Background WavePink WaveYellow Wave

SOVEREIGN ALLIANCE LIMITED (03301693)

SOVEREIGN ALLIANCE LIMITED (03301693) is an active UK company. incorporated on 14 January 1997. with registered office in Basildon. The company operates in the Construction sector, engaged in development of building projects. SOVEREIGN ALLIANCE LIMITED has been registered for 29 years. Current directors include PATEL, Bhikhu Chhotabhai, PATEL, Dipen Vijaykumar, PATEL, Vijay Kumar Chhotabhai.

Company Number
03301693
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
Monarch House, Basildon, SS14 3RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Bhikhu Chhotabhai, PATEL, Dipen Vijaykumar, PATEL, Vijay Kumar Chhotabhai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN ALLIANCE LIMITED

SOVEREIGN ALLIANCE LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in development of building projects. SOVEREIGN ALLIANCE LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03301693

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED
From: 14 January 1997To: 27 February 1998
Contact
Address

Monarch House Miles Gray Road Basildon, SS14 3RW,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
From: 7 June 2017To: 14 October 2022
20-22 Bedford Row London WC1R 4JS
From: 12 May 2016To: 7 June 2017
12 Helmet Row London EC1V 3QJ
From: 23 July 2013To: 12 May 2016
72 New Cavendish Street London W1M 8AU
From: 14 January 1997To: 23 July 2013
Timeline

2 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 08 Jun 2016

PATEL, Bhikhu Chhotabhai

Active
Miles Gray Road, BasildonSS14 3RW
Born August 1947
Director
Appointed 14 Jan 1997

PATEL, Dipen Vijaykumar

Active
Miles Gray Road, BasildonSS14 3RW
Born November 1979
Director
Appointed 19 Oct 2020

PATEL, Vijay Kumar Chhotabhai

Active
Miles Gray Road, BasildonSS14 3RW
Born November 1949
Director
Appointed 14 Jan 1997

LARMAN, Barry Thomas

Resigned
Cornhill, HawkwellSS5 4JE
Secretary
Appointed 14 Jan 1997
Resigned 12 Jan 2001

PATEL, Bhikhu Chhotabhai

Resigned
293 Benfleet Road, BenfleetSS7 1PR
Secretary
Appointed 12 Jan 2001
Resigned 08 Jun 2016

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 14 Jan 1997
Resigned 14 Jan 1997

LARMAN, Barry Thomas

Resigned
Cornhill, HawkwellSS5 4JE
Born October 1952
Director
Appointed 14 Jan 1997
Resigned 12 Jan 2001

WELBOURN, John Raymond

Resigned
35 Clatterfield Gardens, Westcliff On SeaSS0 0AU
Born April 1949
Director
Appointed 14 Jan 1997
Resigned 12 Jan 2001

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 14 Jan 1997
Resigned 14 Jan 1997

Persons with significant control

2

Mr Vijay Kumar Chhotabhai Patel

Active
Miles Gray Road, BasildonSS14 3RW
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Bhikhu Chhotabhai Patel

Active
Miles Gray Road, BasildonSS14 3RW
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
11 April 2001
288cChange of Particulars
Legacy
5 February 2001
363aAnnual Return
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
2 February 2000
363aAnnual Return
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
363aAnnual Return
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
2 July 1998
287Change of Registered Office
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1998
363aAnnual Return
Legacy
4 February 1998
88(2)R88(2)R
Legacy
5 March 1997
287Change of Registered Office
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Incorporation Company
14 January 1997
NEWINCIncorporation