Background WavePink WaveYellow Wave

SURREY ALC LIMITED (08492509)

SURREY ALC LIMITED (08492509) is an active UK company. incorporated on 17 April 2013. with registered office in Farnham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SURREY ALC LIMITED has been registered for 12 years. Current directors include ALLEWAY, Graham Victor George, GEORGE, Michael Patrick, HOWARD, Christine Jane and 3 others.

Company Number
08492509
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2013
Age
12 years
Address
C/O Mulberry & Co Eastgate House, Farnham, GU9 7UD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLEWAY, Graham Victor George, GEORGE, Michael Patrick, HOWARD, Christine Jane, MALCAUS COOPER, Katia, MCLACHLAN, Stuart Malcolm, SHERRY, Deborah Lynn
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY ALC LIMITED

SURREY ALC LIMITED is an active company incorporated on 17 April 2013 with the registered office located in Farnham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SURREY ALC LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08492509

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

C/O Mulberry & Co Eastgate House Dogflud Way Farnham, GU9 7UD,

Previous Addresses

9 Pound Lane Godalming Surrey GU7 1BX England
From: 2 March 2021To: 13 November 2023
Suite C 2nd Floor Sackville House Brooks Close Lewes East Sussex BN7 2FZ
From: 5 March 2014To: 2 March 2021
212 High Street Lewes East Sussex BN7 2NH United Kingdom
From: 17 April 2013To: 5 March 2014
Timeline

27 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Apr 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

MULBERRY SECRETARIAL SERVICES LIMITED

Active
60 Abbots Ride, FarnhamGU9 8HZ
Corporate secretary
Appointed 17 Apr 2013

ALLEWAY, Graham Victor George

Active
West End, WokingGU24 9JA
Born June 1957
Director
Appointed 15 Nov 2018

GEORGE, Michael Patrick

Active
HorleyRH6 8RD
Born September 1947
Director
Appointed 30 Sept 2022

HOWARD, Christine Jane

Active
Sweetwater Lane, Shamley GreenGU5 0UP
Born September 1962
Director
Appointed 27 Oct 2021

MALCAUS COOPER, Katia

Active
Eastgate House, FarnhamGU9 7UD
Born November 1971
Director
Appointed 01 Nov 2021

MCLACHLAN, Stuart Malcolm

Active
Abinger Road, DorkingRH5 6HB
Born June 1954
Director
Appointed 01 Jun 2019

SHERRY, Deborah Lynn

Active
Woldingham, CaterhamCR3 7LG
Born May 1964
Director
Appointed 05 Apr 2024

COSSER, Stephen William

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born November 1948
Director
Appointed 20 Jul 2015
Resigned 30 Sept 2022

CRAGG, Paul Ronald, Dr

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born November 1942
Director
Appointed 17 Apr 2013
Resigned 06 Sept 2023

CROSSLEY, David George

Resigned
Farnham Road, ChurtGU10 2HN
Born June 1949
Director
Appointed 27 Oct 2021
Resigned 01 Jul 2022

CUTTER, Elizabeth Ann

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born December 1948
Director
Appointed 17 Apr 2013
Resigned 31 Oct 2014

D'AVRAY, Christopher David

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born October 1946
Director
Appointed 17 Apr 2013
Resigned 27 Apr 2015

ELLIS, Brian Albert

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born December 1936
Director
Appointed 17 Apr 2013
Resigned 30 Sept 2016

FITZGERALD, Harry

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born March 1976
Director
Appointed 20 Jul 2015
Resigned 28 Feb 2020

GOODMAN, Michael Gerald

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born December 1952
Director
Appointed 17 Apr 2013
Resigned 12 Oct 2021

JACKSON, Douglas Geoffrey

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born October 1943
Director
Appointed 17 Apr 2013
Resigned 31 Mar 2015

MIDGLEY, Alan Vaughan

Resigned
Shalford, GuildfordGU4 8HN
Born November 1946
Director
Appointed 27 Oct 2021
Resigned 30 Sept 2022

MULBERRY, Mark Lester

Resigned
60 Abbots Ride, FarnhamGU9 8HZ
Born December 1972
Director
Appointed 03 May 2013
Resigned 27 Jan 2021

OLLIVER, Richard John, Dr

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born May 1946
Director
Appointed 17 Apr 2013
Resigned 31 May 2019

PERDUE, Peter Nicholas Bartram

Resigned
Parkgate Road, NewdigateRH5 5AH
Born December 1947
Director
Appointed 09 May 2019
Resigned 06 Jul 2020

TAYLOR, Roger Sewell

Resigned
2nd Floor Sackville House, LewesBN7 2FZ
Born May 1944
Director
Appointed 17 Apr 2013
Resigned 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 October 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2013
NEWINCIncorporation