ALARIAN LIMITED

Register to unlock more data on OkredoRegister

ALARIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05321499

Incorporation date

29/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakhouse Foods, Estate Road, Newhaven, Sussex BN9 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2004)
dot icon07/02/2026
Appointment of Mr Amit Chandrasen Mehta as a director on 2026-02-06
dot icon22/01/2026
Registration of charge 053214990002, created on 2026-01-16
dot icon13/01/2026
Registered office address changed from Ashley House 86-94 High Street Hounslow TW3 1NH England to Oakhouse Foods Estate Road Newhaven Sussex BN9 0AL on 2026-01-13
dot icon07/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon07/01/2026
Appointment of Mr Karan Kumar as a director on 2026-01-07
dot icon24/12/2025
Cessation of Alan John Webber as a person with significant control on 2025-12-19
dot icon24/12/2025
Cessation of James Carr Webber as a person with significant control on 2025-12-19
dot icon24/12/2025
Notification of Igs One Ltd as a person with significant control on 2025-12-19
dot icon24/12/2025
Termination of appointment of Marian Webber as a secretary on 2025-12-19
dot icon24/12/2025
Termination of appointment of Alan John Webber as a director on 2025-12-19
dot icon24/12/2025
Termination of appointment of James Carr Webber as a director on 2025-12-19
dot icon24/12/2025
Termination of appointment of Marian Webber as a director on 2025-12-19
dot icon24/12/2025
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Ashley House 86-94 High Street Hounslow TW3 1NH on 2025-12-24
dot icon03/07/2025
Satisfaction of charge 1 in full
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Director's details changed for James Carr Webber on 2022-05-30
dot icon30/05/2022
Change of details for James Carr Webber as a person with significant control on 2022-05-30
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon03/01/2020
Change of details for James Carr Webber as a person with significant control on 2019-12-29
dot icon03/01/2020
Cessation of Marian Webber as a person with significant control on 2019-12-29
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon19/01/2016
Change of share class name or designation
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/01/2013
Director's details changed for James Carr Webber on 2012-12-20
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon20/02/2012
Director's details changed for James Carr Webber on 2011-12-01
dot icon05/05/2011
Change of share class name or designation
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon18/02/2011
Director's details changed for Marian Webber on 2010-12-29
dot icon18/02/2011
Secretary's details changed for Marian Webber on 2010-12-29
dot icon18/02/2011
Director's details changed for Alan Webber on 2010-12-29
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon12/02/2010
Director's details changed for James Carr Webber on 2009-12-29
dot icon12/02/2010
Director's details changed for Marian Webber on 2009-12-29
dot icon12/02/2010
Director's details changed for Alan Webber on 2009-12-29
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 29/12/08; full list of members
dot icon18/08/2008
Ad 06/08/08\gbp si 30@1=30\gbp ic 130/160\
dot icon12/08/2008
Director appointed james carr webber
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Ad 04/06/08\gbp si 30@1=30\gbp ic 100/130\
dot icon29/01/2008
Return made up to 29/12/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 29/12/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 29/12/05; full list of members
dot icon17/02/2005
Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2005
Secretary resigned
dot icon29/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon-18.77 % *

* during past year

Cash in Bank

£75,897.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
66.02K
-
0.00
70.70K
-
2022
16
50.28K
-
0.00
93.43K
-
2023
17
44.57K
-
0.00
75.90K
-
2023
17
44.57K
-
0.00
75.90K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

44.57K £Descended-11.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.90K £Descended-18.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Marian
Director
29/12/2004 - 19/12/2025
-
Webber, Alan John
Director
29/12/2004 - 19/12/2025
-
Webber, James Carr
Director
06/08/2008 - 19/12/2025
-
Mehta, Amit Chandrasen
Director
06/02/2026 - Present
1
Webber, Marian
Secretary
29/12/2004 - 19/12/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALARIAN LIMITED

ALARIAN LIMITED is an(a) Active company incorporated on 29/12/2004 with the registered office located at Oakhouse Foods, Estate Road, Newhaven, Sussex BN9 0AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ALARIAN LIMITED?

toggle

ALARIAN LIMITED is currently Active. It was registered on 29/12/2004 .

Where is ALARIAN LIMITED located?

toggle

ALARIAN LIMITED is registered at Oakhouse Foods, Estate Road, Newhaven, Sussex BN9 0AL.

What does ALARIAN LIMITED do?

toggle

ALARIAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALARIAN LIMITED have?

toggle

ALARIAN LIMITED had 17 employees in 2023.

What is the latest filing for ALARIAN LIMITED?

toggle

The latest filing was on 07/02/2026: Appointment of Mr Amit Chandrasen Mehta as a director on 2026-02-06.