ALERT LOGIC UK LTD
Overview
| Company Name | ALERT LOGIC UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08857442 |
| 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 LOGIC UK LTD?
- Other information technology service activities (62090) / Information and communication
Where is ALERT LOGIC UK LTD located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALERT LOGIC UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ALERT LOGIC UK LTD?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for ALERT LOGIC UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 088574420002 in full | 1 pages | MR04 | ||
Satisfaction of charge 088574420001 in full | 1 pages | MR04 | ||
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Reck on Jan 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Katherine Bolseth as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Appointment of Justin Christopher Ritchie as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Director's details changed for Ms Katherine Bolseth on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Reck on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Katherine Bolseth on Mar 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Reck on Mar 15, 2022 | 2 pages | CH01 | ||
Appointment of Ms Katherine Bolseth as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Samuel Lawrence Reid as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on Apr 08, 2022 | 1 pages | AD01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 15, 2022 | 2 pages | AP04 | ||
Termination of appointment of Brett Andrew Stewart as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Reck as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of John O. Post as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Walden Sachs as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Katherine Bolseth as a director on Feb 22, 2022 | 1 pages | TM01 | ||
Who are the officers of ALERT LOGIC UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Ashley Road WA14 2DT Altrincham 3rd Floor England |
| 146358090001 | ||||||||||
| RECK, Matthew | Director | 11095 Viking Drive Suite 100 55344 Eden Prairie Fortra Minnesota United States | United States | American | 267277140001 | |||||||||
| RITCHIE, Justin Christopher | Director | 11095 Viking Drive Suite 100 55344 Eden Prairie Fortra Minnesota United States | United States | American | 325525800001 | |||||||||
| RADIUS (EUROPE) LIMITED | Secretary | Lewins Mead BS1 2NT Bristol 11th Floor Whitefriars United Kingdom |
| 178458720002 | ||||||||||
| RADIUS COMMERCIAL SERVICES LIMITED | Secretary | Lewins Mead BS1 2NT Bristol 11th Floor, Whitefriars England |
| 100180510030 | ||||||||||
| ALGUIRE, Timothy Thornton, Mr. | Director | Lewins Mead BS1 2NT Bristol 11th Floor Whitefriars | United States | American | 244440840001 | |||||||||
| ALLEN, Peter Blake, Mr. | Director | Yorktown Houston 1776 Texas 77056 United States | United States | American | 221831520001 | |||||||||
| BOLSETH, Katherine | Director | 11095 Viking Drive Suite 100 55344 Eden Prairie Fortra Minnesota United States | United States | American | 294606060001 | |||||||||
| BOLSETH, Katherine | Director | City West Parkway 55344 Eden Prairie 6455 Minnesota United States | United States | American | 294606060001 | |||||||||
| BOWRON, Kimberly | Director | Lewins Mead BS1 2NT Bristol 11th Floor Whitefriars United Kingdom | United States Of America | American | 191379000001 | |||||||||
| DAVIS, Gregory Joseph | Director | Yorktown 7th Floor Houston 1776 Tx 77056 United States | United States | American | 184475090001 | |||||||||
| FLAHERTY, Sheila Marie | Director | St. Nicholas Way SM1 1JB Sutton 3rd Floor Chancery House Surrey England | United States | American | 247372880001 | |||||||||
| KARNES JR., John Herbert, Mr. | Director | Yorktown Houston 1776 Texas 77056 Usa | Usa | American | 221831700001 | |||||||||
| LYONS, Robert A, Mr. | Director | St. Nicholas Way SM1 1JB Sutton 3rd Floor Chancery House Surrey England | United States | American | 244442130001 | |||||||||
| MARVIN, Paul David | Director | Yorktown 7th Floor Houston 1776 Tx 77056 Usa | Usa | American | 184475080001 | |||||||||
| NEVINS, Amanda | Director | St. Nicholas Way SM1 1JB Sutton 3rd Floor Chancery House Surrey England | United States | American | 266382580001 | |||||||||
| POST, John Osborn, Mr. | Director | St. Nicholas Way SM1 1JB Sutton 3rd Floor Chancery House Surrey England | United States | American | 160243140001 | |||||||||
| RECK, Matthew | Director | City West Parkway 55344 Eden Prairie 6455 Minnesota United States | United States | American | 267277140001 | |||||||||
| REID, Samuel Lawrence | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor England | United States | American | 282116270001 | |||||||||
| SACHS, Jonathan Walden | Director | Robinson Way CO 80004 Arvada 7806 United States | United States | American | 279343260001 | |||||||||
| STEWART, Brett Andrew | Director | St. Nicholas Way SM1 1JB Sutton 3rd Floor Chancery House Surrey England | United States | American | 281723760001 |
What are the latest statements on persons with significant control for ALERT LOGIC UK LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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