Background WavePink WaveYellow Wave

ALLIANCE ACCOUNTANTS LIMITED (05743683)

ALLIANCE ACCOUNTANTS LIMITED (05743683) is an active UK company. incorporated on 15 March 2006. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ALLIANCE ACCOUNTANTS LIMITED has been registered for 20 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard.

Company Number
05743683
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE ACCOUNTANTS LIMITED

ALLIANCE ACCOUNTANTS LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ALLIANCE ACCOUNTANTS LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05743683

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

ABACUS 89 LIMITED
From: 15 March 2006To: 23 November 2009
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN United Kingdom
From: 4 March 2024To: 16 December 2025
4/5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN United Kingdom
From: 6 February 2024To: 4 March 2024
First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom
From: 1 May 2019To: 6 February 2024
First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England
From: 16 April 2019To: 1 May 2019
The Alliance Suite, 2nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ
From: 21 July 2014To: 16 April 2019
1St Floor No 2 Imperial Square Cheltenham Gloucestershire GL50 1QB
From: 8 March 2012To: 21 July 2014
1St Floor, 2 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom
From: 31 August 2010To: 8 March 2012
1St Floor Unit 8a Alstone Lane Trading Estate Alstone Lane Cheltenham Gloucestershire GL51 8HF
From: 4 November 2009To: 31 August 2010
3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB
From: 15 March 2006To: 4 November 2009
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Oct 16
Director Joined
May 25
Loan Cleared
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 05 Dec 2025

TONKS, Richard

Active
Walsall Road, WalsallWS9 0RB
Born March 1982
Director
Appointed 05 Dec 2025

MCKEOWN, Julie

Resigned
Valley Barn Sandhurst Lane, GloucesterGL2 9NR
Secretary
Appointed 06 Sept 2006
Resigned 01 Apr 2013

MCKEOWN, Ronan Jeremy

Resigned
Walsall Road, WalsallWS9 0RB
Secretary
Appointed 13 Sept 2022
Resigned 05 Dec 2025

PHILLIPS, Kay Ann

Resigned
38 Habgood Drive, DurhamDH1 2TW
Secretary
Appointed 15 Mar 2006
Resigned 06 Sept 2006

MCKEOWN, Conor James

Resigned
Walsall Road, WalsallWS9 0RB
Born August 1994
Director
Appointed 01 May 2025
Resigned 05 Dec 2025

MCKEOWN, Ronan Jeremy

Resigned
Walsall Road, WalsallWS9 0RB
Born February 1964
Director
Appointed 15 Mar 2006
Resigned 05 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025

Mr Ronan Jeremy Mckeown

Ceased
Walsall Road, WalsallWS9 0RB
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Legacy
30 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation