ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED

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

    Company NameALERT COMMUNICATIONS GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05861215
    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 ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2134 LIMITEDJun 29, 2006Jun 29, 2006

    What are the latest accounts for ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Jonathan Knight on Jan 01, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Appointment of Mr Matthew Edward Bealey as a director on Aug 03, 2023

    2 pagesAP01

    Termination of appointment of James Simon Edenborough as a director on Aug 03, 2023

    1 pagesTM01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Sheldrake as a director on Feb 08, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Feb 08, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Appointment of Mr Taylor, Matthew David as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Richard Daniel Drake as a director on Sep 20, 2022

    1 pagesTM01

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    76 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    73 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Appointment of Mr James Simon Edenborough as a director on Sep 23, 2019

    2 pagesAP01

    Termination of appointment of Matthew Jones as a director on Sep 06, 2019

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Termination of appointment of Jeffrey Lewis as a director on Sep 28, 2018

    1 pagesTM01

    Who are the officers of ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171084850001
    BEALEY, Matthew Edward
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish312407010001
    CAVILL, John Ivor
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritish152521640005
    DAVID, Taylor, Matthew
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish301856700001
    KNIGHT, Mark Jonathan
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    United KingdomBritish114783000001
    MISELL, Neal Gregory
    SS9
    Secretary
    SS9
    British312643300001
    NOBLE, Andrew Christopher John
    Oaken Lane
    KT10 0RG Claygate
    25
    Surrey
    Secretary
    Oaken Lane
    KT10 0RG Claygate
    25
    Surrey
    British192017410001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British146666840001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    154934080001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ASHBROOK, Philip Peter
    2nd Floor, 11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited,
    Scotland
    Scotland
    Director
    2nd Floor, 11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited,
    Scotland
    Scotland
    United KingdomBritish121252960003
    BARRETT, Stephen Phillip
    Enterprise Way
    Bournemouth Airport Christchurch
    BH23 6BS Dorset
    Babcock Land Limited 1
    England
    England
    Director
    Enterprise Way
    Bournemouth Airport Christchurch
    BH23 6BS Dorset
    Babcock Land Limited 1
    England
    England
    EnglandBritish173980670001
    BRADLEY, Victoria Louise
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish150074660001
    DRAKE, Richard Daniel, Dr
    Ashton Vale Road
    BS3 2HQ Bristol
    Ashton House
    England
    Director
    Ashton Vale Road
    BS3 2HQ Bristol
    Ashton House
    England
    United KingdomBritish251065660001
    EDENBOROUGH, James Simon
    Ashton House
    Ashton Vale Road
    BS3 HQ Bristol
    Babcock International Group
    United Kingdom
    Director
    Ashton House
    Ashton Vale Road
    BS3 HQ Bristol
    Babcock International Group
    United Kingdom
    United KingdomBritish262681970001
    HAGA, Thomas Justin
    Churchill Place
    E14 5HP London
    1
    England And Wales
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    England And Wales
    United Kingdom
    United KingdomBritish111282640001
    HOBBS, David Jack
    Compass Road
    PO6 4PR Portsmouth
    Shore House
    United Kingdom
    Director
    Compass Road
    PO6 4PR Portsmouth
    Shore House
    United Kingdom
    United KingdomBritish113918250001
    HOILE, Richard David
    2nd Floor, 11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited,
    Scotland
    Scotland
    Director
    2nd Floor, 11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited,
    Scotland
    Scotland
    United KingdomBritish137848430002
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    British4561920002
    JONES, Matthew
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    Director
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    EnglandBritish276753530001
    LEWIS, Jeffrey
    Ashton Vale Road
    BS3 2HQ Bristol
    Ashton House
    England
    Director
    Ashton Vale Road
    BS3 2HQ Bristol
    Ashton House
    England
    United KingdomBritish173611730001
    MCDONAGH, John
    59 Sarsfield Road
    SW12 8HR London
    Director
    59 Sarsfield Road
    SW12 8HR London
    British116580030001
    MISELL, Neal Gregory
    SS9
    Director
    SS9
    EnglandBritish312643300001
    NAREY, Elizabeth Agnes
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritish154910090001
    NICHOLLS, Andrew Charles
    Seven Stars Lane
    Tamerton Foliot
    PL5 4NN Plymouth
    Rubies
    England
    Director
    Seven Stars Lane
    Tamerton Foliot
    PL5 4NN Plymouth
    Rubies
    England
    British129804000001
    NOBLE, Andrew Christopher John
    Oaken Lane
    KT10 0RG Claygate
    25
    Surrey
    Director
    Oaken Lane
    KT10 0RG Claygate
    25
    Surrey
    United KingdomBritish192017410001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SHELDRAKE, Peter John
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish164986530026
    STEWART, Karen Louise
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish205375640001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish209632870001
    UMBERS, Douglas
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    Director
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    United KingdomBritish90541690001
    BIIF CORPORATE SERVICES LIMITED
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Law Debenture
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Law Debenture
    Identification TypeEuropean Economic Area
    Registration Number06793845
    153446910001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Who are the persons with significant control of ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06704479
    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.

    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