Background WavePink WaveYellow Wave

THE INDEPENDENT DISTRIBUTOR ALLIANCE LIMITED (10740875)

THE INDEPENDENT DISTRIBUTOR ALLIANCE LIMITED (10740875) is an active UK company. incorporated on 25 April 2017. with registered office in Hayes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE INDEPENDENT DISTRIBUTOR ALLIANCE LIMITED has been registered for 8 years. Current directors include ANDREWS, Jason Elias, BELCHER, Daniel Paul, BROWN, Mark Stewart and 13 others.

Company Number
10740875
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
Unit 11 Rigby Lane, Hayes, UB3 1ET
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDREWS, Jason Elias, BELCHER, Daniel Paul, BROWN, Mark Stewart, CLIPSHAM, Peter Matthew, DALE, Gary, DOREY, Peter Herbert, HANSON, Stephen John, HOUSE, Jacob David, MCKINLAY, Scott James, MILES, Stephen Andrew, MORGAN, Jeffrey Charles, NEWBERY, Martyn John, O'REILLY, Paul James, SKINGSLEY, Billy, SMITH, Graham Maurice, SPICKETT, Paul David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDEPENDENT DISTRIBUTOR ALLIANCE LIMITED

THE INDEPENDENT DISTRIBUTOR ALLIANCE LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Hayes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE INDEPENDENT DISTRIBUTOR ALLIANCE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10740875

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Unit 11 Rigby Lane Hayes, UB3 1ET,

Previous Addresses

C/O Atlas Consultancy Limited South Park Chambers South Park Gerrards Cross SL9 8HF United Kingdom
From: 25 April 2017To: 20 March 2023
Timeline

32 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Capital Reduction
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
2
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

16 Active
7 Resigned

ANDREWS, Jason Elias

Active
Unit E, Jarvis & Rowell Estate, DartfordDA1 5BN
Born September 1970
Director
Appointed 01 Apr 2022

BELCHER, Daniel Paul

Active
Rigby Lane, HayesUB3 1ET
Born May 1987
Director
Appointed 25 Apr 2017

BROWN, Mark Stewart

Active
Dickson Road, BlackpoolFY1 2JJ
Born July 1966
Director
Appointed 01 Apr 2022

CLIPSHAM, Peter Matthew

Active
Kingsley Road, LincolnLN6 3TA
Born September 1975
Director
Appointed 01 Apr 2022

DALE, Gary

Active
Woodbourn Hill, SheffieldS9 3NE
Born August 1972
Director
Appointed 01 Apr 2022

DOREY, Peter Herbert

Active
Telford Road, WimborneBH21 7QS
Born April 1963
Director
Appointed 01 Apr 2022

HANSON, Stephen John

Active
Woodbourn Hill, SheffieldS9 3NE
Born July 1977
Director
Appointed 01 Apr 2022

HOUSE, Jacob David

Active
Alliance Close, NuneatonCV11 6SD
Born January 1993
Director
Appointed 01 Apr 2022

MCKINLAY, Scott James

Active
Cambuslang Road, GlasgowG73 1BQ
Born July 1998
Director
Appointed 01 Feb 2023

MILES, Stephen Andrew

Active
Majestic House, TelfordTF7 4QH
Born July 1963
Director
Appointed 01 Apr 2022

MORGAN, Jeffrey Charles

Active
Rigby Lane, HayesUB3 1ET
Born June 1962
Director
Appointed 25 Apr 2017

NEWBERY, Martyn John

Active
Hennock Road East, ExeterEX2 8RU
Born June 1974
Director
Appointed 01 Apr 2022

O'REILLY, Paul James

Active
Pinewood Road, Market DraytonTF9 4PR
Born July 1975
Director
Appointed 01 Apr 2022

SKINGSLEY, Billy

Active
92-94 Mawney Road, RomfordRM7 7JB
Born May 1990
Director
Appointed 01 Apr 2022

SMITH, Graham Maurice

Active
Fengate, PeterboroughPE1 5XB
Born October 1959
Director
Appointed 01 Apr 2022

SPICKETT, Paul David

Active
Paices Hill, ReadingRG7 4PW
Born September 1964
Director
Appointed 01 Apr 2022

BLUNT, Paul

Resigned
Rigby Lane, HayesUB3 1ET
Born November 1961
Director
Appointed 25 Apr 2017
Resigned 06 Apr 2023

MCKINLAY, James Stewart

Resigned
Cambuslang Road, GlasgowG73 1BQ
Born January 1962
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2023

MORGAN-THOMAS, Joseph

Resigned
Unit 2 St. Johns Court, SwanseaSA6 8QQ
Born May 1993
Director
Appointed 01 Apr 2022
Resigned 26 Jul 2024

PICKSTONE, Paul Anthony

Resigned
Horton Street, StockportSK1 3LR
Born October 1960
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2023

THOMAS, Dominic Ashley

Resigned
Unit 2, St. Johns Court, SwanseaSA6 8QQ
Born November 1992
Director
Appointed 01 Apr 2022
Resigned 26 Jul 2024

WHITE, Stephanie

Resigned
Unit 2, St. Johns Court, SwanseaSA6 8QQ
Born June 1987
Director
Appointed 01 Apr 2022
Resigned 26 Jul 2024

WILLET, Paul

Resigned
Dundas Spur, PortsmouthPO3 5NX
Born August 1977
Director
Appointed 01 Apr 2022
Resigned 26 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Car Paint Warehouse Limited

Ceased
Bonville Business Centre, Bonville Road, BristolBS4 5QR

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 25 Apr 2017
Ceased 01 Oct 2024

The Car Paint Company Limited

Ceased
South Park, Gerrards CrossSL9 8HF

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 25 Apr 2017
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 December 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Capital Cancellation Shares
22 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Incorporation Company
25 April 2017
NEWINCIncorporation