UKBizDB.co.uk

ALERT COMMUNICATIONS (2006) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alert Communications (2006) Limited. The company was founded 17 years ago and was given the registration number 05861198. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ALERT COMMUNICATIONS (2006) LIMITED
Company Number:05861198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
33, Wigmore Street, London, W1U 1QX

Director03 August 2023Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director19 February 2016Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director20 September 2022Active
Infrastructure Managers Ltd, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director08 February 2023Active
SS9

Secretary14 December 2006Active
25, Oaken Lane, Claygate, KT10 0RG

Secretary28 October 2008Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary30 June 2009Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary08 October 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary29 June 2006Active
Infrastructure Managers Limited,, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director25 July 2014Active
Babcock Land Limited 1, Enterprise Way, Bournemouth Airport Christchurch, Dorset, England, BH23 6BS

Director01 June 2012Active
1, Churchill Place, London, E14 5HP

Director26 February 2009Active
Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ

Director28 September 2018Active
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, United Kingdom, BS3 HQ

Director23 September 2019Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director12 December 2011Active
Shore House, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4PR

Director30 June 2009Active
Infrastructure Managers Limited,, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director19 March 2014Active
Unit 100, Bristol Business Park, Stoke Gifford, Bristol, United Kingdom, BS16 1EJ

Director01 April 2018Active
Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ

Director25 October 2012Active
59 Sarsfield Road, London, SW12 8HR

Director14 December 2006Active
SS9

Director14 December 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 October 2010Active
The Rubys, Seven Stars Lane, Tamerton Foliot, Plymouth, England, PL5 4NN

Director08 October 2010Active
25, Oaken Lane, Claygate, KT10 0RG

Director28 October 2008Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director14 December 2006Active
33, Wigmore Street, London, W1U 1QX

Director02 July 2018Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director19 February 2016Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director30 June 2009Active
Tyrrel House, Tyrrel Road Chandlers Ford, Eastleigh, SO53 1GG

Director14 December 2006Active
Law Debenture, Fifth Floor, 100 Wood Street, London, EC2V 7EX

Corporate Director07 July 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director29 June 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director29 June 2006Active

People with Significant Control

Alert Communications (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.