Background WavePink WaveYellow Wave

BY ALANA LIMITED (09833051)

BY ALANA LIMITED (09833051) is an active UK company. incorporated on 20 October 2015. with registered office in Aberystwyth. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). BY ALANA LIMITED has been registered for 10 years. Current directors include SPENCER, Alana Rudi Nadia Isis.

Company Number
09833051
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
2.2 Park Merlin Glan Yr Afon Industrial Estate, Aberystwyth, SY23 3JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
SPENCER, Alana Rudi Nadia Isis
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY ALANA LIMITED

BY ALANA LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Aberystwyth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). BY ALANA LIMITED was registered 10 years ago.(SIC: 10821)

Status

active

Active since 10 years ago

Company No

09833051

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

NARNAS LIMITED
From: 20 October 2015To: 7 December 2016
Contact
Address

2.2 Park Merlin Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth, SY23 3JQ,

Previous Addresses

Amshold House Goldings Hill Loughton IG10 2RW England
From: 16 February 2017To: 26 September 2019
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 29 September 2016To: 16 February 2017
The Barn Pencwmcanol Llanrhystud Ceredigion SY23 5AS Wales
From: 20 October 2015To: 29 September 2016
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 20 October 2015To: 20 October 2015
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 17
Funding Round
Apr 17
Funding Round
May 17
Capital Update
Jul 19
Director Left
Aug 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Owner Exit
Oct 19
Loan Secured
Mar 21
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SPENCER, Alana Rudi Nadia Isis

Active
Glan Yr Afon Industrial Estate, AberystwythSY23 3JQ
Secretary
Appointed 20 Sept 2019

SPENCER, Alana Rudi Nadia Isis

Active
Glan Yr Afon Industrial Estate, AberystwythSY23 3JQ
Born October 1992
Director
Appointed 20 Oct 2015

RAY, Michael Edward

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Feb 2017
Resigned 20 Sept 2019

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 20 Oct 2015
Resigned 20 Oct 2015

SUGAR, Alan Michael, Lord

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 17 Feb 2017
Resigned 29 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Amsvest Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2017
Ceased 20 Sept 2019

Miss Alana Rudi Nadia Isis Spencer

Active
Glan Yr Afon Industrial Estate, AberystwythSY23 3JQ
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Extended
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 September 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Legacy
12 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 July 2019
SH19Statement of Capital
Legacy
12 July 2019
CAP-SSCAP-SS
Resolution
12 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
11 January 2017
AA01Change of Accounting Reference Date
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Incorporation Company
20 October 2015
NEWINCIncorporation