Background WavePink WaveYellow Wave

ALTERX LIVING LIMITED (13967631)

ALTERX LIVING LIMITED (13967631) is an active UK company. incorporated on 10 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTERX LIVING LIMITED has been registered for 4 years. Current directors include BROADHEAD, Bertram Richard, WALSH, Thomas Edward.

Company Number
13967631
Status
active
Type
ltd
Incorporated
10 March 2022
Age
4 years
Address
3rd Foor Northumberland House, London, W1W 6QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROADHEAD, Bertram Richard, WALSH, Thomas Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERX LIVING LIMITED

ALTERX LIVING LIMITED is an active company incorporated on 10 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTERX LIVING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13967631

LTD Company

Age

4 Years

Incorporated 10 March 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

3rd Foor Northumberland House 155-157 Great Portland Street London, W1W 6QP,

Previous Addresses

Silver House 31-35 Beak Street London W1F 9SX United Kingdom
From: 10 March 2022To: 16 March 2026
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jun 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROADHEAD, Bertram Richard

Active
Northumberland House, LondonW1W 6QP
Born June 1983
Director
Appointed 10 Mar 2022

WALSH, Thomas Edward

Active
Northumberland House, LondonW1W 6QP
Born June 1977
Director
Appointed 10 Mar 2022

RIDDLE, Ellison James John

Resigned
31-35 Beak Street, LondonW1F 9SX
Born June 1976
Director
Appointed 10 Mar 2022
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
31-35 Beak Street, LondonW1F 9SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022

Thomas Edward Lockyer Walsh

Ceased
31-35 Beak Street, LondonW1F 9SX
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 23 May 2022

Mr Bertram Richard Broadhead

Ceased
31-35 Beak Street, LondonW1F 9SX
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2022
NEWINCIncorporation