Background WavePink WaveYellow Wave

ALLIANCE COMMUNICATIONS LTD (05442824)

ALLIANCE COMMUNICATIONS LTD (05442824) is an active UK company. incorporated on 4 May 2005. 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 LTD has been registered for 20 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
05442824
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 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 LTD

ALLIANCE COMMUNICATIONS LTD is an active company incorporated on 4 May 2005 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 LTD was registered 20 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 20 years ago

Company No

05442824

LTD Company

Age

20 Years

Incorporated 4 May 2005

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 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, Unit 1, the Sanctuary Eden Office Park, Macrae Road, Ham Green, Bristol, BS20 0DD, England
From: 17 February 2023To: 27 March 2025
, Unit 8 the Sanctury 62 Macrae Road, Ham Green, Bristol, BS20 0DD
From: 9 December 2015To: 17 February 2023
, Sixth Floor One Redcliff Street, Bristol, BS1 6NP
From: 4 May 2005To: 9 December 2015
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Sept 10
Loan Secured
Aug 14
Funding Round
Jul 15
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Cleared
Dec 24
Loan Cleared
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 13 Mar 2025

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 13 Mar 2025

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 13 Mar 2025

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 13 Mar 2025

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 13 Mar 2025

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 13 Mar 2025

WATSON, Miles Warwick

Resigned
Eden Office Park, Ham Green, BristolBS20 0DD
Secretary
Appointed 20 Sept 2005
Resigned 13 Mar 2025

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 04 May 2005
Resigned 20 Sept 2005

BALDING, Keith Alan

Resigned
Kennels Cottage, IpswichIP8 3NS
Born November 1958
Director
Appointed 01 Jan 2006
Resigned 09 Aug 2007

HALLIWELL, Ian Christopher

Resigned
Townsend House Lower Almondsbury, BristolBS32 4EN
Born May 1966
Director
Appointed 20 Sept 2005
Resigned 21 Jul 2010

KEEL, John Lewis

Resigned
The Cottage, Monmouth Hill, BristolBS32 4ES
Born February 1965
Director
Appointed 20 Sept 2005
Resigned 01 Apr 2021

WATSON, Miles Warwick

Resigned
Eden Office Park, Ham Green, BristolBS20 0DD
Born September 1969
Director
Appointed 20 Sept 2005
Resigned 13 Mar 2025

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 04 May 2005
Resigned 20 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2021

Mr John Lewis Keel

Ceased
Monmouth Hill, BristolBS32 4ES
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Miles Warwick Watson

Ceased
Dennyview Road, BristolBS8 3RD
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
7 April 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 April 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 April 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 April 2025
RP04AR01RP04AR01
Move Registers To Sail Company With New Address
2 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Resolution
17 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 August 2021
RP04SH01RP04SH01
Change Account Reference Date Company Previous Extended
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
18 August 2015
RP04RP04
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 November 2014
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
353353
Legacy
22 July 2008
190190
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
190190
Legacy
10 July 2007
353353
Legacy
10 July 2007
287Change of Registered Office
Legacy
17 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
287Change of Registered Office
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288cChange of Particulars
Legacy
20 January 2006
288cChange of Particulars
Legacy
20 January 2006
288cChange of Particulars
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
287Change of Registered Office
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
15 June 2005
287Change of Registered Office
Incorporation Company
4 May 2005
NEWINCIncorporation