Background WavePink WaveYellow Wave

ALLIANCE AUTOMOTIVE HOLDING LIMITED (09149949)

ALLIANCE AUTOMOTIVE HOLDING LIMITED (09149949) is an active UK company. incorporated on 28 July 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). ALLIANCE AUTOMOTIVE HOLDING LIMITED has been registered for 11 years.

Company Number
09149949
Status
active
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
2nd Floor East, London, WC2A 1EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE AUTOMOTIVE HOLDING LIMITED

ALLIANCE AUTOMOTIVE HOLDING LIMITED is an active company incorporated on 28 July 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). ALLIANCE AUTOMOTIVE HOLDING LIMITED was registered 11 years ago.(SIC: 45310)

Status

active

Active since 11 years ago

Company No

09149949

LTD Company

Age

11 Years

Incorporated 28 July 2014

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ALIZE MIDCO LIMITED
From: 28 July 2014To: 13 February 2015
Contact
Address

2nd Floor East 90 Chancery Lane London, WC2A 1EU,

Previous Addresses

90 2nd Floor East, 90 Chancery Lane London WC2A 1EU England
From: 29 November 2024To: 29 November 2024
2nd Floor East Chancery Lane London WC2A 1EU England
From: 23 June 2023To: 29 November 2024
C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England
From: 12 May 2023To: 23 June 2023
Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 4 May 2021
No. 1 Colmore Square Birmingham B4 6AA England
From: 2 July 2018To: 4 May 2021
90 Chancery Lane London WC2A 1EU
From: 20 February 2015To: 2 July 2018
11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom
From: 28 July 2014To: 20 February 2015
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 14
Funding Round
Dec 14
Share Issue
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Funding Round
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Nov 19
Capital Update
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
Funding Round
Sept 20
Owner Exit
Jun 23
Owner Exit
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
7
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Memorandum Articles
26 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Resolution
2 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Resolution
24 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2019
SH01Allotment of Shares
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Move Registers To Sail Company With New Address
25 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Resolution
30 December 2014
RESOLUTIONSResolutions
Resolution
30 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Resolution
4 December 2014
RESOLUTIONSResolutions
Capital Redomination Of Shares
3 December 2014
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2014
NEWINCIncorporation