Background WavePink WaveYellow Wave

ALLIANCE PACK LIMITED (09350146)

ALLIANCE PACK LIMITED (09350146) is an active UK company. incorporated on 11 December 2014. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ALLIANCE PACK LIMITED has been registered for 11 years. Current directors include BEAMON, Kevin John, HABERGHAM, William David Robert.

Company Number
09350146
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Unit 1 Westmead, New Hythe Lane, Aylesford, ME20 6XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BEAMON, Kevin John, HABERGHAM, William David Robert
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE PACK LIMITED

ALLIANCE PACK LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ALLIANCE PACK LIMITED was registered 11 years ago.(SIC: 70210)

Status

active

Active since 11 years ago

Company No

09350146

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit 1 Westmead, New Hythe Lane Larkfield Aylesford, ME20 6XJ,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Funding Round
Apr 18
Director Joined
Apr 18
Director Left
Dec 24
Director Left
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEAMON, Kevin John

Active
Westmead, New Hythe Lane, AylesfordME20 6XJ
Secretary
Appointed 11 Dec 2014

BEAMON, Kevin John

Active
Westmead, New Hythe Lane, AylesfordME20 6XJ
Born September 1958
Director
Appointed 01 Sept 2015

HABERGHAM, William David Robert

Active
Westmead, New Hythe Lane, AylesfordME20 6XJ
Born August 1959
Director
Appointed 11 Dec 2014

CHARVIN, Laurent Paul Roger

Resigned
Westmead, New Hythe Lane, AylesfordME20 6XJ
Born August 1970
Director
Appointed 15 Dec 2014
Resigned 10 Dec 2025

VAN DE VYVER, Michel Werner Andre Herman

Resigned
Westmead, New Hythe Lane, AylesfordME20 6XJ
Born July 1957
Director
Appointed 03 Apr 2018
Resigned 20 Dec 2024

Persons with significant control

1

Mr Kevin John Beamon

Active
Westmead, New Hythe Lane, AylesfordME20 6XJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Incorporation Company
11 December 2014
NEWINCIncorporation