Background WavePink WaveYellow Wave

KEVIN ALDERTON AND TEAM LIMITED (05558629)

KEVIN ALDERTON AND TEAM LIMITED (05558629) is an active UK company. incorporated on 8 September 2005. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. KEVIN ALDERTON AND TEAM LIMITED has been registered for 20 years. Current directors include ALDERTON, Kevin Robert.

Company Number
05558629
Status
active
Type
ltd
Incorporated
8 September 2005
Age
20 years
Address
2 Upperton Gardens, Eastbourne, BN21 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALDERTON, Kevin Robert
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEVIN ALDERTON AND TEAM LIMITED

KEVIN ALDERTON AND TEAM LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. KEVIN ALDERTON AND TEAM LIMITED was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05558629

LTD Company

Age

20 Years

Incorporated 8 September 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 24 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 25 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2 Upperton Gardens Eastbourne, BN21 2AH,

Previous Addresses

, 14 South Way, Newhaven, East Sussex, BN9 9LL
From: 8 September 2005To: 21 September 2018
Timeline

11 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
Funding Round
May 19
Share Issue
Jun 19
Funding Round
Jun 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Sept 19
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALDERTON, Kevin Robert

Active
Upperton Gardens, EastbourneBN21 2AH
Born June 1956
Director
Appointed 08 Sept 2005

BISHOP, Sharon Joanne

Resigned
Upperton Gardens, EastbourneBN21 2AH
Secretary
Appointed 29 Jul 2014
Resigned 01 Jun 2019

WILLIAMS, Elisabeth Jane

Resigned
Chartered Accountants, NewhavenBN9 9LL
Secretary
Appointed 08 Sept 2005
Resigned 29 Jul 2014

HILL, Andrew Paul

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born February 1965
Director
Appointed 30 May 2019
Resigned 30 Jun 2019

OGILVIE, Michael James Davidson

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born August 1955
Director
Appointed 30 May 2019
Resigned 05 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Michael James Davidson Ogilvie

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 05 Jul 2019

Mr Kevin Robert Alderton

Active
Upperton Gardens, EastbourneBN21 2AH
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
24 April 2019
AAMDAAMD
Gazette Filings Brought Up To Date
1 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
18 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288cChange of Particulars
Incorporation Company
8 September 2005
NEWINCIncorporation