Background WavePink WaveYellow Wave

ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED (03602402)

ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED (03602402) is an active UK company. incorporated on 22 July 1998. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED has been registered for 27 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03602402
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED

ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED is an active company incorporated on 22 July 1998 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED was registered 27 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 27 years ago

Company No

03602402

LTD Company

Age

27 Years

Incorporated 22 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Suite B3 South House 21-37 South Street Dorking Surrey RH4 2JZ
From: 22 July 2010To: 6 August 2012
Suite 3, South House South Street, Dorking Surrey RH4 2JZ
From: 22 July 1998To: 22 July 2010
Timeline

13 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Cleared
Apr 13
Director Joined
Apr 13
Director Joined
May 14
Funding Round
Mar 16
Loan Cleared
May 16
Owner Exit
Aug 18
Owner Exit
Aug 18
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 16 Jul 2012

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 16 Jul 2012

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 15 Apr 2014

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 16 Jul 2012

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 17 Apr 2013

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 16 Jul 2012

ELDRIDGE, Geoffrey Peter

Resigned
Touchwood, PulboroughRH20 2LH
Secretary
Appointed 06 Aug 1998
Resigned 16 Jul 2012

DUPORT SECRETARY LIMITED

Resigned
8 Tudor Court, TiptonDY4 8UU
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 25 Jul 1998

ELDRIDGE, Geoffrey Peter

Resigned
Touchwood, PulboroughRH20 2LH
Born February 1961
Director
Appointed 06 Aug 1998
Resigned 16 Jul 2012

TYLER, Kevin

Resigned
203 Banstead Road South, SuttonSM2 5LN
Born June 1966
Director
Appointed 06 Aug 1998
Resigned 16 Jul 2012

DUPORT DIRECTOR LIMITED

Resigned
8 Tudor Court, TiptonDY4 8UU
Corporate director
Appointed 22 Jul 1998
Resigned 25 Jul 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Paul James Bradford

Ceased
Down Street, DummerRG25 2AD
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 11 May 2016

Livingbridge 5 Lp

Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 11 May 2016
Down Street, BasingstokeRG25 2AD

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
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Resolution
8 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Legacy
8 April 2013
MG01MG01
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 July 2012
AA01Change of Accounting Reference Date
Resolution
24 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
10 December 2007
287Change of Registered Office
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
2 April 2004
88(2)R88(2)R
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
287Change of Registered Office
Incorporation Company
22 July 1998
NEWINCIncorporation