Background WavePink WaveYellow Wave

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED (13273089)

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED (13273089) is an active UK company. incorporated on 17 March 2021. with registered office in Dummer. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLIANCE COMMUNICATIONS HOLDINGS LIMITED has been registered for 5 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
13273089
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 17 March 2021 with the registered office located in Dummer. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLIANCE COMMUNICATIONS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13273089

LTD Company

Age

5 Years

Incorporated 17 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Unit 1, the Sanctuary Eden Office Park Macrae Road Ham Green, Bristol BS20 0DD England
From: 17 February 2023To: 27 March 2025
The Sanctuary Eden Office Park Ham Green Bristol BS20 0DD United Kingdom
From: 17 March 2021To: 17 February 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
Funding Round
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 13 Mar 2025

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 13 Mar 2025

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 13 Mar 2025

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 13 Mar 2025

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 13 Mar 2025

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 13 Mar 2025

WATSON, Michelle

Resigned
Eden Office Park, Ham GreenBS20 0DD
Secretary
Appointed 17 Mar 2021
Resigned 13 Mar 2025

WATSON, Miles

Resigned
Eden Office Park, Ham GreenBS20 0DD
Born September 1969
Director
Appointed 17 Mar 2021
Resigned 13 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2025

Mr Miles Watson

Ceased
Eden Office Park, Ham GreenBS20 0DD
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Mar 2021
Ceased 13 Mar 2025

Michelle Watson

Ceased
Eden Office Park, Ham GreenBS20 0DD
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Incorporation Company
17 March 2021
NEWINCIncorporation