ALERT TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ALERT TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05547923

Incorporation date

29/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2005)
dot icon06/11/2025
Final Gazette dissolved following liquidation
dot icon06/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2024
Statement of affairs
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Appointment of a voluntary liquidator
dot icon11/06/2024
Registered office address changed from Loribon House Aspen Way Yalberton Industrial Estate Paignton Devon TQ4 7QR to 82 st. John Street London EC1M 4JN on 2024-06-11
dot icon18/05/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon25/02/2024
Second filing of Confirmation Statement dated 2022-08-29
dot icon25/02/2024
Second filing of a statement of capital following an allotment of shares on 2022-06-23
dot icon25/02/2024
Second filing of a statement of capital following an allotment of shares on 2022-06-24
dot icon25/02/2024
Second filing of a statement of capital following an allotment of shares on 2022-07-04
dot icon21/01/2024
Resolutions
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-06-23
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon21/09/2022
Director's details changed for Mr Alan Robert Archer on 2022-09-08
dot icon21/09/2022
Change of details for Mr Alan Robert Archer as a person with significant control on 2022-09-08
dot icon12/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-19
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-07
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-11
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-09
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-08
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-05
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-04
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-31
dot icon27/04/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-05
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon15/03/2022
Change of details for Mr Alan Robert Archer as a person with significant control on 2022-02-22
dot icon15/03/2022
Director's details changed for Mr Reid Hayden Archer on 2022-02-22
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon15/03/2022
Director's details changed for Mrs Loretta Margaret King on 2022-02-22
dot icon15/03/2022
Director's details changed for Mr Alan Robert Archer on 2022-02-22
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon13/04/2021
Registration of charge 055479230004, created on 2021-03-31
dot icon27/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon28/10/2020
Appointment of Mr Ashley Unitt as a director on 2020-07-20
dot icon09/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon29/06/2020
Resolutions
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon18/06/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon18/06/2020
Statement of capital following an allotment of shares on 2019-12-22
dot icon18/06/2020
Statement of capital following an allotment of shares on 2019-10-24
dot icon18/06/2020
Statement of capital following an allotment of shares on 2019-10-16
dot icon18/06/2020
Statement of capital following an allotment of shares on 2019-10-07
dot icon18/06/2020
Statement of capital following an allotment of shares on 2019-10-02
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon11/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon11/09/2018
Change of details for Mr Alan Robert Archer as a person with significant control on 2018-09-11
dot icon11/09/2018
Director's details changed for Mrs Loretta Margaret King on 2018-09-11
dot icon11/09/2018
Director's details changed for Reid Hayden Archer on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr Alan Robert Archer on 2018-09-11
dot icon11/09/2018
Secretary's details changed for Mrs Julie Barbara Archer on 2018-09-11
dot icon11/08/2018
Registration of charge 055479230002, created on 2018-07-27
dot icon11/08/2018
Registration of charge 055479230003, created on 2018-07-27
dot icon31/05/2018
Registration of charge 055479230001, created on 2018-05-15
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon08/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon08/09/2017
Change of details for Mr Alan Robert Archer as a person with significant control on 2017-08-11
dot icon05/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-31
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon03/03/2017
Memorandum and Articles of Association
dot icon16/02/2017
Resolutions
dot icon03/02/2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon02/02/2017
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon01/02/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-02-01
dot icon16/01/2017
Appointment of Mrs Loretta Margaret King as a director on 2016-12-08
dot icon16/01/2017
Appointment of Reid Hayden Archer as a director on 2016-12-08
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon10/01/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon10/01/2017
Appointment of Mr Jonathan Stuart Synett as a director on 2016-12-16
dot icon11/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-02
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon20/09/2016
Sub-division of shares on 2016-09-02
dot icon18/09/2016
Resolutions
dot icon16/09/2016
Change of share class name or designation
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon09/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon02/09/2015
Director's details changed for Alan Robert Archer on 2015-02-01
dot icon02/09/2015
Secretary's details changed for Mrs Julie Barbara Archer on 2015-02-01
dot icon24/12/2014
Compulsory strike-off action has been discontinued
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon18/12/2014
Accounts for a dormant company made up to 2014-08-31
dot icon18/12/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon02/05/2014
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom on 2014-05-02
dot icon24/04/2014
Registered office address changed from Loribon House Aspen Way Yalberton Industrial Estate Paigton S Devon TQ4 7QR on 2014-04-24
dot icon24/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon24/08/2011
Certificate of change of name
dot icon28/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon22/09/2010
Termination of appointment of Alan Archer as a secretary
dot icon12/12/2009
Accounts for a dormant company made up to 2009-08-31
dot icon18/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon10/03/2009
Return made up to 26/09/08; no change of members
dot icon30/12/2008
Return made up to 29/08/07; full list of members
dot icon30/12/2008
Secretary appointed julie barbara archer
dot icon30/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon13/11/2007
Accounts for a dormant company made up to 2007-08-31
dot icon07/02/2007
Return made up to 29/08/06; full list of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: 24 upper hall park berkhamsted hertfordshire HP4 2NP
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon06/09/2005
Registered office changed on 06/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Secretary resigned
dot icon29/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon-79.91 % *

* during past year

Cash in Bank

£8,923.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
876.30K
-
0.00
44.42K
-
2022
13
925.86K
-
0.00
8.92K
-
2022
13
925.86K
-
0.00
8.92K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

925.86K £Ascended5.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.92K £Descended-79.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
01/02/2017 - Present
353
Unitt, Ashley
Director
20/07/2020 - Present
9
HCS SECRETARIAL LIMITED
Nominee Secretary
29/08/2005 - 30/08/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
29/08/2005 - 30/08/2005
15849
Archer, Alan Robert
Director
01/09/2005 - Present
22

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ALERT TECHNOLOGY LTD

ALERT TECHNOLOGY LTD is an(a) Dissolved company incorporated on 29/08/2005 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALERT TECHNOLOGY LTD?

toggle

ALERT TECHNOLOGY LTD is currently Dissolved. It was registered on 29/08/2005 and dissolved on 06/11/2025.

Where is ALERT TECHNOLOGY LTD located?

toggle

ALERT TECHNOLOGY LTD is registered at 82 St. John Street, London EC1M 4JN.

What does ALERT TECHNOLOGY LTD do?

toggle

ALERT TECHNOLOGY LTD operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does ALERT TECHNOLOGY LTD have?

toggle

ALERT TECHNOLOGY LTD had 13 employees in 2022.

What is the latest filing for ALERT TECHNOLOGY LTD?

toggle

The latest filing was on 06/11/2025: Final Gazette dissolved following liquidation.