ALE UK LIMITED
Overview
| Company Name | ALE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08962735 |
| 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 ALE UK LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is ALE UK LIMITED located?
| Registered Office Address | Hamilton House Mabledon Place WC1H 9BB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCATEL-LUCENT ENTERPRISE UK LIMITED | Mar 27, 2014 | Mar 27, 2014 |
What are the latest accounts for ALE UK 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALE UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for ALE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 4.07 44 Southampton Buildings London WC2A 1AP United Kingdom to Hamilton House Mabledon Place London WC1H 9BB on Mar 06, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 2.05 44 Southampton Buildings London WC2A 1AP United Kingdom to Suite 4.07 44 Southampton Buildings London WC2A 1AP on Apr 09, 2024 | 1 pages | AD01 | ||
Amended accounts for a small company made up to Dec 31, 2022 | 10 pages | AAMD | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from London King's Cross St Pancras, Hamilton House Mabledon Place London WC1H 9BB United Kingdom to Suite 2.05 44 Southampton Buildings London WC2A 1AP on Mar 01, 2022 | 1 pages | AD01 | ||
Registered office address changed from Dakota De Havilland Drive Weybridge, Surrey KT13 0YP United Kingdom to London King's Cross St Pancras, Hamilton House Mabledon Place London WC1H 9BB on Sep 10, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Paul Gibbs on May 27, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Registered office address changed from Ground Floor Lunar House Mercury Business Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH United Kingdom to Dakota De Havilland Drive Weybridge, Surrey KT13 0YP on May 27, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Tebbutt as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jason Paul Gibbs as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Apr 09, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ALE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBBS, Jason Paul | Director | Mabledon Place WC1H 9BB London Hamilton House United Kingdom | United Kingdom | British | 266082620001 | |||||
| GRIMES, Kristian Edward | Director | Shoppenhangers Road SL6 2PJ Maidenhead Alcatel-Lucent Telecom Limited, Voyager Place United Kingdom | United Kingdom | British | 152289680001 | |||||
| MCDONAGH, Rodney Lawrence | Director | Shoppenhangers Road SL6 2PJ Maidenhead Alcatel-Lucent Telecom Limited, Voyager Place United Kingdom | England | British | 179412930002 | |||||
| TEBBUTT, Peter | Director | Mercury Business Park Wycombe Lane HP10 0HH Wooburn Green Ground Floor Lunar House Buckinghamshire United Kingdom | England | British | 189886610001 |
What are the latest statements on persons with significant control for ALE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 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