Background WavePink WaveYellow Wave

ALISTAIR BROWNLEE LTD (06901180)

ALISTAIR BROWNLEE LTD (06901180) is an active UK company. incorporated on 11 May 2009. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ALISTAIR BROWNLEE LTD has been registered for 16 years. Current directors include BROWNLEE, Alistair Edward, DOWNEY, Richard James.

Company Number
06901180
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROWNLEE, Alistair Edward, DOWNEY, Richard James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALISTAIR BROWNLEE LTD

ALISTAIR BROWNLEE LTD is an active company incorporated on 11 May 2009 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ALISTAIR BROWNLEE LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06901180

LTD Company

Age

16 Years

Incorporated 11 May 2009

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 22 December 2025 (3 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

7 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

122 Feering Hill Feering Colchester CO5 9PY England
From: 13 May 2019To: 20 May 2020
91 Manor Road South Hinchley Wood Surrey KT10 0QB
From: 7 February 2013To: 13 May 2019
23 Manor Road North Esher Surrey KT10 0AA United Kingdom
From: 11 May 2009To: 7 February 2013
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
May 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOWNEY, Richard James

Active
London Road, IpswichIP1 2HA
Secretary
Appointed 11 May 2009

BROWNLEE, Alistair Edward

Active
London Road, IpswichIP1 2HA
Born April 1988
Director
Appointed 11 May 2009

DOWNEY, Richard James

Active
London Road, IpswichIP1 2HA
Born June 1970
Director
Appointed 11 May 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 11 May 2009
Resigned 11 May 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 May 2009
Resigned 11 May 2009

Persons with significant control

1

Mr Alistair Edward Brownlee

Active
London Road, IpswichIP1 2HA
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Incorporation Company
11 May 2009
NEWINCIncorporation