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
Alphawave Ip Group Plc
Alphawave Ip Group Plc is an active company incorporated on 9 December 2020 with the registered office located in Worthing, West Sussex. Alphawave Ip Group Plc was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13073661
Public limited company
Age
5 years
Incorporated
9 December 2020
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
8 December 2025
(1 month ago)
Next confirmation dated
8 December 2026
Due by
22 December 2026
(11 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Alphawave Ip Group Plc
Contact
Update Details
Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
United Kingdom
Address changed on
10 Oct 2025
(3 months ago)
Previous address was
19th Floor 51 Lime Street London EC3M 7DQ United Kingdom
Companies in BN99 3HH
Telephone
07562 182327
Email
Unreported
Website
Awaveip.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Niraj Rajnikant Velji Galaiya
Director • British • Lives in UK • Born in Jan 1974
Kathryn Elizabeth Turner
Director • British • Lives in UK • Born in Dec 1978
Prism Cosec Limited
Secretary
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
Qualcomm UK International Technologies Holdings Ltd
Kathryn Elizabeth Turner and Niraj Rajnikant Velji Galaiya are mutual people.
Active
Qualcomm Auto Ltd
Kathryn Elizabeth Turner and Niraj Rajnikant Velji Galaiya are mutual people.
Active
Qualcomm UK International Technologies Ltd
Kathryn Elizabeth Turner and Niraj Rajnikant Velji Galaiya are mutual people.
Active
00084968 Limited
Prism Cosec Limited is a mutual person.
Active
Mpac Group Plc
Prism Cosec Limited is a mutual person.
Active
SR Technics UK Limited
Prism Cosec Limited is a mutual person.
Active
Nichols Plc
Prism Cosec Limited is a mutual person.
Active
Equiniti Services Limited
Prism Cosec Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£143.89M
Increased by £64.38M (+81%)
Turnover
£245.66M
Decreased by £6.87M (-3%)
Employees
907
Increased by 78 (+9%)
Total Assets
£854.09M
Increased by £173.88M (+26%)
Total Liabilities
-£462.94M
Increased by £150.43M (+48%)
Net Assets
£391.15M
Increased by £23.45M (+6%)
Debt Ratio (%)
54%
Increased by 8.26% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
22 Days Ago on 30 Dec 2025
Charge Satisfied
1 Month Ago on 19 Dec 2025
Mr Niraj Rajnikant Velji Galaiya Appointed
1 Month Ago on 18 Dec 2025
Mrs Kathryn Elizabeth Turner Appointed
1 Month Ago on 18 Dec 2025
Antonios Pialis Resigned
1 Month Ago on 18 Dec 2025
Rahul Mathur Resigned
1 Month Ago on 18 Dec 2025
Michelle Senecal De Fonseca Resigned
1 Month Ago on 18 Dec 2025
Weili Dai Resigned
1 Month Ago on 18 Dec 2025
Jan Magnus Frykhammar Resigned
1 Month Ago on 18 Dec 2025
David Reeder Resigned
1 Month Ago on 18 Dec 2025
Get Alerts
Get Credit Report
Discover Alphawave Ip Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 24 December 2025
Submitted on 2 Jan 2026
Confirmation statement made on 8 December 2025 with no updates
Submitted on 30 Dec 2025
Statement of capital following an allotment of shares on 22 December 2025
Submitted on 24 Dec 2025
Statement of capital following an allotment of shares on 19 December 2025
Submitted on 24 Dec 2025
Court order
Submitted on 23 Dec 2025
Satisfaction of charge 130736610001 in full
Submitted on 19 Dec 2025
Statement of capital following an allotment of shares on 5 November 2025
Submitted on 18 Dec 2025
Statement of capital following an allotment of shares on 4 December 2025
Submitted on 18 Dec 2025
Statement of capital following an allotment of shares on 8 October 2025
Submitted on 18 Dec 2025
Statement of capital following an allotment of shares on 18 November 2025
Submitted on 18 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs