Background WavePink WaveYellow Wave

ALLIANCE (GW) LIMITED (10058575)

ALLIANCE (GW) LIMITED (10058575) is an active UK company. incorporated on 11 March 2016. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALLIANCE (GW) LIMITED has been registered for 10 years. Current directors include DIVINEY, John, LIGHTFOOT, Timothy Edward.

Company Number
10058575
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
2 Vantage Court, Newport Pagnell, MK16 9EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIVINEY, John, LIGHTFOOT, Timothy Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE (GW) LIMITED

ALLIANCE (GW) LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALLIANCE (GW) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10058575

LTD Company

Age

10 Years

Incorporated 11 March 2016

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 4 August 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MAPPERLEY GW LIMITED
From: 1 April 2016To: 31 May 2016
BRAYFORD FORMATIONS 157 LIMITED
From: 11 March 2016To: 1 April 2016
Contact
Address

2 Vantage Court Tickford Street Newport Pagnell, MK16 9EZ,

Previous Addresses

Courtyard Business Centre Southwold Drive Nottingham NG8 1PA England
From: 30 May 2016To: 12 March 2021
Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ England
From: 1 April 2016To: 30 May 2016
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 11 March 2016To: 1 April 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Apr 24
Loan Cleared
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIVINEY, John

Active
Tickford Street, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 10 Mar 2021

LIGHTFOOT, Timothy Edward

Active
Tickford Street, Newport PagnellMK16 9EZ
Born September 1974
Director
Appointed 10 Mar 2021

SQUIRRELL, Michael James

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born July 1984
Director
Appointed 11 Mar 2016
Resigned 31 Mar 2016

WELTON, Guy Edward

Resigned
Tickford Street, Newport PagnellMK16 9EZ
Born May 1978
Director
Appointed 31 Mar 2016
Resigned 10 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Tickford Street, Newport PagnellMK16 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021

Mr Guy Edward Welton

Ceased
Tickford Street, Newport PagnellMK16 9EZ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Auditors Resignation Company
2 February 2023
AUDAUD
Auditors Resignation Company
2 February 2023
AUDAUD
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Legacy
22 January 2020
RP04CS01RP04CS01
Legacy
22 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement
14 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Resolution
21 March 2016
RESOLUTIONSResolutions
Incorporation Company
11 March 2016
NEWINCIncorporation