Background WavePink WaveYellow Wave

ALLIANCE MARKETING LIMITED (05854249)

ALLIANCE MARKETING LIMITED (05854249) is an active UK company. incorporated on 22 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 1 other business activities. ALLIANCE MARKETING LIMITED has been registered for 19 years. Current directors include KHAN, Abdul Azeem.

Company Number
05854249
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
57 C North Woolwich Road, London, E16 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
KHAN, Abdul Azeem
SIC Codes
82200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE MARKETING LIMITED

ALLIANCE MARKETING LIMITED is an active company incorporated on 22 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 1 other business activity. ALLIANCE MARKETING LIMITED was registered 19 years ago.(SIC: 82200, 82990)

Status

active

Active since 19 years ago

Company No

05854249

LTD Company

Age

19 Years

Incorporated 22 June 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 24 September 2025 (6 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

57 C North Woolwich Road London, E16 2AA,

Previous Addresses

401 Channelsea House Canning Road London E15 3ND
From: 11 December 2012To: 6 December 2014
022 Channelsea House Canning Road London E15 3ND United Kingdom
From: 3 February 2010To: 11 December 2012
9 Rigg Approach Leyton London E10 7QN
From: 22 June 2006To: 3 February 2010
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
New Owner
May 18
Director Left
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KHAN, Abdul Azeem

Active
North Woolwich Road, LondonE16 2AA
Born August 1973
Director
Appointed 01 Jul 2012

AHMED, Zulfiqar, Mr.

Resigned
12 Woodbury Close, LondonE11 2DX
Secretary
Appointed 25 Jul 2007
Resigned 02 Jun 2009

NAWAZ, Adeel

Resigned
42 Morley Road, Chadwell HeathRM6 6XB
Secretary
Appointed 26 Jul 2006
Resigned 25 Jul 2007

OLAYINKA, Oluwakemi Funlola

Resigned
Channelsea House, LondonE15 3ND
Secretary
Appointed 01 Jun 2009
Resigned 03 Jul 2012

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 22 Jun 2006
Resigned 26 Jul 2006

AHMED, Zulfiqar

Resigned
Railway Arches, LondonE16 2AA
Born December 1969
Director
Appointed 15 Nov 2012
Resigned 15 Jan 2020

AHMED, Zulfiqar, Mr.

Resigned
12 Woodbury Close, LondonE11 2DX
Born December 1969
Director
Appointed 25 Jul 2007
Resigned 02 Jun 2009

ASLAM, Bushra

Resigned
Argent Street, GraysRM17 6QT
Born August 1974
Director
Appointed 11 May 2009
Resigned 25 Sept 2009

AZAM, Mohammad

Resigned
64 Argent Court, Argent Street, GraysRM17 6QT
Born November 1968
Director
Appointed 27 Dec 2007
Resigned 12 May 2009

KARAM KHAN, Hajra

Resigned
42 Morley Road, Chadwell HeathRM6 6XB
Born September 1974
Director
Appointed 26 Jul 2006
Resigned 25 Jul 2007

NAWAZ, Adeel

Resigned
42, ChadwelheathRM6 6XB
Born December 1978
Director
Appointed 26 Jul 2006
Resigned 25 Jul 2007

OLAYINKA, Oluwakemi

Resigned
Channelsea House, LondonE15 3ND
Born April 1978
Director
Appointed 01 Jun 2009
Resigned 03 Jul 2012

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 22 Jun 2006
Resigned 26 Jul 2006

Persons with significant control

1

Mr Abdul Azeem Khan

Active
North Woolwich Road, LondonE16 2AA
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Change Person Director Company With Change Date
12 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
287Change of Registered Office
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
5 December 2006
88(2)R88(2)R
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Incorporation Company
22 June 2006
NEWINCIncorporation