ALERT LOGIC UK LTD

Register to unlock more data on OkredoRegister

ALERT LOGIC UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08857442

Incorporation date

23/01/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon20/02/2026
Termination of appointment of Matthew Reck as a director on 2026-01-23
dot icon20/02/2026
Termination of appointment of Justin Christopher Ritchie as a director on 2026-01-23
dot icon20/02/2026
Appointment of Robert Jeffrey Mccullen as a director on 2026-01-23
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon14/01/2026
Satisfaction of charge 088574420002 in full
dot icon14/01/2026
Satisfaction of charge 088574420001 in full
dot icon26/06/2025
Full accounts made up to 2024-06-30
dot icon31/01/2025
Director's details changed for Mr Matthew Reck on 2025-01-01
dot icon31/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon02/01/2025
Termination of appointment of Katherine Bolseth as a director on 2024-12-03
dot icon19/09/2024
Full accounts made up to 2023-06-30
dot icon26/07/2024
Appointment of Justin Christopher Ritchie as a director on 2024-07-23
dot icon15/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon15/08/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon10/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon12/12/2022
Director's details changed for Mr Matthew Reck on 2022-04-01
dot icon12/12/2022
Director's details changed for Ms Katherine Bolseth on 2022-04-01
dot icon08/04/2022
Director's details changed for Ms Katherine Bolseth on 2022-03-15
dot icon08/04/2022
Director's details changed for Mr Matthew Reck on 2022-03-15
dot icon08/04/2022
Appointment of Ms Katherine Bolseth as a director on 2022-03-15
dot icon08/04/2022
Termination of appointment of Samuel Lawrence Reid as a director on 2022-03-15
dot icon08/04/2022
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 2022-04-08
dot icon08/04/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-03-15
dot icon08/04/2022
Termination of appointment of Brett Andrew Stewart as a director on 2022-03-15
dot icon08/04/2022
Appointment of Mr Matthew Reck as a director on 2022-03-15
dot icon08/04/2022
Termination of appointment of John O. Post as a director on 2022-03-15
dot icon08/04/2022
Termination of appointment of Jonathan Walden Sachs as a director on 2022-03-15
dot icon08/04/2022
Termination of appointment of Katherine Bolseth as a director on 2022-02-22
dot icon08/04/2022
Termination of appointment of Matthew Reck as a director on 2022-02-22
dot icon08/04/2022
Appointment of Ms Katherine Bolseth as a director on 2022-02-22
dot icon08/04/2022
Appointment of Mr Matthew Reck as a director on 2022-02-22
dot icon01/04/2022
Resolutions
dot icon02/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Appointment of Samuel Lawrence Reid as a director on 2021-04-05
dot icon06/04/2021
Appointment of Brett Andrew Stewart as a director on 2021-04-05
dot icon01/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon04/02/2021
Appointment of Mr Jonathan Walden Sachs as a director on 2021-01-13
dot icon03/02/2021
Termination of appointment of Robert a Lyons as a director on 2021-01-12
dot icon03/02/2021
Termination of appointment of Sheila Marie Flaherty as a director on 2021-01-29
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Appointment of John O. Post as a director on 2020-07-07
dot icon30/07/2020
Termination of appointment of Amanda Nevins as a director on 2020-07-07
dot icon14/07/2020
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2020-07-14
dot icon12/03/2020
Confirmation statement made on 2020-01-23 with updates
dot icon23/01/2020
Appointment of Ms Amanda Nevins as a director on 2019-10-21
dot icon21/01/2020
Termination of appointment of Timothy Thornton Alguire as a director on 2019-09-20
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/12/2018
Termination of appointment of Radius Commercial Services Limited as a secretary on 2018-12-20
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Appointment of Ms Sheila Marie Flaherty as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Peter Blake Allen as a director on 2018-06-08
dot icon31/05/2018
Termination of appointment of Gregory Joseph Davis as a director on 2018-05-01
dot icon21/03/2018
Appointment of Mr. Robert a Lyons as a director on 2018-03-18
dot icon21/03/2018
Appointment of Mr. Timothy Thornton Alguire as a director on 2018-03-18
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon15/01/2018
Termination of appointment of John Herbert Karnes Jr. as a director on 2017-12-28
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Registration of charge 088574420002, created on 2017-06-01
dot icon28/03/2017
Termination of appointment of Paul David Marvin as a director on 2017-02-10
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon11/01/2017
Director's details changed for Paul David Marvin on 2016-11-29
dot icon05/01/2017
Appointment of Mr. John Herbert Karnes Jr. as a director on 2016-11-29
dot icon05/01/2017
Appointment of Mr. Peter Blake Allen as a director on 2016-11-29
dot icon04/01/2017
Termination of appointment of Kimberly Bowron as a director on 2016-11-29
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/04/2016
Auditor's resignation
dot icon10/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon08/02/2016
Appointment of Radius Commercial Services Limited as a secretary on 2016-02-08
dot icon08/02/2016
Termination of appointment of Radius (Europe) Limited as a secretary on 2016-02-08
dot icon08/02/2016
Termination of appointment of Radius (Europe) Limited as a secretary on 2016-02-08
dot icon11/11/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon16/10/2014
Secretary's details changed for High Street Partners Europe Limited on 2014-05-21
dot icon16/10/2014
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2014-10-16
dot icon30/09/2014
Appointment of Kimberly Bowron as a director on 2014-09-15
dot icon20/06/2014
Resolutions
dot icon17/06/2014
Registration of charge 088574420001
dot icon23/01/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon23/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

161
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,056,000.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
161
21.16M
-
0.00
1.06M
-
2021
161
21.16M
-
0.00
1.06M
-

Employees

2021

Employees

161 Ascended- *

Net Assets(GBP)

21.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA IE COMMERCIAL SERVICES LIMITED
Corporate Secretary
08/02/2016 - 20/12/2018
74
Stewart, Brett Andrew
Director
05/04/2021 - 15/03/2022
-
Sachs, Jonathan Walden
Director
13/01/2021 - 15/03/2022
-
Reid, Samuel Lawrence
Director
05/04/2021 - 15/03/2022
-
Nevins, Amanda
Director
21/10/2019 - 07/07/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LOGIC UK LTD

ALERT LOGIC UK LTD is an(a) Active company incorporated on 23/01/2014 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 161 according to last financial statements.

Frequently Asked Questions

What is the current status of ALERT LOGIC UK LTD?

toggle

ALERT LOGIC UK LTD is currently Active. It was registered on 23/01/2014 .

Where is ALERT LOGIC UK LTD located?

toggle

ALERT LOGIC UK LTD is registered at 3rd Floor 1 Ashley Road, Altrincham WA14 2DT.

What does ALERT LOGIC UK LTD do?

toggle

ALERT LOGIC UK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALERT LOGIC UK LTD have?

toggle

ALERT LOGIC UK LTD had 161 employees in 2021.

What is the latest filing for ALERT LOGIC UK LTD?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Matthew Reck as a director on 2026-01-23.