Background WavePink WaveYellow Wave

ALERT LOGIC UK LTD (08857442)

ALERT LOGIC UK LTD (08857442) is an active UK company. incorporated on 23 January 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ALERT LOGIC UK LTD has been registered for 12 years. Current directors include MCCULLEN, Robert Jeffrey.

Company Number
08857442
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCCULLEN, Robert Jeffrey
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALERT LOGIC UK LTD

ALERT LOGIC UK LTD is an active company incorporated on 23 January 2014 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ALERT LOGIC UK LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08857442

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England
From: 14 July 2020To: 8 April 2022
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 16 October 2014To: 14 July 2020
5Th Floor 34 Dover Street London W1S 4NG United Kingdom
From: 23 January 2014To: 16 October 2014
Timeline

40 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jun 14
Director Joined
Sept 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Loan Secured
Jun 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 24
Director Left
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Mar 2022

MCCULLEN, Robert Jeffrey

Active
West Spring Creek Parkway, Piano
Born October 1964
Director
Appointed 23 Jan 2026

RADIUS (EUROPE) LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 23 Jan 2014
Resigned 08 Feb 2016

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 08 Feb 2016
Resigned 20 Dec 2018

ALGUIRE, Timothy Thornton, Mr.

Resigned
Lewins Mead, BristolBS1 2NT
Born July 1974
Director
Appointed 18 Mar 2018
Resigned 20 Sept 2019

ALLEN, Peter Blake, Mr.

Resigned
Yorktown, Houston
Born June 1964
Director
Appointed 29 Nov 2016
Resigned 08 Jun 2018

BOLSETH, Katherine

Resigned
11095 Viking Drive, Eden Prairie55344
Born July 1973
Director
Appointed 15 Mar 2022
Resigned 03 Dec 2024

BOLSETH, Katherine

Resigned
City West Parkway, Eden Prairie55344
Born July 1973
Director
Appointed 22 Feb 2022
Resigned 22 Feb 2022

BOWRON, Kimberly

Resigned
Lewins Mead, BristolBS1 2NT
Born August 1969
Director
Appointed 15 Sept 2014
Resigned 29 Nov 2016

DAVIS, Gregory Joseph

Resigned
Yorktown, Houston
Born July 1968
Director
Appointed 23 Jan 2014
Resigned 01 May 2018

FLAHERTY, Sheila Marie

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born October 1965
Director
Appointed 08 Jun 2018
Resigned 29 Jan 2021

KARNES JR., John Herbert, Mr.

Resigned
Yorktown, Houston
Born May 1961
Director
Appointed 29 Nov 2016
Resigned 28 Dec 2017

LYONS, Robert A, Mr.

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born January 1968
Director
Appointed 18 Mar 2018
Resigned 12 Jan 2021

MARVIN, Paul David

Resigned
Yorktown, Houston
Born June 1964
Director
Appointed 23 Jan 2014
Resigned 10 Feb 2017

NEVINS, Amanda

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born March 1969
Director
Appointed 21 Oct 2019
Resigned 07 Jul 2020

POST, John Osborn, Mr.

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born July 1968
Director
Appointed 07 Jul 2020
Resigned 15 Mar 2022

RECK, Matthew

Resigned
11095 Viking Drive, Eden Prairie55344
Born December 1984
Director
Appointed 15 Mar 2022
Resigned 23 Jan 2026

RECK, Matthew

Resigned
City West Parkway, Eden Prairie55344
Born December 1984
Director
Appointed 22 Feb 2022
Resigned 22 Feb 2022

REID, Samuel Lawrence

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1980
Director
Appointed 05 Apr 2021
Resigned 15 Mar 2022

RITCHIE, Justin Christopher

Resigned
11095 Viking Drive, Eden Prairie55344
Born December 1974
Director
Appointed 23 Jul 2024
Resigned 23 Jan 2026

SACHS, Jonathan Walden

Resigned
Robinson Way, ArvadaCO 80004
Born July 1983
Director
Appointed 13 Jan 2021
Resigned 15 Mar 2022

STEWART, Brett Andrew

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born November 1969
Director
Appointed 05 Apr 2021
Resigned 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 April 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Resolution
1 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Auditors Resignation Company
1 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Resolution
20 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2014
NEWINCIncorporation