Anthony
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONETIQ ALPHA LIMITED

ECONETIQ ALPHA LIMITED is an active company incorporated on 20 July 2020 with the registered office located in Stratford Upon Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). ECONETIQ ALPHA LIMITED was registered 5 years ago.(SIC: 33170)

Status

active

Active since 5 years ago

Company No

12754401

LTD Company

Age

5 Years

Incorporated 20 July 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Office Suite 3 Shrieves Walk Stratford Upon Avon, CV37 6GJ,

Previous Addresses

28 Queen Street London EC4R 1BB England
From: 27 June 2022To: 4 April 2025
The Limes Farmhouse Rendcomb Cirencester GL7 7DF England
From: 26 November 2021To: 27 June 2022
Brafield Hall Church Lane Brafield on the Green Northampton NN7 1BA England
From: 20 July 2020To: 26 November 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 20
Loan Secured
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARKE, Richard Anthony

Active
Suite 3, Stratford Upon AvonCV37 6GJ
Born July 1965
Director
Appointed 25 Jul 2020

BAKER, Stephen

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born May 1971
Director
Appointed 17 Feb 2022
Resigned 06 Aug 2024

BURROWS, Scott Lawley

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born September 1978
Director
Appointed 17 Feb 2022
Resigned 06 Aug 2024

VALENTINE, Maxwell James

Resigned
Queen Street, LondonEC4R 1BB
Born October 1982
Director
Appointed 20 Jul 2020
Resigned 01 Aug 2024

Persons with significant control

1

LondonEC4R 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2022
CC04CC04
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Incorporation Company
20 July 2020
NEWINCIncorporation