Background WavePink WaveYellow Wave

ALLIANTIST LIMITED (04922343)

ALLIANTIST LIMITED (04922343) is an active UK company. incorporated on 6 October 2003. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ALLIANTIST LIMITED has been registered for 22 years. Current directors include HOLLOWAY, David, NEWTON-SMITH, Christopher Patrick, ORPEN, Jonathan Barrie.

Company Number
04922343
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Nile House, Brighton, BN1 1HW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLLOWAY, David, NEWTON-SMITH, Christopher Patrick, ORPEN, Jonathan Barrie
SIC Codes
62012, 62020, 63110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANTIST LIMITED

ALLIANTIST LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ALLIANTIST LIMITED was registered 22 years ago.(SIC: 62012, 62020, 63110, 70229)

Status

active

Active since 22 years ago

Company No

04922343

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

THE ALLIANTISTS LIMITED
From: 6 October 2003To: 9 May 2005
Contact
Address

Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England
From: 22 July 2018To: 23 August 2024
Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
From: 6 October 2003To: 22 July 2018
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 17
Funding Round
Aug 19
Share Issue
Aug 19
Funding Round
Jul 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOLLOWAY, David

Active
Nile Street, BrightonBN1 1HW
Born November 1976
Director
Appointed 10 Jul 2024

NEWTON-SMITH, Christopher Patrick

Active
Nile Street, BrightonBN1 1HW
Born January 1977
Director
Appointed 20 Feb 2025

ORPEN, Jonathan Barrie

Active
Nile Street, BrightonBN1 1HW
Born January 1981
Director
Appointed 21 Nov 2024

DARBY, Mark Edward

Resigned
Science Park Square, BrightonBN1 9SB
Secretary
Appointed 06 Oct 2003
Resigned 24 Nov 2023

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

PP SECRETARIES LIMITED

Resigned
178-180, HoveBN3 2DJ
Corporate secretary
Appointed 19 Nov 2007
Resigned 11 Jul 2018

DARBY, Mark Edward

Resigned
Science Park Square, BrightonBN1 9SB
Born August 1967
Director
Appointed 06 Oct 2003
Resigned 24 Nov 2023

DARBY, Paula Jane

Resigned
Science Park Square, BrightonBN1 9SB
Born September 1969
Director
Appointed 06 Oct 2003
Resigned 24 Nov 2023

DASH, Luke

Resigned
Science Park Square, BrightonBN1 9SB
Born January 1985
Director
Appointed 24 Nov 2023
Resigned 24 Dec 2024

JONES, Frank Stevenson

Resigned
Cornelius House, HoveBN3 2DJ
Born April 1946
Director
Appointed 10 Oct 2008
Resigned 10 Jan 2017

LEGGE, Craig John

Resigned
Science Park Square, BrightonBN1 9SB
Born March 1977
Director
Appointed 24 Nov 2023
Resigned 28 Jun 2024

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Science Park Square, BrightonBN1 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Mark Edward Darby

Ceased
Science Park Square, BrightonBN1 9SB
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mrs Paula Jane Darby

Ceased
Science Park Square, BrightonBN1 9SB
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 February 2025
AAMDAAMD
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
6 December 2004
363sAnnual Return (shuttle)
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation