Background WavePink WaveYellow Wave

CONVEYANCING ALLIANCE LIMITED (04511838)

CONVEYANCING ALLIANCE LIMITED (04511838) is an active UK company. incorporated on 15 August 2002. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONVEYANCING ALLIANCE LIMITED has been registered for 23 years. Current directors include ARGYLE, James Alexander, HALE, Nicholas Anthony.

Company Number
04511838
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
Floors 2 And 3 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARGYLE, James Alexander, HALE, Nicholas Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVEYANCING ALLIANCE LIMITED

CONVEYANCING ALLIANCE LIMITED is an active company incorporated on 15 August 2002 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONVEYANCING ALLIANCE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04511838

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Floors 2 And 3 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Chester House Chester Road Hazel Grove Stockport SK7 5NT United Kingdom
From: 1 December 2020To: 5 January 2022
The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ England
From: 21 December 2016To: 1 December 2020
Harwood House 43 Harwood Road London SW6 4QP
From: 15 August 2002To: 21 December 2016
Timeline

30 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Dec 09
Funding Round
Dec 09
Share Issue
Dec 09
Director Joined
May 11
Director Left
Jun 12
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
May 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Director Left
Feb 22
Director Joined
Apr 22
Loan Secured
May 23
Director Left
Apr 24
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ARGYLE, James Alexander

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1974
Director
Appointed 27 Nov 2020

HALE, Nicholas Anthony

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1975
Director
Appointed 04 Apr 2022

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Secretary
Appointed 15 Aug 2002
Resigned 30 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 15 Aug 2002

ADDINALL, Antony Albert

Resigned
4 Priory Quay, ChristchurchBH23 1DR
Born August 1957
Director
Appointed 01 Jan 2005
Resigned 27 Sept 2006

FORD, Peter Andrew

Resigned
104 Park Lane, WallingtonSM6 0TL
Born October 1962
Director
Appointed 15 Aug 2002
Resigned 01 Jan 2005

GOODALL, Stephen Alan

Resigned
Church Road, ThameOX9 3AJ
Born April 1970
Director
Appointed 10 May 2018
Resigned 25 Sept 2020

GRAY, Richard John

Resigned
Marley Heights, HaslemereGU27 3LU
Born December 1952
Director
Appointed 27 Apr 2011
Resigned 31 May 2012

KAVANAGH, Seamus

Resigned
Willow Falls, CamberleyGU15 2HF
Born June 1965
Director
Appointed 01 Jan 2005
Resigned 27 Sept 2006

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Born November 1961
Director
Appointed 28 Oct 2002
Resigned 27 Sept 2006

PHILLIPS, John Peter Bertrand

Resigned
Church Road, ThameOX9 3AJ
Born July 1957
Director
Appointed 27 Sept 2006
Resigned 31 Dec 2019

RAM, Cheryl

Resigned
Flat 22, AddlestoneKT15 2NZ
Born January 1952
Director
Appointed 15 Aug 2002
Resigned 01 Jan 2005

SCAIFE, Andrew John

Resigned
Chester Road, StockportSK7 5NT
Born May 1976
Director
Appointed 27 Nov 2020
Resigned 13 Jan 2022

SINGH, Harpal

Resigned
Church Road, ThameOX9 3AJ
Born September 1968
Director
Appointed 25 Mar 2009
Resigned 31 Dec 2019

SNAPE, Mark David

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born January 1963
Director
Appointed 08 Apr 2019
Resigned 05 Jan 2024

THOMPSON, Benjamin David

Resigned
Church Road, ThameOX9 3AJ
Born August 1969
Director
Appointed 19 Dec 2016
Resigned 04 Apr 2018

TURRELL, Ian Geoffrey

Resigned
East Bower Cottage, ReadingRG8 9TP
Born October 1960
Director
Appointed 27 Sept 2006
Resigned 25 Mar 2009

WILLIAMS, John Sinclair

Resigned
Chester Road, StockportSK7 5NT
Born February 1967
Director
Appointed 19 Dec 2016
Resigned 27 Nov 2020

YOUNG, Keith

Resigned
Chester Road, StockportSK7 5NT
Born August 1960
Director
Appointed 08 Apr 2019
Resigned 27 Nov 2020

Persons with significant control

1

2 Stockport Exchange, StockportSK1 3GG

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

121

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Memorandum Articles
15 December 2020
MAMA
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2017
AA01Change of Accounting Reference Date
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Memorandum Articles
5 December 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
5 December 2009
MEM/ARTSMEM/ARTS
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Resolution
5 December 2009
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
8 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
5 October 2006
287Change of Registered Office
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
1 November 2002
88(2)R88(2)R
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation