Background WavePink WaveYellow Wave

ABB ALICE GROUP LIMITED (07799004)

ABB ALICE GROUP LIMITED (07799004) is an active UK company. incorporated on 5 October 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ABB ALICE GROUP LIMITED has been registered for 14 years. Current directors include HATCHICK, Keith Andrew.

Company Number
07799004
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
3 Glastonbury Street, London, NW6 1QJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HATCHICK, Keith Andrew
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABB ALICE GROUP LIMITED

ABB ALICE GROUP LIMITED is an active company incorporated on 5 October 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ABB ALICE GROUP LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07799004

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ABB ALICE GROUP LTF LTD
From: 5 October 2011To: 14 October 2011
Contact
Address

3 Glastonbury Street London, NW6 1QJ,

Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Jun 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HATCHICK, Keith Andrew

Active
Glastonbury Street, LondonNW6 1QJ
Born April 1957
Director
Appointed 05 Oct 2011

BURN, Grenville Peter Willis

Resigned
Goston Gardens, CroydonCR7 7NQ
Born May 1944
Director
Appointed 14 Oct 2011
Resigned 01 Jan 2023

Persons with significant control

1

Mr Keith Andrew Hatchick

Active
Glastonbury Street, LondonNW6 1QJ
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 October 2011
NEWINCIncorporation