Background WavePink WaveYellow Wave

ALNCOM LTD. (05451591)

ALNCOM LTD. (05451591) is an active UK company. incorporated on 12 May 2005. with registered office in Alnwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALNCOM LTD. has been registered for 20 years. Current directors include PINCHEN, Dawn, PINCHEN, Stephen Paul.

Company Number
05451591
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
Alncom House, Alnwick, NE66 2PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PINCHEN, Dawn, PINCHEN, Stephen Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNCOM LTD.

ALNCOM LTD. is an active company incorporated on 12 May 2005 with the registered office located in Alnwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALNCOM LTD. was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05451591

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
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: 13 May 2019To: 6 November 2024
Alnwick Computerware Market Place Alnwick Northumberland NE66 1HS
From: 12 May 2005To: 13 May 2019
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PINCHEN, Dawn

Active
LonghoughtonNE66 3DD
Secretary
Appointed 12 May 2005

PINCHEN, Dawn

Active
LonghoughtonNE66 3DD
Born March 1972
Director
Appointed 12 May 2005

PINCHEN, Stephen Paul

Active
LonghoughtonNE66 3DD
Born November 1970
Director
Appointed 12 May 2005

CHETTLEBURGHS SECRETARIAL LTD

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

Persons with significant control

2

Mr Stephen Paul Pinchen

Active
LonghoughtonNE66 3DD
Born November 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Dawn Pinchen

Active
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
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
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 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
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 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
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 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