ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED
Overview
| Company Name | ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05861215 |
| 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 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 Address | No |
What were the previous names of ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2134 LIMITED | Jun 29, 2006 | Jun 29, 2006 |
What are the latest accounts for ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Jonathan Knight on Jan 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Appointment of Mr Matthew Edward Bealey as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Simon Edenborough as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Sheldrake as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Mr Taylor, Matthew David as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Daniel Drake as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 76 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 73 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Appointment of Mr James Simon Edenborough as a director on Sep 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Matthew Jones as a director on Sep 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Termination of appointment of Jeffrey Lewis as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Who are the officers of ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171084850001 | |||||||||||
| BEALEY, Matthew Edward | Director | Wigmore Street W1U 1QX London 33 | England | British | 312407010001 | |||||||||
| CAVILL, John Ivor | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 152521640005 | |||||||||
| DAVID, Taylor, Matthew | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 301856700001 | |||||||||
| KNIGHT, Mark Jonathan | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Ltd United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| MISELL, Neal Gregory | Secretary | SS9 | British | 312643300001 | ||||||||||
| NOBLE, Andrew Christopher John | Secretary | Oaken Lane KT10 0RG Claygate 25 Surrey | British | 192017410001 | ||||||||||
| TAYLOR, Richard Hewitt | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 146666840001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 154934080001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ASHBROOK, Philip Peter | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British | 121252960003 | |||||||||
| BARRETT, Stephen Phillip | Director | Enterprise Way Bournemouth Airport Christchurch BH23 6BS Dorset Babcock Land Limited 1 England England | England | British | 173980670001 | |||||||||
| BRADLEY, Victoria Louise | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | 150074660001 | |||||||||
| DRAKE, Richard Daniel, Dr | Director | Ashton Vale Road BS3 2HQ Bristol Ashton House England | United Kingdom | British | 251065660001 | |||||||||
| EDENBOROUGH, James Simon | Director | Ashton House Ashton Vale Road BS3 HQ Bristol Babcock International Group United Kingdom | United Kingdom | British | 262681970001 | |||||||||
| HAGA, Thomas Justin | Director | Churchill Place E14 5HP London 1 England And Wales United Kingdom | United Kingdom | British | 111282640001 | |||||||||
| HOBBS, David Jack | Director | Compass Road PO6 4PR Portsmouth Shore House United Kingdom | United Kingdom | British | 113918250001 | |||||||||
| HOILE, Richard David | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British | 137848430002 | |||||||||
| JONES, Alan Wingate | Director | The Grange North Cadbury BA22 7BY Yeovil Somerset | British | 4561920002 | ||||||||||
| JONES, Matthew | Director | Bristol Business Park Stoke Gifford BS16 1EJ Bristol Unit 100 United Kingdom | England | British | 276753530001 | |||||||||
| LEWIS, Jeffrey | Director | Ashton Vale Road BS3 2HQ Bristol Ashton House England | United Kingdom | British | 173611730001 | |||||||||
| MCDONAGH, John | Director | 59 Sarsfield Road SW12 8HR London | British | 116580030001 | ||||||||||
| MISELL, Neal Gregory | Director | SS9 | England | British | 312643300001 | |||||||||
| NAREY, Elizabeth Agnes | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 154910090001 | |||||||||
| NICHOLLS, Andrew Charles | Director | Seven Stars Lane Tamerton Foliot PL5 4NN Plymouth Rubies England | British | 129804000001 | ||||||||||
| NOBLE, Andrew Christopher John | Director | Oaken Lane KT10 0RG Claygate 25 Surrey | United Kingdom | British | 192017410001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SHELDRAKE, Peter John | Director | Wigmore Street W1U 1QX London 33 | England | British | 164986530026 | |||||||||
| STEWART, Karen Louise | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 205375640001 | |||||||||
| TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 209632870001 | |||||||||
| UMBERS, Douglas | Director | Tyrrel House Tyrrel Road Chandlers Ford SO53 1GG Eastleigh Hampshire | United Kingdom | British | 90541690001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | Fifth Floor 100 Wood Street EC2V 7EX London Law Debenture |
| 153446910001 | ||||||||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biif Bidco Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
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