ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05861215

Incorporation date

29/06/2006

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon12/11/2024
Full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon05/01/2024
Director's details changed for Mr Mark Jonathan Knight on 2024-01-01
dot icon10/10/2023
Full accounts made up to 2023-03-31
dot icon14/08/2023
Termination of appointment of James Simon Edenborough as a director on 2023-08-03
dot icon14/08/2023
Appointment of Mr Matthew Edward Bealey as a director on 2023-08-03
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/02/2023
Appointment of Mr Mark Jonathan Knight as a director on 2023-02-08
dot icon13/02/2023
Termination of appointment of Peter John Sheldrake as a director on 2023-02-08
dot icon12/01/2023
Full accounts made up to 2022-03-31
dot icon03/11/2022
Termination of appointment of Richard Daniel Drake as a director on 2022-09-20
dot icon03/11/2022
Appointment of Mr Taylor, Matthew David as a director on 2022-09-20
dot icon22/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon07/10/2021
Full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon24/11/2020
Full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Appointment of Mr James Simon Edenborough as a director on 2019-09-23
dot icon23/09/2019
Termination of appointment of Matthew Jones as a director on 2019-09-06
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon02/11/2018
Full accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Jeffrey Lewis as a director on 2018-09-28
dot icon03/10/2018
Appointment of Dr Richard Daniel Drake as a director on 2018-09-28
dot icon11/07/2018
Appointment of Mr Peter John Sheldrake as a director on 2018-07-02
dot icon11/07/2018
Termination of appointment of Philip Peter Ashbrook as a director on 2018-06-29
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon12/04/2018
Appointment of Mr Matthew Jones as a director on 2018-04-01
dot icon12/04/2018
Termination of appointment of Karen Louise Stewart as a director on 2018-04-01
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/06/2017
Notification of Biif Bidco Limited as a person with significant control on 2016-04-06
dot icon07/11/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon23/02/2016
Appointment of Mr John Ivor Cavill as a director on 2016-02-19
dot icon22/02/2016
Appointment of Mrs Karen Louise Stewart as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Elizabeth Agnes Narey as a director on 2016-02-19
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon11/03/2015
Termination of appointment of Stephen Phillip Barrett as a director on 2015-03-10
dot icon03/11/2014
Director's details changed for Mr Philip Peter Ashbrook on 2014-11-03
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon25/07/2014
Appointment of Mr Philip Peter Ashbrook as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Richard David Hoile as a director on 2014-07-25
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Richard David Hoile as a director
dot icon19/03/2014
Director's details changed
dot icon19/03/2014
Termination of appointment of Thomas Haga as a director
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/11/2012
Appointment of Stephen Phillip Barrett as a director
dot icon13/11/2012
Appointment of Jeffrey Lewis as a director
dot icon13/11/2012
Termination of appointment of Andrew Charles Nicholls as a director
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon01/08/2012
Termination of appointment of Valerie Francine Anne Teller as a secretary
dot icon01/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Thomas Justin Haga as a director
dot icon06/01/2012
Termination of appointment of Victoria Bradley as a director
dot icon27/10/2011
Director's details changed for Elizabeth Agnes Narey on 2011-10-27
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon19/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/10/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon15/10/2010
Appointment of Andrew Charles Nicholls as a director
dot icon15/10/2010
Appointment of Elizabeth Agnes Narey as a director
dot icon15/10/2010
Termination of appointment of Richard Taylor as a director
dot icon15/10/2010
Termination of appointment of David Hobbs as a director
dot icon15/10/2010
Termination of appointment of Richard Taylor as a secretary
dot icon16/08/2010
Appointment of Biif Corporate Services Limited as a director
dot icon20/07/2010
Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ United Kingdom on 2010-07-20
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Secretary's details changed for Richard Hewitt Taylor on 2009-10-01
dot icon29/06/2010
Director's details changed for Mr David Jack Hobbs on 2010-06-29
dot icon29/06/2010
Director's details changed for Mr Richard Hewitt Taylor on 2009-10-01
dot icon08/03/2010
Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0TA on 2010-03-08
dot icon22/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-06-29 with full list of shareholders
dot icon03/11/2009
Appointment of Richard Hewitt Taylor as a secretary
dot icon03/11/2009
Appointment of Mr David Jack Hobbs as a director
dot icon03/11/2009
Appointment of Mr Richard Hewitt Taylor as a director
dot icon03/11/2009
Termination of appointment of Douglas Umbers as a director
dot icon03/11/2009
Termination of appointment of Andrew Noble as a secretary
dot icon29/07/2009
Director appointed victoria louise bradley
dot icon17/07/2009
Appointment terminate, director john mcdonagh logged form
dot icon17/07/2009
Appointment terminate, director michael joseph ryan logged form
dot icon15/07/2009
Appointment terminated director michael ryan
dot icon15/07/2009
Appointment terminated director andrew noble
dot icon15/07/2009
Appointment terminated director john mcdonagh
dot icon23/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/12/2008
Appointment terminate, director and secretary neal gregory misell logged form
dot icon19/12/2008
Director and secretary appointed andrew christopher john noble
dot icon24/07/2008
Return made up to 29/06/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from 20 lincoln's inn fields london WC2A 3ED
dot icon24/07/2008
Location of debenture register
dot icon24/07/2008
Location of register of members
dot icon15/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon17/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 29/06/07; full list of members
dot icon01/08/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon11/01/2007
Statement of affairs
dot icon11/01/2007
Statement of affairs
dot icon11/01/2007
Ad 16/11/06--------- £ si 6785000@1
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon08/12/2006
New director appointed
dot icon07/12/2006
Certificate of reduction of issued capital
dot icon06/12/2006
Reduction of iss capital and minute (oc)
dot icon30/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
£ nc 100/6785010 16/11/06
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Ad 15/11/06--------- £ si 9@1=9 £ ic 1/10
dot icon22/11/2006
New secretary appointed;new director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon22/11/2006
Registered office changed on 22/11/06 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon14/11/2006
Certificate of change of name
dot icon29/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Matthew
Director
01/04/2018 - 06/09/2019
20
Misell, Neal Gregory
Director
14/11/2006 - 28/10/2008
51
Hoile, Richard David
Director
19/03/2014 - 25/07/2014
148
Narey, Elizabeth Agnes
Director
08/10/2010 - 19/02/2016
30
Cavill, John Ivor
Director
19/02/2016 - Present
308

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

toggle

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED is currently Active. It was registered on 29/06/2006 .

Where is ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED located?

toggle

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED do?

toggle

ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 14/11/2025: Full accounts made up to 2025-03-31.