Background WavePink WaveYellow Wave

C3 ALLIANCE LIMITED (11554984)

C3 ALLIANCE LIMITED (11554984) is an active UK company. incorporated on 5 September 2018. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). C3 ALLIANCE LIMITED has been registered for 7 years. Current directors include PATEL, Vinod.

Company Number
11554984
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
Padma Vila, Stanmore, HA7 4NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
PATEL, Vinod
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C3 ALLIANCE LIMITED

C3 ALLIANCE LIMITED is an active company incorporated on 5 September 2018 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). C3 ALLIANCE LIMITED was registered 7 years ago.(SIC: 46760)

Status

active

Active since 7 years ago

Company No

11554984

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Padma Vila 2 Reenglass Road Stanmore, HA7 4NT,

Previous Addresses

342 Regents Park Road London N3 2LJ England
From: 20 April 2021To: 13 June 2023
Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England
From: 16 October 2020To: 20 April 2021
Abbey House 342 Regents Park Road London N3 2LJ United Kingdom
From: 5 September 2018To: 16 October 2020
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Vinod

Active
342 Regents Park Road, LondonN3 2LJ
Born August 1970
Director
Appointed 05 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
2 Reenglass Road, StanmoreHA7 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2021

Mr Vinod Patel

Ceased
342 Regents Park Road, LondonN3 2LJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2018
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2018
NEWINCIncorporation