Background WavePink WaveYellow Wave

CNK ALLIANCE LIMITED (06360578)

CNK ALLIANCE LIMITED (06360578) is an active UK company. incorporated on 4 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CNK ALLIANCE LIMITED has been registered for 18 years. Current directors include FOSTER, David George, FOUCH, Steven Paul, GALLOWAY, David James, Professor and 3 others.

Company Number
06360578
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2007
Age
18 years
Address
6 Marshalsea Road, London, SE1 1HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FOSTER, David George, FOUCH, Steven Paul, GALLOWAY, David James, Professor, HARTE, Colin Dominic, Dr, LADD, Sophie Joanne, MCCARTHY, Anthony Stephen Denis, Dr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNK ALLIANCE LIMITED

CNK ALLIANCE LIMITED is an active company incorporated on 4 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CNK ALLIANCE LIMITED was registered 18 years ago.(SIC: 82110)

Status

active

Active since 18 years ago

Company No

06360578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 September 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

6 Marshalsea Road London, SE1 1HL,

Previous Addresses

8 Marshalsea Road London SE1 1HL
From: 4 September 2007To: 21 October 2010
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Oct 12
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Feb 19
New Owner
Apr 19
Owner Exit
Sept 19
Director Left
Sept 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FOSTER, David George

Active
Marshalsea Road, LondonSE1 1HL
Born August 1963
Director
Appointed 15 Oct 2008

FOUCH, Steven Paul

Active
Marshalsea Road, LondonSE1 1HL
Born January 1966
Director
Appointed 26 Nov 2018

GALLOWAY, David James, Professor

Active
Marshalsea Road, LondonSE1 1HL
Born February 1955
Director
Appointed 10 Oct 2022

HARTE, Colin Dominic, Dr

Active
Marshalsea Road, LondonSE1 1HL
Born November 1965
Director
Appointed 09 Jun 2016

LADD, Sophie Joanne

Active
Marshalsea Road, LondonSE1 1HL
Born December 1995
Director
Appointed 15 Oct 2024

MCCARTHY, Anthony Stephen Denis, Dr

Active
Marshalsea Road, LondonSE1 1HL
Born April 1974
Director
Appointed 24 Jan 2017

WOOKEY, Charles

Resigned
Marshalsea Road, LondonSE1 1HL
Secretary
Appointed 04 Sept 2007
Resigned 29 Feb 2016

BONE, Peter William

Resigned
House Of Commons, LondonSW1A 0AA
Born October 1952
Director
Appointed 01 Mar 2010
Resigned 28 Jul 2010

CARLILE, Alexander Charles, Lord

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1948
Director
Appointed 01 Jan 2010
Resigned 11 Mar 2010

CONNER, Christopher

Resigned
Marshalsea Road, LondonSE1 1HL
Born December 1949
Director
Appointed 04 Apr 2008
Resigned 10 Oct 2022

FARNHAM, Chris William Erle, Dr

Resigned
60 Grove End Road, LondonNW8 9NH
Born November 1967
Director
Appointed 14 Jun 2010
Resigned 01 Jan 2012

FERGUSSON, Andrew David Napier, Dr

Resigned
Marshalsea Road, LondonSE1 1HL
Born March 1951
Director
Appointed 08 Oct 2010
Resigned 01 Apr 2016

IDDON, Brian, Dr

Resigned
Marshalsea Road, LondonSE1 1HL
Born July 1940
Director
Appointed 04 Sept 2007
Resigned 29 Sept 2015

LEACH, Nola Margaret

Resigned
Marshalsea Road, LondonSE1 1HL
Born August 1946
Director
Appointed 01 Jan 2012
Resigned 08 Oct 2025

MYERS, Kathryn Gwyneth, Dr

Resigned
Marshalsea Road, LondonSE1 1HL
Born December 1961
Director
Appointed 11 Oct 2012
Resigned 22 Jul 2020

SAUNDERS, Peter James, Dr

Resigned
Marshalsea Road, LondonSE1 1HL
Born February 1958
Director
Appointed 04 Sept 2007
Resigned 08 Oct 2010

WILES, John, Dr

Resigned
Marshalsea Road, LondonSE1 1HL
Born June 1948
Director
Appointed 04 Sept 2007
Resigned 13 May 2012

Persons with significant control

2

1 Active
1 Ceased

Dr Gordon Findlay Macdonald

Active
Marshalsea Road, LondonSE1 1HL
Born February 1968

Nature of Control

Significant influence or control
Notified 15 Apr 2019

Dr Peter James Saunders

Ceased
Marshalsea Road, LondonSE1 1HL
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
287Change of Registered Office
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Incorporation Company
4 September 2007
NEWINCIncorporation