Background WavePink WaveYellow Wave

ALPHA DEVELOPMENT GROUP LTD (13007389)

ALPHA DEVELOPMENT GROUP LTD (13007389) is an active UK company. incorporated on 10 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALPHA DEVELOPMENT GROUP LTD has been registered for 5 years. Current directors include GIBSON, Fiona Jane, GITTINS, Jacqueline Bernadette, KELLY, Paul Dominic and 4 others.

Company Number
13007389
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
Level 30, The Leadenhall Building, London, EC3V 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBSON, Fiona Jane, GITTINS, Jacqueline Bernadette, KELLY, Paul Dominic, MONK, Paul Stanley, PAYNE, Hector Kevin, PIROG, Nick, TATE, Jonathan Rennison
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA DEVELOPMENT GROUP LTD

ALPHA DEVELOPMENT GROUP LTD is an active company incorporated on 10 November 2020 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. ALPHA DEVELOPMENT GROUP LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13007389

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Level 30, The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

PO Box 4385 13007389: Companies House Default Address Cardiff CF14 8LH
From: 21 December 2020To: 25 March 2022
128-129 Cheapside London Cheapside London EC2V 6BT United Kingdom
From: 10 November 2020To: 21 December 2020
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Director Joined
May 21
Funding Round
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Share Buyback
Mar 22
Funding Round
Apr 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 25
Director Left
Apr 26
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

GIBSON, Fiona Jane

Active
122 Leadenhall Street, LondonEC3V 4AB
Born March 1975
Director
Appointed 02 Aug 2023

GITTINS, Jacqueline Bernadette

Active
122 Leadenhall Street, LondonEC3V 4AB
Born October 1962
Director
Appointed 05 Feb 2024

KELLY, Paul Dominic

Active
122 Leadenhall Street, LondonEC3V 4AB
Born February 1970
Director
Appointed 13 Mar 2023

MONK, Paul Stanley

Active
122 Leadenhall Street, LondonEC3V 4AB
Born July 1983
Director
Appointed 31 Dec 2020

PAYNE, Hector Kevin

Active
122 Leadenhall Street, LondonEC3V 4AB
Born August 1974
Director
Appointed 17 May 2021

PIROG, Nick

Active
122 Leadenhall Street, LondonEC3V 4AB
Born January 1977
Director
Appointed 14 Jul 2025

TATE, Jonathan Rennison

Active
122 Leadenhall Street, LondonEC3V 4AB
Born April 1965
Director
Appointed 17 Mar 2022

ASCOTT, David Paul

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born August 1960
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2023

DAWSON, Ian Andrew

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born July 1963
Director
Appointed 10 Nov 2020
Resigned 31 Mar 2026

SATSANGI, Rahul

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1980
Director
Appointed 17 Mar 2022
Resigned 02 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022

Mr Ian Andrew Dawson

Ceased
122 Leadenhall Street, LondonEC3V 4AB
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 April 2022
MAMA
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
31 March 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
28 February 2022
RP05RP05
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
13 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Incorporation Company
10 November 2020
NEWINCIncorporation