ALERTACALL LIMITED

Register to unlock more data on OkredoRegister

ALERTACALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05145094

Incorporation date

03/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Crescent Road, Windermere, Cumbria LA23 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon16/06/2025
Resolutions
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Change of details for Mr James Matthew Batchelor as a person with significant control on 2016-04-06
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon03/05/2024
Termination of appointment of Martin Cutbill as a director on 2024-04-26
dot icon03/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon14/06/2023
Change of details for Mr James Matthew Batchelor as a person with significant control on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr James Matthew Batchelor on 2023-06-14
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon02/06/2021
Director's details changed for Mr Martin Cutbill on 2020-12-18
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon15/04/2021
Director's details changed for Mr James Matthew Batchelor on 2020-03-03
dot icon15/04/2021
Change of details for Mr James Matthew Batchelor as a person with significant control on 2020-03-03
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/09/2019
Resolutions
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon17/06/2019
Change of details for Mr James Matthew Batchelor as a person with significant control on 2019-06-17
dot icon10/09/2018
Confirmation statement made on 2018-06-04 with updates
dot icon05/07/2018
Confirmation statement made on 2018-06-03 with updates
dot icon05/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Director's details changed for Mr James Matthew Batchelor on 2018-03-14
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/11/2017
Notification of James Matthew Batchelor as a person with significant control on 2016-04-06
dot icon27/10/2017
Statement of capital following an allotment of shares on 2014-12-08
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Resolutions
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon07/07/2014
Statement of capital following an allotment of shares on 2013-10-04
dot icon07/07/2014
Statement of capital following an allotment of shares on 2013-09-24
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Director's details changed for James Matthew Batchelor on 2014-03-26
dot icon25/03/2014
Termination of appointment of Michael Edhouse as a secretary
dot icon11/12/2013
Appointment of Mr Martin Cutbill as a director
dot icon11/12/2013
Appointment of Mr Neil Jurd as a director
dot icon19/11/2013
Registered office address changed from , 1 Main Street, Grange-over-Sands, Cumbria, LA11 6DP, United Kingdom on 2013-11-19
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon19/08/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon17/08/2013
Director's details changed for James Matthew Batchelor on 2013-06-15
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-03
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/09/2011
Registered office address changed from , Pit Farm Farmhouse, Haggs Lane, Cartmel, Grange over Sands, Cumbria, LA11 6HE on 2011-09-08
dot icon01/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Particulars of contract relating to shares
dot icon12/08/2009
Ad 23/07/09\gbp si 9292@1=9292\gbp ic 93946/103238\
dot icon17/07/2009
Return made up to 03/06/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 03/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 03/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/01/2007
Registered office changed on 24/01/07 from: holdsworth house farm, holmfield, halifax, west yorkshire, HX2 9TF
dot icon24/01/2007
Director's particulars changed
dot icon20/10/2006
Amended accounts made up to 2005-06-30
dot icon08/06/2006
Return made up to 03/06/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/07/2005
Director's particulars changed
dot icon01/07/2005
Return made up to 03/06/05; full list of members
dot icon29/03/2005
Ad 25/03/05--------- £ si 32545@1=32545 £ ic 61401/93946
dot icon29/03/2005
Ad 31/01/05--------- £ si 31400@1=31400 £ ic 30001/61401
dot icon29/03/2005
Ad 01/11/04--------- £ si 30000@1=30000 £ ic 1/30001
dot icon01/03/2005
Registered office changed on 01/03/05 from: holdsworth house farm,, holdsworth, halifax, west yorkshire, HX2 9TG
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Registered office changed on 09/02/05 from: 1 nunthorpe crescent, york, YO23 1DU
dot icon04/01/2005
Certificate of change of name
dot icon31/08/2004
£ nc 1000/2000000 28/08/04
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
1.01M
-
0.00
1.54M
-
2022
94
1.46M
-
0.00
1.84M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
02/06/2004 - 02/06/2004
5431
Jurd, Neil
Director
06/12/2013 - Present
4
Batchelor, James Matthew
Director
03/06/2004 - Present
11
Cutbill, Martin
Director
06/12/2013 - 26/04/2024
1
Edhouse, Michael Joseph
Secretary
02/06/2004 - 31/08/2013
23

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 ALERTACALL LIMITED

ALERTACALL LIMITED is an(a) Active company incorporated on 03/06/2004 with the registered office located at 45 Crescent Road, Windermere, Cumbria LA23 1BL. There are currently 2 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 ALERTACALL LIMITED?

toggle

ALERTACALL LIMITED is currently Active. It was registered on 03/06/2004 .

Where is ALERTACALL LIMITED located?

toggle

ALERTACALL LIMITED is registered at 45 Crescent Road, Windermere, Cumbria LA23 1BL.

What does ALERTACALL LIMITED do?

toggle

ALERTACALL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALERTACALL LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.