ALPHA GROUP MIDCO LIMITED

Executive Summary

ALPHA GROUP MIDCO LIMITED is a holding company currently operating with net liabilities and a loss driven by high finance costs exceeding interest income. The company maintains compliance with statutory requirements and has a clean audit opinion, but its financial health is challenged by its thin equity base and financing structure. Strengthening equity and managing finance costs are key to improving its financial wellness and ensuring sustainable group support.

View Full Analysis Report →
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

11/02/2511 February 2025 Registration of charge 132172490006, created on 2025-02-07

View Document

09/12/249 December 2024 Appointment of Mr Colin Kimber as a director on 2024-10-14

View Document

18/11/2418 November 2024 Termination of appointment of David Richards as a director on 2024-10-14

View Document

10/10/2410 October 2024 Full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Termination of appointment of Andrew David Holmes as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr James Clarke as a director on 2024-05-09

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

25/01/2425 January 2024 Registration of charge 132172490005, created on 2024-01-24

View Document

28/12/2328 December 2023 Termination of appointment of David Mathew Rolfe as a director on 2023-11-24

View Document

07/12/237 December 2023 Satisfaction of charge 132172490001 in full

View Document

07/12/237 December 2023 Satisfaction of charge 132172490004 in full

View Document

07/12/237 December 2023 Satisfaction of charge 132172490003 in full

View Document

20/10/2320 October 2023 Change of details for Alpha Group Topco Limited as a person with significant control on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Appointment of Mr Andrew David Holmes as a director on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Andrew Paul Anthony William Hulbert as a director on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Kwong Bill Tsang as a director on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Mr David Richards as a director on 2023-04-14

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

02/02/232 February 2023 Registered office address changed from Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ England to R+ Building 2 Blagrave Street Reading RG1 1AZ on 2023-02-02

View Document

27/01/2327 January 2023 Registration of charge 132172490004, created on 2023-01-24

View Document

27/01/2327 January 2023 Satisfaction of charge 132172490002 in full

View Document

25/01/2325 January 2023 Registration of charge 132172490003, created on 2023-01-24

View Document

22/12/2222 December 2022 Termination of appointment of Sam Sinclair as a director on 2022-12-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Termination of appointment of Peter Struan Hodson as a director on 2022-03-30

View Document

07/04/227 April 2022 Appointment of Mr Sam Sinclair as a director on 2022-03-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 CURRSHO FROM 28/02/2022 TO 30/09/2021

View Document

17/03/2117 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 ALTER ARTICLES 27/02/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STRUAN HODSON / 27/02/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR KWONG BILL TSANG

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR PETER STRUAN HODSON

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH UNITED KINGDOM

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR DAVID MATHEW ROLFE

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132172490002

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132172490001

View Document

22/02/2122 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company