ALERTING HUB LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Alerting Hub Ltd. The company was founded 5 years ago and was given the registration number 12634324. The firm's registered office is in NORTHAMPTON. You can find them at 4 Spencer Parade, , Northampton, . This company's SIC code is 61900 - Other telecommunications activities.
 Company Information
| Name | : | ALERTING HUB LTD | 
|---|
| Company Number | : | 12634324 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 30 May 2020 | 
|---|
| End of financial year | : | 31 May 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 61900 - Other telecommunications activities
 | 
|---|
 Office Address & Contact
| Registered Address | : | 4 Spencer Parade, Northampton, England, NN1 5AA | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| 49, High Street, Kingsthorpe, Northampton, England, NN2 6QF | Director | 30 May 2020 | Active | 
| 2, Berkeley Close, Northampton, England, NN1 5BJ | Director | 30 May 2020 | Active | 
| 77, Flora Thompson Drive, Newport Pagnell, England, MK16 8SR | Director | 30 May 2020 | Active | 
 People with Significant Control
| Noakes Ltd | 
| Notified on | : | 14 December 2023 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 2, Berkeley Close, Northampton, England, NN1 5BJ | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mrs Faye Mcclenahan | 
| Notified on | : | 30 May 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | April 1974 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 77, Flora Thompson Drive, Newport Pagnell, England, MK16 8SR | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Gareth Mark Fawcett | 
| Notified on | : | 30 May 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1968 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 49, High Street, Northampton, England, NN2 6QF | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Simon John Millard | 
| Notified on | : | 30 May 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | June 1969 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 2, Berkeley Close, Northampton, England, NN1 5BJ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2025 (7 months ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2026
-  Due by 31 December 2026 (13 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2024 (1 year ago)
-  Next confirmation dated 14 October 2025
-  Due by 28 October 2025 (0 months remaining)