Alphalaw Limited BIRMINGHAM


Alphalaw started in year 2002 as Private Limited Company with registration number 04513131. The Alphalaw company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Birmingham at The Mailbox Level 3. Postal code: B1 1RF. Since Thursday 4th December 2008 Alphalaw Limited is no longer carrying the name Mountain Software Group.

Currently there are 2 directors in the the company, namely Stephen D. and Simon W.. In addition one secretary - Jayne A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alphalaw Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04513131
Date of Incorporation Fri, 16th Aug 2002
Industry Non-trading company
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Stephen D.

Position: Director

Appointed: 09 June 2023

Simon W.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Natalie S.

Position: Secretary

Appointed: 01 October 2018

Resigned: 26 April 2022

Andrew H.

Position: Director

Appointed: 17 December 2015

Resigned: 01 February 2022

Gordon W.

Position: Director

Appointed: 09 September 2015

Resigned: 05 July 2023

Bret B.

Position: Director

Appointed: 24 June 2015

Resigned: 17 December 2015

Guy M.

Position: Director

Appointed: 08 May 2015

Resigned: 31 July 2015

Guy M.

Position: Director

Appointed: 31 January 2014

Resigned: 08 May 2015

Paul G.

Position: Director

Appointed: 07 March 2013

Resigned: 09 September 2015

Denise W.

Position: Secretary

Appointed: 07 March 2013

Resigned: 11 June 2015

Barbara F.

Position: Director

Appointed: 07 March 2013

Resigned: 31 March 2015

Vinodka M.

Position: Director

Appointed: 07 March 2013

Resigned: 18 May 2015

Richard P.

Position: Director

Appointed: 15 August 2012

Resigned: 07 March 2013

Kerry C.

Position: Director

Appointed: 01 March 2011

Resigned: 07 March 2013

Neal R.

Position: Secretary

Appointed: 11 March 2009

Resigned: 07 March 2013

Luca V.

Position: Director

Appointed: 14 March 2008

Resigned: 08 December 2010

Neal R.

Position: Director

Appointed: 24 July 2007

Resigned: 07 March 2013

Martin L.

Position: Director

Appointed: 24 July 2007

Resigned: 01 March 2011

Sara C.

Position: Secretary

Appointed: 24 July 2007

Resigned: 20 February 2009

Barbara F.

Position: Director

Appointed: 04 June 2007

Resigned: 19 October 2009

Vinodka M.

Position: Director

Appointed: 04 June 2007

Resigned: 03 July 2007

Barbara F.

Position: Secretary

Appointed: 04 June 2007

Resigned: 24 July 2007

John I.

Position: Director

Appointed: 09 February 2004

Resigned: 04 June 2007

Rebecca F.

Position: Secretary

Appointed: 09 February 2004

Resigned: 04 June 2007

Nicholas O.

Position: Director

Appointed: 09 February 2004

Resigned: 04 June 2007

Philip M.

Position: Director

Appointed: 09 February 2004

Resigned: 04 June 2007

Brynley R.

Position: Director

Appointed: 09 February 2004

Resigned: 04 June 2007

Stephen K.

Position: Secretary

Appointed: 07 October 2002

Resigned: 09 February 2004

Stephen K.

Position: Director

Appointed: 30 August 2002

Resigned: 04 June 2007

Elaine W.

Position: Secretary

Appointed: 30 August 2002

Resigned: 07 October 2002

Ian K.

Position: Director

Appointed: 30 August 2002

Resigned: 04 June 2007

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 30 August 2002

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 30 August 2002

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 30 August 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Computer Software Holdings Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Computer Software Holdings Limited

The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06025453
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mountain Software Group December 4, 2008
Broomco (2973) August 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 21st, January 2024
Free Download (18 pages)

Company search