Background WavePink WaveYellow Wave

ALNAIR TECH LIMITED (05701500)

ALNAIR TECH LIMITED (05701500) is an active UK company. incorporated on 7 February 2006. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ALNAIR TECH LIMITED has been registered for 20 years. Current directors include SAEEDI, Dariush, SAEEDI, Laura Jane, YAHYAEI, Mohammad Sirvan.

Company Number
05701500
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 years
Address
C/O Hebblethwaites 2 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SAEEDI, Dariush, SAEEDI, Laura Jane, YAHYAEI, Mohammad Sirvan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNAIR TECH LIMITED

ALNAIR TECH LIMITED is an active company incorporated on 7 February 2006 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ALNAIR TECH LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05701500

LTD Company

Age

20 Years

Incorporated 7 February 2006

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

PURPLE FROG TEXT LIMITED
From: 7 February 2006To: 13 June 2019
Contact
Address

C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

88a Main Street Fulford York YO10 4PS United Kingdom
From: 20 November 2015To: 23 October 2018
The Catalyst Baird Lane Heslington York England YO10 5GA
From: 10 September 2012To: 20 November 2015
Catalyst Baird Lane Heslington York England YO10 5GA England
From: 22 August 2012To: 10 September 2012
Omega Court 362 Cemetery Road Sheffield S11 8FT United Kingdom
From: 9 March 2010To: 22 August 2012
129 Neill Road Sheffield S11 8QJ United Kingdom
From: 7 February 2006To: 9 March 2010
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 09
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
New Owner
Nov 18
Funding Round
Nov 18
Director Left
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 24
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SAEEDI, Dariush

Active
2 Westbrook Court, SheffieldS11 8YZ
Born March 1985
Director
Appointed 08 Jun 2018

SAEEDI, Laura Jane

Active
2 Westbrook Court, SheffieldS11 8YZ
Born April 1984
Director
Appointed 08 Jun 2018

YAHYAEI, Mohammad Sirvan

Active
Westbrook Court, SheffieldS11 8YZ
Born June 1980
Director
Appointed 08 Jun 2018

SAEEDI, Mohammed Hashem, Dr

Resigned
Main Street, YorkYO10 4PS
Secretary
Appointed 06 Feb 2010
Resigned 09 Feb 2019

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 16 Mar 2007
Resigned 11 Mar 2009

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 07 Feb 2006
Resigned 16 Mar 2007

HIRSCH, Laurence Benjamin, Dr

Resigned
138 Shirebrook Road, SheffieldS8 9RG
Born November 1962
Director
Appointed 16 Mar 2007
Resigned 27 Oct 2009

SAEEDI, Mohammed Hashem, Dr

Resigned
Main Street, YorkYO10 4PS
Born February 1956
Director
Appointed 01 May 2006
Resigned 09 Feb 2019

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 07 Feb 2006
Resigned 16 Mar 2007

Persons with significant control

2

0 Active
2 Ceased

Dariush Saeedi

Ceased
2 Westbrook Court, SheffieldS11 8YZ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2018
Ceased 23 Jul 2024

Dr Exors Of Dr Mohammed Hashem Saeedi

Ceased
Main Street, YorkYO10 4PS
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Memorandum Articles
5 September 2024
MAMA
Capital Name Of Class Of Shares
5 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 September 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company
5 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Incorporation Company
7 February 2006
NEWINCIncorporation