Background WavePink WaveYellow Wave

ALEMBA LIMITED (06322945)

ALEMBA LIMITED (06322945) is an active UK company. incorporated on 24 July 2007. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. ALEMBA LIMITED has been registered for 18 years. Current directors include BEATTIE, Brian, EVANS, Craig James, MILLER, Mark Robert and 1 others.

Company Number
06322945
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEATTIE, Brian, EVANS, Craig James, MILLER, Mark Robert, NUGENT, Simon John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEMBA LIMITED

ALEMBA LIMITED is an active company incorporated on 24 July 2007 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ALEMBA LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06322945

LTD Company

Age

18 Years

Incorporated 24 July 2007

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 24 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

Brooke Suite Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW England
From: 14 December 2022To: 12 February 2025
Unit a1 Methuen Park Chippenham SN14 0GT England
From: 6 June 2022To: 14 December 2022
Limes Place Warehouse Rear of 1-2 Limes Place Preston Street Faversham ME13 8PQ England
From: 10 January 2022To: 6 June 2022
International House Constance Street London E16 2DQ England
From: 3 December 2019To: 10 January 2022
2nd Floor, Tannery House Tannery Lane Send Woking Surrey GU23 7EF
From: 12 May 2014To: 3 December 2019
2Nd Floor, Tannery House Tannery Lane Send Woking Surrey GU23 7EF England
From: 12 May 2014To: 12 May 2014
Technology House Church Road Shottermill Haslemere Surrey GU27 1NU
From: 17 January 2012To: 12 May 2014
Haslemere House Lower Street Haslemere Surrey GU27 2PE
From: 14 September 2010To: 17 January 2012
17 Bunch Way Haslemere Surrey GU27 1ER
From: 24 July 2007To: 14 September 2010
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Aug 23
Director Joined
Oct 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEATTIE, Brian

Active
Station Road, CambridgeCB1 2LA
Born April 1967
Director
Appointed 02 Jun 2022

EVANS, Craig James

Active
Station Road, CambridgeCB1 2LA
Born December 1968
Director
Appointed 10 Oct 2023

MILLER, Mark Robert

Active
Station Road, CambridgeCB1 2LA
Born November 1962
Director
Appointed 02 Jun 2022

NUGENT, Simon John

Active
Station Road, CambridgeCB1 2LA
Born August 1970
Director
Appointed 01 Aug 2023

NUGENT, Simon John

Resigned
Rear Of 1-2 Limes Place, FavershamME13 8PQ
Secretary
Appointed 24 Jul 2007
Resigned 02 Jun 2022

NUGENT, Lisa Jane

Resigned
Bunch Way, HaslemereGU27 1ER
Born December 1964
Director
Appointed 24 Jul 2007
Resigned 04 Jul 2012

NUGENT, Simon John

Resigned
Rear Of 1-2 Limes Place, FavershamME13 8PQ
Born August 1970
Director
Appointed 24 Jul 2007
Resigned 02 Jun 2022

SCOTT-MACKAY, Laurence

Resigned
Rear Of 1-2 Limes Place, FavershamME13 8PQ
Born February 1967
Director
Appointed 01 Jul 2011
Resigned 02 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2022

Mr Laurence Scott Mckay

Ceased
Minto Street, EdinburghEH9 1SB
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2022

Mr Simon John Nugent

Ceased
Methuen Park, ChippenhamSN14 0GT
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Legacy
13 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
9 July 2008
287Change of Registered Office
Incorporation Company
24 July 2007
NEWINCIncorporation