Background WavePink WaveYellow Wave

ALTERNATIVE NETWORKS LIMITED (03571046)

ALTERNATIVE NETWORKS LIMITED (03571046) is an active UK company. incorporated on 27 May 1998. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALTERNATIVE NETWORKS LIMITED has been registered for 27 years. Current directors include BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman and 1 others.

Company Number
03571046
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman, SMITH, Nigel Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE NETWORKS LIMITED

ALTERNATIVE NETWORKS LIMITED is an active company incorporated on 27 May 1998 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALTERNATIVE NETWORKS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03571046

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FAULTBASIC LIMITED
From: 8 July 2008To: 6 October 2022
FREEDOM4 GROUP LIMITED
From: 29 May 2008To: 8 July 2008
FAULTBASIC LIMITED
From: 27 May 1998To: 29 May 2008
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 5 August 2025
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 15 May 2015To: 29 April 2019
Daisy House, Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 3 March 2010To: 15 May 2015
5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF
From: 1 February 2010To: 3 March 2010
5 Roundwood Avenue Middlesex Uxbridge Middlesex UB11 1FF United Kingdom
From: 27 May 1998To: 1 February 2010
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Feb 10
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Apr 12
Capital Update
Apr 16
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Aug 2025

BERTRAM, Joanna

Active
Brook Drive, ReadingRG2 6UU
Born October 1981
Director
Appointed 31 Oct 2025

MILTON, Paul Stephen

Active
Brook Drive, ReadingRG2 6UU
Born February 1978
Director
Appointed 31 Oct 2025

MORTEN, Stuart Norman

Active
Brook Drive, ReadingRG2 6UU
Born April 1971
Director
Appointed 01 Dec 2018

SMITH, Nigel Paul

Active
Brook Drive, ReadingRG2 6UU
Born February 1977
Director
Appointed 31 Oct 2025

ANTHONY, John Stuart Frazer

Resigned
62 London Road, TwyfordRG10 9EY
Secretary
Appointed 28 Jun 1999
Resigned 06 Jul 2001

BROCKSOM, Richard Anthony

Resigned
4 Green Bush Lane, CranleighGU6 8ED
Secretary
Appointed 01 Jul 1998
Resigned 28 Jun 1999

ERFAN, Mehdi

Resigned
Flat 3, LondonW9 1PE
Secretary
Appointed 06 Jul 2001
Resigned 23 Oct 2002

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Feb 2004
Resigned 19 Apr 2004

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 01 Mar 2010
Resigned 01 Feb 2019

PORTER, Stewart Charles

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Secretary
Appointed 19 Apr 2004
Resigned 31 Aug 2009

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Secretary
Appointed 23 Oct 2002
Resigned 01 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 1998
Resigned 01 Jul 1998

ANTHONY, John Stuart Frazer

Resigned
62 London Road, TwyfordRG10 9EY
Born October 1965
Director
Appointed 23 Nov 2000
Resigned 06 Jul 2001

BEGEMAN, Gary Dean

Resigned
1505 Farm Credit Dirve, Mclean Va
Born September 1958
Director
Appointed 31 Aug 2000
Resigned 21 Feb 2002

BLACKALL, Laurence Charles Neil

Resigned
2 Ravenna Road, LondonSW15 6AW
Born August 1950
Director
Appointed 21 Feb 2002
Resigned 23 Oct 2002

BLACKALL, Laurence Charles Neil

Resigned
2 Ravenna Road, LondonSW15 6AW
Born August 1950
Director
Appointed 01 Jul 1998
Resigned 30 Apr 2001

BROCKSOM, Richard Anthony

Resigned
4 Green Bush Lane, CranleighGU6 8ED
Born November 1958
Director
Appointed 01 Jul 1998
Resigned 10 Mar 2000

CROLLA, Dominic

Resigned
139 Bennerley Road, LondonSW11 6DX
Born April 1961
Director
Appointed 06 Jul 2001
Resigned 21 Feb 2002

DUBENS, Peter Adam Daiches

Resigned
Cadogan Gate, LondonSW1X 0AS
Born September 1966
Director
Appointed 14 Oct 2005
Resigned 20 Oct 2011

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 21 Feb 2002
Resigned 23 Oct 2002

GUNNING, Mark Steven

Resigned
1505 Farm Credit Drive, Mclean Va
Born December 1957
Director
Appointed 31 Aug 2000
Resigned 05 Jul 2001

HILLS, David Philip

Resigned
22 Canbury Park Road, Kingston Upon ThamesKT2 6JX
Born February 1967
Director
Appointed 31 Aug 2000
Resigned 05 Jul 2001

KIRKWOOD, Gareth Robert

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 12 Apr 2012

MCGINN, David Raymond

Resigned
Brook Drive, ReadingRG2 6UU
Born January 1966
Director
Appointed 01 Dec 2018
Resigned 31 Oct 2025

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 01 Feb 2019

MCLEOD, Robert

Resigned
43 Wandsworth Bridge Road, LondonSW6 2TB
Born May 1954
Director
Appointed 06 Jul 2001
Resigned 10 Nov 2001

MULLER, Neil Keith

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born October 1971
Director
Appointed 24 Oct 2017
Resigned 22 Jun 2018

PORTER, Stewart Charles

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1952
Director
Appointed 29 Jun 2006
Resigned 31 Aug 2009

PORTER, Stewart Charles

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born July 1952
Director
Appointed 23 Oct 2002
Resigned 31 Mar 2006

PURVIS, Grahame Robert

Resigned
21 Leydene Park, East MeonGU32 1HF
Born April 1951
Director
Appointed 23 Oct 2002
Resigned 09 Sept 2003

READ, Michael David

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born October 1947
Director
Appointed 26 Feb 2007
Resigned 31 Jan 2010

READ, Michael David

Resigned
1 Triangle Business Park, Stoke MandevilleHP22 5BL
Born October 1947
Director
Appointed 09 Sept 2003
Resigned 31 Mar 2006

READ, Michael David

Resigned
504 Butlers Wharf, LondonSE1 2YE
Born October 1947
Director
Appointed 06 Jul 2001
Resigned 23 Oct 2002

RILEY, Anthony John

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born December 1967
Director
Appointed 01 Sept 2009
Resigned 28 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Lindred Road Business Park, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 April 2016
SH19Statement of Capital
Legacy
14 April 2016
SH20SH20
Legacy
14 April 2016
CAP-SSCAP-SS
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Secretary Company With Change Date
27 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
353353
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Memorandum Articles
9 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
353353
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
353353
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
403aParticulars of Charge Subject to s859A
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
3 March 2006
288cChange of Particulars
Legacy
20 December 2005
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
11 December 2003
288cChange of Particulars
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
287Change of Registered Office
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
287Change of Registered Office
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 September 2002
AAMDAAMD
Accounts Amended With Accounts Type Full
13 September 2002
AAMDAAMD
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Miscellaneous
4 August 2002
MISCMISC
Legacy
19 July 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363aAnnual Return
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Incorporation Company
27 May 1998
NEWINCIncorporation