Background WavePink WaveYellow Wave

ALLIANCE FACTORIES LTD (09850687)

ALLIANCE FACTORIES LTD (09850687) is an active UK company. incorporated on 30 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALLIANCE FACTORIES LTD has been registered for 10 years. Current directors include BADIL, Abid.

Company Number
09850687
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
12 Constance Street, London, E16 2DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BADIL, Abid
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE FACTORIES LTD

ALLIANCE FACTORIES LTD is an active company incorporated on 30 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALLIANCE FACTORIES LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09850687

LTD Company

Age

10 Years

Incorporated 30 October 2015

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BUILDING FOLLOW MANAGEMENT LTD
From: 30 October 2015To: 7 March 2017
Contact
Address

12 Constance Street International House London, E16 2DQ,

Previous Addresses

International House 12 Constance Street London E16 2DB England
From: 23 November 2017To: 5 January 2018
20-22 Wenlock Road London N1 7GU England
From: 30 October 2015To: 23 November 2017
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BADIL, Abid

Active
Constance Street, LondonE16 2DQ
Born September 1985
Director
Appointed 06 Mar 2017

SADEGHI, Ramin

Resigned
Wenlock Road, LondonN1 7GU
Born May 1987
Director
Appointed 03 Oct 2016
Resigned 06 Mar 2017

TOLFTS, Roy Dennis

Resigned
Wenlock Road, LondonN1 7GU
Born November 1950
Director
Appointed 30 Oct 2015
Resigned 03 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Abid Badil

Active
Constance Street, LondonE16 2DQ
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2017

Mr Ramin Sadeghi

Ceased
Wenlock Road, LondonN1 7GU
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 May 2025
AAMDAAMD
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Incorporation Company
30 October 2015
NEWINCIncorporation