Company NameAlpha1Corp International Limited
DirectorsTalal Mahmood Malik and Sharmaine Malik
Company StatusActive
Company Number05408364
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Previous NameAlpha1Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTalal Mahmood Malik
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceSaudi Arabia
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameSharmaine Malik
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(12 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleEducationalist
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameDragonfly (Accounting & Financial Management) Ltd (Corporation)
StatusCurrent
Appointed19 February 2018(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address52 High Street
Cottenham
Cambridge
CB24 8SA
Secretary NameIdris Kamal
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address93 Newbridge Road
Birmingham
B9 5JF
Secretary NameAnita Benge Accountancy Services Ltd (Corporation)
StatusResigned
Appointed31 March 2010(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2018)
Correspondence AddressUnit 8 Chain Lane
Battle
East Sussex
TN33 0GB

Contact

Websitealpha1estates.com

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

95 at £1A1 Global Corp.
95.00%
Ordinary
4 at £1Lamia Malik
4.00%
Ordinary
1 at £1Idris Kamal
1.00%
Ordinary

Financials

Year2014
Net Worth-£31,709
Cash£1,563
Current Liabilities£33,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2021Registered office address changed from 42 Upper Berkeley Street Marble Arch London W1H 5PW England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 September 2021 (1 page)
7 June 2021Confirmation statement made on 4 June 2021 with updates (3 pages)
13 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
14 May 2018Notification of Talal Mahmood Malik as a person with significant control on 6 April 2018 (2 pages)
24 March 2018Appointment of Sharmaine Malik as a director on 23 March 2018 (2 pages)
24 March 2018Director's details changed for Talal Mahmood Malik on 23 March 2018 (2 pages)
20 February 2018Director's details changed for Talal Mahmood Malik on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Anita Benge Accountancy Services Ltd as a secretary on 19 February 2018 (1 page)
19 February 2018Appointment of Dragonfly (Accounting & Financial Management) Ltd as a secretary on 19 February 2018 (2 pages)
19 February 2018Registered office address changed from 41 Upper Berkeley Street Marble Arch London W1H 5PW England to 42 Upper Berkeley Street Marble Arch London W1H 5PW on 19 February 2018 (1 page)
13 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Registered office address changed from Marble Arch Tower 55 Bryanston Street Marble Arch London W1H 7AA to 41 Upper Berkeley Street Marble Arch London W1H 5PW on 2 October 2017 (1 page)
2 October 2017Director's details changed for Talal Mahmood Malik on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Marble Arch Tower 55 Bryanston Street Marble Arch London W1H 7AA to 41 Upper Berkeley Street Marble Arch London W1H 5PW on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
2 October 2017Director's details changed for Talal Mahmood Malik on 2 October 2017 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 June 2016Director's details changed for Talal Mahmood Malik on 5 June 2016 (2 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(4 pages)
5 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 June 2016Director's details changed for Talal Mahmood Malik on 5 June 2016 (2 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(4 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
29 December 2015Company name changed ALPHA1ESTATES LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-28
(3 pages)
29 December 2015Company name changed ALPHA1ESTATES LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-28
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Secretary's details changed for Anita Benge Accountancy Services Ltd on 5 March 2013 (2 pages)
4 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Anita Benge Accountancy Services Ltd on 5 March 2013 (2 pages)
4 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Anita Benge Accountancy Services Ltd on 5 March 2013 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Anita Benge Accountancy Services Ltd on 31 March 2012 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Anita Benge Accountancy Services Ltd on 31 March 2012 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Appointment of Anita Benge Accountancy Services Ltd as a secretary (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Idris Kamal as a secretary (1 page)
14 April 2010Termination of appointment of Idris Kamal as a secretary (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Talal Mahmood Malik on 31 March 2010 (2 pages)
14 April 2010Appointment of Anita Benge Accountancy Services Ltd as a secretary (2 pages)
14 April 2010Director's details changed for Talal Mahmood Malik on 31 March 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 November 2008Return made up to 31/03/08; full list of members (3 pages)
13 November 2008Return made up to 31/03/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2006£ nc 100/12000 01/08/06 (2 pages)
2 August 2006£ nc 100/12000 01/08/06 (2 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2005Incorporation (14 pages)
31 March 2005Incorporation (14 pages)