Background WavePink WaveYellow Wave

ALNWICK COMPUTERWARE LTD. (05451574)

ALNWICK COMPUTERWARE LTD. (05451574) is an active UK company. incorporated on 12 May 2005. with registered office in Alnwick. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. ALNWICK COMPUTERWARE LTD. has been registered for 20 years. Current directors include CARTER, Gareth William, ELLIMAN, Andrew John Charles, INGLE, Clare and 5 others.

Company Number
05451574
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
Alncom House, Alnwick, NE66 2PF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CARTER, Gareth William, ELLIMAN, Andrew John Charles, INGLE, Clare, PARRY, Andrew, PINCHEN, Dawn, PINCHEN, Stephen Paul, SURREY, Michael Francis Patrick, WILSON, Roderick Charles St John
SIC Codes
61900, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNWICK COMPUTERWARE LTD.

ALNWICK COMPUTERWARE LTD. is an active company incorporated on 12 May 2005 with the registered office located in Alnwick. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. ALNWICK COMPUTERWARE LTD. was registered 20 years ago.(SIC: 61900, 62020, 62090)

Status

active

Active since 20 years ago

Company No

05451574

LTD Company

Age

20 Years

Incorporated 12 May 2005

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Alncom House Willowburn Industrial Estate Alnwick, NE66 2PF,

Previous Addresses

Unit 7 Linnet Court Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD England
From: 15 January 2019To: 6 November 2024
Alnwick Computerware Market Place Alnwick Northumberland NE66 1HS
From: 12 May 2005To: 15 January 2019
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Loan Secured
May 14
Director Joined
Jun 16
Share Issue
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Funding Round
Feb 21
Loan Cleared
Mar 21
Owner Exit
Sept 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
May 22
Funding Round
Mar 23
Funding Round
Mar 24
Funding Round
Aug 24
Director Joined
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
Owner Exit
Mar 26
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

PINCHEN, Dawn

Active
Willowburn Industrial Estate, AlnwickNE66 2PF
Secretary
Appointed 12 May 2005

CARTER, Gareth William

Active
The Meadows, MorpethNE61 3FG
Born August 1985
Director
Appointed 20 Jun 2016

ELLIMAN, Andrew John Charles

Active
West HorsleyKT24 6AX
Born March 1964
Director
Appointed 01 Feb 2021

INGLE, Clare

Active
Willowburn Industrial Estate, AlnwickNE66 2PF
Born November 1980
Director
Appointed 17 Oct 2025

PARRY, Andrew

Active
MorpethNE61 1BH
Born October 1970
Director
Appointed 14 Jan 2022

PINCHEN, Dawn

Active
Willowburn Industrial Estate, AlnwickNE66 2PF
Born March 1972
Director
Appointed 12 May 2005

PINCHEN, Stephen Paul

Active
Willowburn Industrial Estate, AlnwickNE66 2PF
Born November 1970
Director
Appointed 12 May 2005

SURREY, Michael Francis Patrick

Active
West Horsley, LeatherheadKT24 6AX
Born January 1967
Director
Appointed 14 Jan 2022

WILSON, Roderick Charles St John

Active
Alnwick Castle, AlnwickNE66 1NQ
Born January 1961
Director
Appointed 09 Nov 2021

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 12 May 2005
Resigned 12 May 2005

Persons with significant control

3

1 Active
2 Ceased
West Horsley, LeatherheadKT24 6AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Stephen Paul Pinchen

Ceased
LonghoughtonNE66 3DD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2025

Mrs Dawn Pinchen

Ceased
LonghoughtonNE66 3DD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Resolution
29 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Resolution
5 January 2022
RESOLUTIONSResolutions
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Resolution
5 October 2021
RESOLUTIONSResolutions
Resolution
5 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Resolution
5 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
88(2)R88(2)R
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
288bResignation of Director or Secretary
Incorporation Company
12 May 2005
NEWINCIncorporation