UKBizDB.co.uk

ANY ALPHA LTD

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

This company is commonly known as Any Alpha Ltd. The company was founded 6 years ago and was given the registration number 11270822. The firm's registered office is in ROCHDALE. You can find them at Jml Accountancy, 64 Drake Street, Rochdale, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ANY ALPHA LTD
Company Number:11270822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Ivy Road, London, England, NW2 6SX

Director29 January 2024Active
12, Tenby Terrace, Halifax, England, HX1 4PU

Director01 July 2022Active
17 Flat 3, Harwood Road, London, England, SW6 4QP

Director05 December 2023Active
42, Albert Street, Cheltenham, England, GL50 4HS

Director02 February 2020Active
21b, Victoria Road, Stoke-On-Trent, England, ST4 2HE

Director03 October 2021Active
51, Rous Road, Newmarket, England, CB8 8DH

Director04 November 2022Active
Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA

Director22 March 2018Active
Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA

Director02 February 2020Active
117, Robin Hey, Leyland, England, PR26 7UP

Director28 April 2022Active
165, George Lambton Avenue, Newmarket, England, CB8 0BN

Director30 December 2022Active
165, George Lambton Avenue, Newmarket, England, CB8 0BN

Director04 October 2022Active
Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA

Director14 March 2019Active
33, Twybridge Way, London, England, NW10 0SU

Director21 August 2023Active

People with Significant Control

Mr Desmond Mccann
Notified on:29 January 2024
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:32, Ivy Road, London, England, NW2 6SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zoraiz Habib Bakht
Notified on:05 December 2023
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:17 Flat 3, Harwood Road, London, England, SW6 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dejesh Kantibhai Patel
Notified on:21 August 2023
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:33, Twybridge Way, London, England, NW10 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Gordon Goodman
Notified on:25 January 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:51, Rous Road, Newmarket, England, CB8 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kevin Roy Lord
Notified on:30 December 2022
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:165, George Lambton Avenue, Newmarket, England, CB8 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kevin Roy Lord
Notified on:04 October 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:165, George Lambton Avenue, Newmarket, England, CB8 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Faicel Attar
Notified on:01 July 2022
Status:Active
Date of birth:October 1990
Nationality:Syrian
Country of residence:England
Address:12, Tenby Terrace, Halifax, England, HX1 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kostakis Konstantinou
Notified on:03 October 2021
Status:Active
Date of birth:July 1967
Nationality:Cypriot
Country of residence:England
Address:117, Robin Hey, Leyland, England, PR26 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Berry
Notified on:24 September 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bruce John Jones
Notified on:20 February 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:21b, Victoria Road, Stoke-On-Trent, England, ST4 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahid Jamil
Notified on:22 March 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

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

Download
2024-03-13Address

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

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-03Persons with significant control

Notification of a person with significant control.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-03-02Officers

Termination director company with name termination date.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Address

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

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-31Address

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

Download
2023-08-31Address

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

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Address

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

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Address

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

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.