Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpha Micro Components Limited
Alpha Micro Components Limited is an active company incorporated on 13 April 1995 with the registered office located in Liphook, Hampshire. Alpha Micro Components Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03045916
Private limited company
Age
30 years
Incorporated
13 April 1995
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 April 2025
(5 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Alpha Micro Components Limited
Contact
Address
Chiltlee Manor
50 Chiltlee Manor Estate
Liphook
Hampshire
GU30 7AZ
United Kingdom
Address changed on
1 Apr 2025
(5 months ago)
Previous address was
1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England
Companies in GU30 7AZ
Telephone
01256851770
Email
Available in Endole App
Website
Alphamicro.net
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Lisa Lardides
Director • Finance Manager • British • Lives in England • Born in Jun 1966
Pascal Reynoud
Director • Ceo • French • Lives in France • Born in Feb 1980
Ms Maxine Hewitt
Director • British • Lives in England • Born in Feb 1958
Nicholas Peter Robins
Director • Technical Director • British • Born in Jul 1962
Mr Christos Papakyriacou
Director • Product Manager • British • Lives in UK • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M2M Cloud Limited
Mr Christos Papakyriacou is a mutual person.
Active
Biketrac Limited
Mr Christos Papakyriacou is a mutual person.
Active
Salt Asset Ltd
Lisa Lardides is a mutual person.
Active
Quantum Networking Limited
Mr Christos Papakyriacou is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£2.01M
Increased by £204.63K (+11%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 1 (+5%)
Total Assets
£4.67M
Decreased by £569.23K (-11%)
Total Liabilities
-£1.78M
Decreased by £1.46M (-45%)
Net Assets
£2.89M
Increased by £894.2K (+45%)
Debt Ratio (%)
38%
Decreased by 23.79% (-38%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Notification of PSC Statement
6 Months Ago on 11 Feb 2025
Nicholas Peter Robins (PSC) Resigned
7 Months Ago on 14 Jan 2025
Christos Papakyriacou (PSC) Resigned
7 Months Ago on 14 Jan 2025
Ms Caroline Mialin Appointed
10 Months Ago on 30 Oct 2024
Mr Pascal Reynoud Appointed
10 Months Ago on 29 Oct 2024
Abridged Accounts Submitted
11 Months Ago on 3 Oct 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
1 Year Ago on 6 Sep 2024
Get Alerts
Get Credit Report
Discover Alpha Micro Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 April 2025 with updates
Submitted on 24 Apr 2025
Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on 1 April 2025
Submitted on 1 Apr 2025
Cessation of Christos Papakyriacou as a person with significant control on 14 January 2025
Submitted on 11 Feb 2025
Cessation of Nicholas Peter Robins as a person with significant control on 14 January 2025
Submitted on 11 Feb 2025
Notification of a person with significant control statement
Submitted on 11 Feb 2025
Particulars of variation of rights attached to shares
Submitted on 25 Nov 2024
Change of share class name or designation
Submitted on 25 Nov 2024
Resolutions
Submitted on 17 Nov 2024
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs