Background WavePink WaveYellow Wave

ALAKAT PUBLISHING LIMITED (07656317)

ALAKAT PUBLISHING LIMITED (07656317) is an active UK company. incorporated on 2 June 2011. with registered office in Uckfield. The company operates in the Information and Communication sector, engaged in book publishing. ALAKAT PUBLISHING LIMITED has been registered for 14 years. Current directors include DEBATTISTA, Darren James, JONES, Andrew Lewis George, JONES, Vanessa Audrey and 3 others.

Company Number
07656317
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
Suite A, Arun House Suite A, Arun House, Uckfield, TN22 1SL
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DEBATTISTA, Darren James, JONES, Andrew Lewis George, JONES, Vanessa Audrey, LEWIS, John Graham, LEWIS, Selina Jasmine, LEWIS, Simon
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAKAT PUBLISHING LIMITED

ALAKAT PUBLISHING LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Uckfield. The company operates in the Information and Communication sector, specifically engaged in book publishing. ALAKAT PUBLISHING LIMITED was registered 14 years ago.(SIC: 58110)

Status

active

Active since 14 years ago

Company No

07656317

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Suite A, Arun House Suite A, Arun House Office Village, River Way Uckfield, TN22 1SL,

Previous Addresses

6 New Road Croxley Green Rickmansworth Herts WD3 3EL
From: 2 June 2011To: 17 December 2025
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DEBATTISTA, Darren James

Active
Suite A, Arun House, UckfieldTN22 1SL
Born April 1967
Director
Appointed 22 Oct 2025

JONES, Andrew Lewis George

Active
Goat Mill Road, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 22 Oct 2025

JONES, Vanessa Audrey

Active
Goat Mill Road, Merthyr TydfilCF48 3TD
Born March 1964
Director
Appointed 22 Oct 2025

LEWIS, John Graham

Active
Suite A, Arun House, UckfieldTN22 1SL
Born June 1957
Director
Appointed 22 Oct 2025

LEWIS, Selina Jasmine

Active
Suite A, Arun House, UckfieldTN22 1SL
Born March 1985
Director
Appointed 22 Oct 2025

LEWIS, Simon

Active
Office Village, UckfieldTN22 1SL
Born September 1984
Director
Appointed 21 Oct 2025

BAULCH, Anita Jane

Resigned
New Road, RickmansworthWD3 3EL
Born August 1966
Director
Appointed 02 Jun 2011
Resigned 22 Oct 2025

BAULCH, John Steven

Resigned
New Road, RickmansworthWD3 3EL
Born January 1962
Director
Appointed 02 Jun 2011
Resigned 22 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
The Office Village, UckfieldTN22 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2025

Mrs Anita Jane Baulch

Ceased
New Road, RickmansworthWD3 3EL
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025

Mr John Steven Baulch

Ceased
New Road, RickmansworthWD3 3EL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Incorporation Company
2 June 2011
NEWINCIncorporation