ALTERNATIVE NETWORKS LIMITED
Overview
| Company Name | ALTERNATIVE NETWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03571046 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALTERNATIVE NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAULTBASIC LIMITED | Jul 08, 2008 | Jul 08, 2008 |
| FREEDOM4 GROUP LIMITED | May 29, 2008 | May 29, 2008 |
| FAULTBASIC LIMITED | May 27, 1998 | May 27, 1998 |
What are the latest accounts for ALTERNATIVE NETWORKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALTERNATIVE NETWORKS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ALTERNATIVE NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nigel Paul Smith as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Paul Stephen Milton as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Joanna Bertram as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Daisy Communications Limited as a person with significant control on Aug 05, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Raymond Mcginn on Nov 30, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed faultbasic LIMITED\certificate issued on 06/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ALTERNATIVE NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom |
| 79050630041 | ||||||||||
| BERTRAM, Joanna | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 287462460001 | |||||||||
| MILTON, Paul Stephen | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 338819280001 | |||||||||
| MORTEN, Stuart Norman | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 253478290001 | |||||||||
| SMITH, Nigel Paul | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 338816790001 | |||||||||
| ANTHONY, John Stuart Frazer | Secretary | 62 London Road RG10 9EY Twyford Berkshire | British | 36967410004 | ||||||||||
| BROCKSOM, Richard Anthony | Secretary | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | British | 55078130003 | ||||||||||
| ERFAN, Mehdi | Secretary | Flat 3 190 Randolph Avenue W9 1PE London | British | 65755480001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 149418870001 | |||||||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANTHONY, John Stuart Frazer | Director | 62 London Road RG10 9EY Twyford Berkshire | England | British | 36967410004 | |||||||||
| BEGEMAN, Gary Dean | Director | 1505 Farm Credit Dirve Virginia 22102 Mclean Va Usa | American | 73758720001 | ||||||||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||||||
| BROCKSOM, Richard Anthony | Director | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | England | British | 55078130003 | |||||||||
| CROLLA, Dominic | Director | 139 Bennerley Road SW11 6DX London | British | 77528060001 | ||||||||||
| DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 153016810001 | |||||||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||||||
| GUNNING, Mark Steven | Director | 1505 Farm Credit Drive Virginia 22102 Mclean Va Usa | American | 73758910001 | ||||||||||
| HILLS, David Philip | Director | 22 Canbury Park Road KT2 6JX Kingston Upon Thames Surrey | British | 71786710001 | ||||||||||
| KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House, Suite 1 Lancashire | England | British | 174056480001 | |||||||||
| MCGINN, David Raymond | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 286701680001 | |||||||||
| MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 181536600001 | |||||||||
| MCLEOD, Robert | Director | 43 Wandsworth Bridge Road SW6 2TB London | United Kingdom | British | 54135390001 | |||||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||||||
| PORTER, Stewart Charles | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||||||
| READ, Michael David | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | 81004070007 | |||||||||
| READ, Michael David | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 81004070003 | ||||||||||
| READ, Michael David | Director | 504 Butlers Wharf 36 Shad Thames SE1 2YE London | British | 73875190001 | ||||||||||
| RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House, Suite 1 Lancashire | England | British | 89230160001 |
Who are the persons with significant control of ALTERNATIVE NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Communications Limited | Mar 21, 2017 | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Freedom4 Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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