Background WavePink WaveYellow Wave

ALERT COMMUNICATIONS (2006) LIMITED (05861198)

ALERT COMMUNICATIONS (2006) LIMITED (05861198) is an active UK company. incorporated on 29 June 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ALERT COMMUNICATIONS (2006) LIMITED has been registered for 19 years. Current directors include BEALEY, Matthew Edward, CAVILL, John Ivor, DAVID, Taylor, Matthew and 1 others.

Company Number
05861198
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BEALEY, Matthew Edward, CAVILL, John Ivor, DAVID, Taylor, Matthew, KNIGHT, Mark Jonathan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALERT COMMUNICATIONS (2006) LIMITED

ALERT COMMUNICATIONS (2006) LIMITED is an active company incorporated on 29 June 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ALERT COMMUNICATIONS (2006) LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05861198

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

INTERCEDE 2132 LIMITED
From: 29 June 2006To: 15 December 2006
Contact
Address

33 Wigmore Street London, W1U 1QX,

Previous Addresses

Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ United Kingdom
From: 8 March 2010To: 20 July 2010
Blue Fin Building 110 Southwark Street London SE1 0TA
From: 29 June 2006To: 8 March 2010
Timeline

37 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BORRETT, Nicholas James William

Active
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012

BEALEY, Matthew Edward

Active
Wigmore Street, LondonW1U 1QX
Born August 1980
Director
Appointed 03 Aug 2023

CAVILL, John Ivor

Active
Palace Street, LondonSW1E 5JD
Born October 1972
Director
Appointed 19 Feb 2016

DAVID, Taylor, Matthew

Active
Wigmore Street, LondonW1U 1QX
Born April 1972
Director
Appointed 20 Sept 2022

KNIGHT, Mark Jonathan

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1974
Director
Appointed 08 Feb 2023

MISELL, Neal Gregory

Resigned
SS9
Secretary
Appointed 14 Dec 2006
Resigned 28 Oct 2008

NOBLE, Andrew Christopher John

Resigned
Oaken Lane, ClaygateKT10 0RG
Secretary
Appointed 28 Oct 2008
Resigned 30 Jun 2009

TAYLOR, Richard Hewitt

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 30 Jun 2009
Resigned 08 Oct 2010

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 08 Oct 2010
Resigned 27 Jul 2012

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 29 Jun 2006
Resigned 14 Dec 2006

ASHBROOK, Philip Peter

Resigned
2nd Floor, 11 Thistle Street, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 29 Jun 2018

BARRETT, Stephen Phillip

Resigned
Enterprise Way, DorsetBH23 6BS
Born January 1957
Director
Appointed 01 Jun 2012
Resigned 10 Mar 2015

BRADLEY, Victoria Louise

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 26 Feb 2009
Resigned 12 Dec 2011

DRAKE, Richard Daniel, Dr

Resigned
Ashton Vale Road, BristolBS3 2HQ
Born April 1973
Director
Appointed 28 Sept 2018
Resigned 05 Oct 2022

EDENBOROUGH, James Simon

Resigned
Ashton House, BristolBS3 HQ
Born October 1975
Director
Appointed 23 Sept 2019
Resigned 03 Aug 2023

HAGA, Thomas Justin

Resigned
Churchill Place, LondonE14 5HP
Born February 1976
Director
Appointed 12 Dec 2011
Resigned 19 Mar 2014

HOBBS, David Jack

Resigned
Compass Road, PortsmouthPO6 4PR
Born June 1952
Director
Appointed 30 Jun 2009
Resigned 08 Oct 2010

HOILE, Richard David

Resigned
2nd Floor, 11 Thistle Street, EdinburghEH2 1DF
Born December 1963
Director
Appointed 19 Mar 2014
Resigned 25 Jul 2014

JONES, Matthew

Resigned
Bristol Business Park, BristolBS16 1EJ
Born August 1983
Director
Appointed 01 Apr 2018
Resigned 06 Sept 2019

LEWIS, Jeffrey

Resigned
Ashton Vale Road, BristolBS3 2HQ
Born May 1963
Director
Appointed 25 Oct 2012
Resigned 28 Sept 2018

MCDONAGH, John

Resigned
59 Sarsfield Road, LondonSW12 8HR
Born May 1969
Director
Appointed 14 Dec 2006
Resigned 26 Feb 2009

MISELL, Neal Gregory

Resigned
SS9
Born October 1967
Director
Appointed 14 Dec 2006
Resigned 28 Oct 2008

NAREY, Elizabeth Agnes

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1964
Director
Appointed 08 Oct 2010
Resigned 19 Feb 2016

NICHOLLS, Andrew Charles

Resigned
Seven Stars Lane, PlymouthPL5 4NN
Born June 1955
Director
Appointed 08 Oct 2010
Resigned 25 Oct 2012

NOBLE, Andrew Christopher John

Resigned
Oaken Lane, ClaygateKT10 0RG
Born December 1961
Director
Appointed 28 Oct 2008
Resigned 15 May 2009

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 14 Dec 2006
Resigned 26 Feb 2009

SHELDRAKE, Peter John

Resigned
Wigmore Street, LondonW1U 1QX
Born April 1959
Director
Appointed 02 Jul 2018
Resigned 08 Feb 2023

STEWART, Karen Louise

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1979
Director
Appointed 19 Feb 2016
Resigned 01 Apr 2018

TAYLOR, Richard Hewitt

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1961
Director
Appointed 30 Jun 2009
Resigned 08 Oct 2010

UMBERS, Douglas

Resigned
SO53
Born July 1965
Director
Appointed 14 Dec 2006
Resigned 30 Jun 2009

BIIF CORPORATE SERVICES LIMITED

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate director
Appointed 07 Jul 2010
Resigned 19 Feb 2016

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 29 Jun 2006
Resigned 14 Dec 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 29 Jun 2006
Resigned 14 Dec 2006

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

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
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
16 August 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
287Change of Registered Office
Legacy
24 July 2008
353353
Legacy
24 July 2008
190190
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
88(2)R88(2)R
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
287Change of Registered Office
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2006
NEWINCIncorporation