UKBizDB.co.uk

ALLIANTS LIMITED

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

This company is commonly known as Alliants Limited. The company was founded 15 years ago and was given the registration number 06868886. The firm's registered office is in CHANDLERS FORD. You can find them at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALLIANTS LIMITED
Company Number:06868886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Director19 November 2021Active
Fryern House, 125 Winchester Road, Chandlers Ford, SO53 2DR

Director03 April 2009Active
Fryern House, 125 Winchester Road, Chandlers Ford, SO53 2DR

Director22 May 2009Active
Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2DR

Corporate Secretary04 June 2009Active
Unit 7, Universal Marina, Crableck Lane, Southampton, England, SO31 7ZN

Director01 June 2011Active
788, Finchley Road, London, NW11 7TJ

Director03 April 2009Active

People with Significant Control

Mr Tristan Gadsby
Notified on:16 November 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan Gadsby
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas John Daniels
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Change account reference date company current extended.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-11Confirmation statement

Confirmation statement.

Download
2022-01-21Capital

Second filing capital allotment shares.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.