Warning: file_put_contents(c/c1a9b38dc6defb312b144b8bc1521b67.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alphaware Group Limited, W2 1AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALPHAWARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alphaware Group Limited. The company was founded 4 years ago and was given the registration number 12050764. The firm's registered office is in LONDON. You can find them at 5 Merchant Square, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ALPHAWARE GROUP LIMITED
Company Number:12050764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Merchant Square, London, England, W2 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Court, Frederick Place, Kingsmead Business Park, High Wycombe, England, HP11 1JU

Director01 June 2020Active
5, Merchant Square, London, England, W2 1AY

Director29 October 2019Active
5, Merchant Square, London, England, W2 1AY

Director14 June 2019Active

People with Significant Control

Mr Matthew Daniel Jones
Notified on:03 August 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:5 Merchant Square, Paddington, London, England, NW2 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morgan Tillbrook
Notified on:03 February 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Othen
Notified on:14 June 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

Default companies house registered office address applied.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Change of name

Certificate change of name company.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-02-09Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.