ALTERNATIVE NETWORKS LIMITED

ALTERNATIVE NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTERNATIVE NETWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03571046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTERNATIVE NETWORKS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALTERNATIVE NETWORKS LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTERNATIVE NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAULTBASIC LIMITEDJul 08, 2008Jul 08, 2008
    FREEDOM4 GROUP LIMITEDMay 29, 2008May 29, 2008
    FAULTBASIC LIMITEDMay 27, 1998May 27, 1998

    What are the latest accounts for ALTERNATIVE NETWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ALTERNATIVE NETWORKS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ALTERNATIVE NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Appointment of Nigel Paul Smith as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Paul Stephen Milton as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Joanna Bertram as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025

    1 pagesTM01

    Change of details for Daisy Communications Limited as a person with significant control on Aug 05, 2025

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to 500 Brook Drive Reading United Kingdom RG2 6UU on Aug 05, 2025

    1 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Raymond Mcginn on Nov 30, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Certificate of change of name

    Company name changed faultbasic LIMITED\certificate issued on 06/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2022

    RES15

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of ALTERNATIVE NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BERTRAM, Joanna
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    United KingdomBritish287462460001
    MILTON, Paul Stephen
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    United KingdomBritish338819280001
    MORTEN, Stuart Norman
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritish253478290001
    SMITH, Nigel Paul
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    United KingdomBritish338816790001
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Secretary
    62 London Road
    RG10 9EY Twyford
    Berkshire
    British36967410004
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Secretary
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    British55078130003
    ERFAN, Mehdi
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    Secretary
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    British65755480001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149418870001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Director
    62 London Road
    RG10 9EY Twyford
    Berkshire
    EnglandBritish36967410004
    BEGEMAN, Gary Dean
    1505 Farm Credit Dirve
    Virginia 22102
    Mclean Va
    Usa
    Director
    1505 Farm Credit Dirve
    Virginia 22102
    Mclean Va
    Usa
    American73758720001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Director
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    EnglandBritish55078130003
    CROLLA, Dominic
    139 Bennerley Road
    SW11 6DX London
    Director
    139 Bennerley Road
    SW11 6DX London
    British77528060001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish153016810001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    GUNNING, Mark Steven
    1505 Farm Credit Drive
    Virginia 22102
    Mclean Va
    Usa
    Director
    1505 Farm Credit Drive
    Virginia 22102
    Mclean Va
    Usa
    American73758910001
    HILLS, David Philip
    22 Canbury Park Road
    KT2 6JX Kingston Upon Thames
    Surrey
    Director
    22 Canbury Park Road
    KT2 6JX Kingston Upon Thames
    Surrey
    British71786710001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    EnglandBritish174056480001
    MCGINN, David Raymond
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritish286701680001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish181536600001
    MCLEOD, Robert
    43 Wandsworth Bridge Road
    SW6 2TB London
    Director
    43 Wandsworth Bridge Road
    SW6 2TB London
    United KingdomBritish54135390001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritish81004070007
    READ, Michael David
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British81004070003
    READ, Michael David
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    Director
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    British73875190001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    EnglandBritish89230160001

    Who are the persons with significant control of ALTERNATIVE NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Mar 21, 2017
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4145329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05751878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0