Background WavePink WaveYellow Wave

ALENT FINANCE LIMITED (08232406)

ALENT FINANCE LIMITED (08232406) is an active UK company. incorporated on 27 September 2012. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALENT FINANCE LIMITED has been registered for 13 years. Current directors include DORMAN, Carey James, LIND, Caroline Simonne.

Company Number
08232406
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DORMAN, Carey James, LIND, Caroline Simonne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALENT FINANCE LIMITED

ALENT FINANCE LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALENT FINANCE LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08232406

LTD Company

Age

13 Years

Incorporated 27 September 2012

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 3 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 2 Genesis Business Park Albert Drive Sheerwater Woking, GU21 5RW,

Previous Addresses

Unit 2 Genesis Business Park Albert Drive Sheerwater Woking England GU21 5RW England
From: 31 August 2018To: 31 August 2018
Unit 2 Genesis Business Park Genesis Business Park Albert Drive Woking Surrey GU21 5RW England
From: 17 November 2015To: 31 August 2018
Alent Plc Forsyth Road Woking Surrey GU21 5RZ
From: 11 July 2013To: 17 November 2015
165 Fleet Street London EC4A 2AE United Kingdom
From: 27 September 2012To: 11 July 2013
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Apr 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Loan Cleared
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DORMAN, Carey James

Active
South Pointe Drive, Miami Beach33139
Born January 1989
Director
Appointed 15 Feb 2023

LIND, Caroline Simonne

Active
South Pointe Drive, Miami Beach33139
Born May 1973
Director
Appointed 01 Feb 2025

BARRETT-HAGUE, Helen

Resigned
Genesis Business Park, WokingGU21 5RW
Secretary
Appointed 12 Jun 2015
Resigned 24 Feb 2016

MURRAY, Daniel James

Resigned
Forsyth Road, WokingGU21 5RZ
Secretary
Appointed 07 Nov 2013
Resigned 12 Jun 2015

O'HARA, Simon

Resigned
Fleet Street, LondonEC4A 2AE
Secretary
Appointed 27 Sept 2012
Resigned 07 Nov 2013

ASHWORTH, Paul Antony

Resigned
Albert Drive, WokingGU21 5RW
Born April 1964
Director
Appointed 28 Jun 2016
Resigned 31 Jul 2019

BARRETT-HAGUE, Helen Patricia

Resigned
Genesis Business Park, WokingGU21 5RW
Born May 1969
Director
Appointed 27 Feb 2015
Resigned 13 Jan 2016

CAPPS, John Edward

Resigned
East Broward Blvd, Fort Lauderdale33394
Born August 1964
Director
Appointed 15 Feb 2023
Resigned 01 Nov 2025

CAPPS, John Edward

Resigned
Centrepark Boulevard Suite 210, West Palm Beach33401
Born August 1964
Director
Appointed 31 Mar 2019
Resigned 18 Oct 2019

CONNOLLY, John Patrick

Resigned
Main Avenue - 6th Floor, NorwalkCT06851
Born February 1966
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2019

ELLISTON, Bryan Richard

Resigned
Fleet Street, LondonEC4A 2AE
Born March 1958
Director
Appointed 27 Sept 2012
Resigned 10 Jul 2013

GIBBENS, Mark Gordon

Resigned
Main Avenue - 6th Floor, NorwalkCT06851
Born June 1967
Director
Appointed 21 Nov 2016
Resigned 15 Jun 2018

JACOBOSKI, David Allen

Resigned
Freight Street, Waterbury Ct06702
Born June 1968
Director
Appointed 13 Jan 2016
Resigned 21 Nov 2016

MALTHOUSE, Richard Martin Hilary

Resigned
Fleet Street, LondonEC4A 2AE
Born May 1951
Director
Appointed 27 Sept 2012
Resigned 10 Jul 2013

MERCALLI, Filippo

Resigned
Albert Drive, WokingGU21 5RW
Born March 1976
Director
Appointed 31 Jul 2019
Resigned 15 Feb 2023

MONTEIRO, Frank Joseph

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born February 1970
Director
Appointed 13 Jan 2016
Resigned 07 Apr 2017

O'HARA, Simon Andrew

Resigned
Forsyth Road, WokingGU21 5RZ
Born June 1966
Director
Appointed 10 Jul 2013
Resigned 27 Feb 2015

RAISHBROOK, Neil

Resigned
Genesis Business Park, WokingGU21 5RW
Born January 1959
Director
Appointed 10 Jul 2013
Resigned 13 Jan 2016

SIEGMUND, Michael Jerome

Resigned
Main Avenue, Norwalk06851
Born May 1960
Director
Appointed 18 Oct 2019
Resigned 15 Jun 2023

Persons with significant control

1

Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2015
AAAnnual Accounts
Legacy
22 June 2015
PARENT_ACCPARENT_ACC
Legacy
22 June 2015
GUARANTEE2GUARANTEE2
Legacy
22 June 2015
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2014
AAAnnual Accounts
Legacy
3 July 2014
PARENT_ACCPARENT_ACC
Legacy
3 July 2014
AGREEMENT2AGREEMENT2
Legacy
3 July 2014
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Second Filing Of Form With Form Type
15 October 2013
RP04RP04
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2012
NEWINCIncorporation