ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alpha Plus Holdings Limited

Alpha Plus Holdings Limited is an active company incorporated on 17 April 2002 with the registered office located in London, Greater London. Alpha Plus Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04418776
Private limited company
Age
23 years
Incorporated 17 April 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Sixth Floor
3 Burlington Gardens
London
W1S 3EP
United Kingdom
Address changed on 4 Apr 2025 (5 months ago)
Previous address was C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
02074876007
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in England • Born in Oct 1988
Director • Irish • Lives in UK • Born in Sep 1974
Director • British • Lives in UK • Born in May 1975
Director • British • Lives in England • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alpha Plus Group Limited
Mrs Kathleen Theresa Gillin Mitchell, Mr Alexander Clement, and 3 more are mutual people.
Active
Alpha Plus Developments Limited
Mrs Kathleen Theresa Gillin Mitchell, Mr Alexander Clement, and 3 more are mutual people.
Active
18 Pembridge Square Limited
Mrs Kathleen Theresa Gillin Mitchell, Mr Alexander Clement, and 3 more are mutual people.
Active
21 Davenport Road Coventry Limited
Mrs Kathleen Theresa Gillin Mitchell, Mr Alexander Clement, and 3 more are mutual people.
Active
19 Pembridge Villas Limited
Mrs Kathleen Theresa Gillin Mitchell, Mr Alexander Clement, and 3 more are mutual people.
Active
10-11 Pembridge Square Limited
Mrs Kathleen Theresa Gillin Mitchell, Mr Alexander Clement, and 3 more are mutual people.
Active
90 Fitzjohns Avenue Limited
Mrs Kathleen Theresa Gillin Mitchell, Mr Alexander Clement, and 3 more are mutual people.
Active
1 Arkwright Road Limited
Mrs Kathleen Theresa Gillin Mitchell, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £33.72M (-100%)
Turnover
Unreported
Decreased by £85.72M (-100%)
Employees
Unreported
Decreased by 1.01K (-100%)
Total Assets
£165.02M
Decreased by £315.05M (-66%)
Total Liabilities
-£75.25M
Decreased by £371.42M (-83%)
Net Assets
£89.77M
Increased by £56.37M (+169%)
Debt Ratio (%)
46%
Decreased by 47.44% (-51%)
Latest Activity
Nicholas Raymond Wergan Resigned
3 Months Ago on 22 May 2025
Mrs. Kathleen Theresa Gillin Mitchell Appointed
3 Months Ago on 22 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
New Charge Registered
4 Months Ago on 16 Apr 2025
New Charge Registered
4 Months Ago on 16 Apr 2025
Inspection Address Changed
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
6 Months Ago on 20 Feb 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Group Accounts Submitted
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover Alpha Plus Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 22 May 2025
Submitted on 9 Jun 2025
Termination of appointment of Nicholas Raymond Wergan as a director on 22 May 2025
Submitted on 9 Jun 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 22 Apr 2025
Registration of charge 044187760012, created on 16 April 2025
Submitted on 17 Apr 2025
Registration of charge 044187760013, created on 16 April 2025
Submitted on 17 Apr 2025
Register inspection address has been changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 20 Feb 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 17 April 2024 with updates
Submitted on 22 Apr 2024
Group of companies' accounts made up to 31 August 2023
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year