Background WavePink WaveYellow Wave

ALPRANGE COMMUNICATIONS LIMITED (03449921)

ALPRANGE COMMUNICATIONS LIMITED (03449921) is an active UK company. incorporated on 14 October 1997. with registered office in Alton. The company operates in the Information and Communication sector, engaged in other information technology service activities. ALPRANGE COMMUNICATIONS LIMITED has been registered for 28 years. Current directors include HALSALL, Katharine Elizabeth, WEBB, Alison Louise, WEBB, David Leslie and 1 others.

Company Number
03449921
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
7 Winchester Road, Alton, GU34 5HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALSALL, Katharine Elizabeth, WEBB, Alison Louise, WEBB, David Leslie, WEBB, Patricia Mary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPRANGE COMMUNICATIONS LIMITED

ALPRANGE COMMUNICATIONS LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ALPRANGE COMMUNICATIONS LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03449921

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

7 Winchester Road Four Marks Alton, GU34 5HD,

Previous Addresses

10a Victoria Crescent Royston Hertfordshire SG8 7AX
From: 22 April 2010To: 20 September 2017
4 Wheelwrights Corner Cossack Square, Nailsworth Stroud Gloucestershire GL6 0DB
From: 14 October 1997To: 22 April 2010
Timeline

3 key events • 1997 - 2009

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Oct 09
Director Joined
Oct 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HALSALL, Katharine Elizabeth

Active
WreccleshamGU10 4NN
Born June 1980
Director
Appointed 20 Oct 2009

WEBB, Alison Louise

Active
Chapel Break, NorwichNR5 9FA
Born June 1983
Director
Appointed 20 Oct 2009

WEBB, David Leslie

Active
7 Winchester Road, AltonGU34 5HD
Born March 1952
Director
Appointed 01 Dec 1997

WEBB, Patricia Mary

Active
7 Winchester Road, AltonGU34 5HD
Born August 1951
Director
Appointed 01 Aug 2005

BARLOW MANAGEMENT SERVICES LIMITED

Resigned
Victoria Crescent, RoystonSG8 7AX
Corporate secretary
Appointed 14 Oct 1997
Resigned 19 Sept 2017

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 14 Oct 1997
Resigned 14 Oct 1997

PERREN, Alan John

Resigned
5 Drovers End, FleetGU13 8XB
Born May 1962
Director
Appointed 14 Oct 1997
Resigned 24 Nov 2003

Persons with significant control

2

Mr David Leslie Webb

Active
Winchester Road, AltonGU34 5HD
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016

Mrs Patricia Mary Webb

Active
Winchester Road, AltonGU34 5HD
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 September 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 September 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Sail Address Company With Old Address
20 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
11 November 2004
88(2)R88(2)R
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Incorporation Company
14 October 1997
NEWINCIncorporation