ALLIANCE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06503646

Incorporation date

14/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 West Street, Leighton Buzzard LU7 1DACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2008)
dot icon03/04/2026
Registration of charge 065036460002, created on 2026-04-01
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon26/02/2026
Change of details for Mr Ian Andrew Williams as a person with significant control on 2026-02-09
dot icon25/02/2026
Director's details changed for Mr Ian Andrew Williams on 2025-12-01
dot icon25/02/2026
Change of details for Mrs Alison Jean Williams as a person with significant control on 2026-02-09
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon11/10/2022
Notification of Ian Williams as a person with significant control on 2022-10-01
dot icon26/04/2022
Director's details changed for Mr Ian Andrew Williams on 2022-04-01
dot icon26/04/2022
Change of details for Mrs Alison Jean Williams as a person with significant control on 2022-04-01
dot icon26/04/2022
Registered office address changed from 20 Bridge Street Leighton Buzzard LU7 1AL England to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-26
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon05/01/2021
Registered office address changed from Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England to 20 Bridge Street Leighton Buzzard LU7 1AL on 2021-01-05
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Change of share class name or designation
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon09/10/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon04/02/2020
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN on 2020-02-04
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Termination of appointment of Christopher Reid as a secretary on 2019-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon20/02/2019
Cessation of Ian Andrew Williams as a person with significant control on 2018-02-15
dot icon20/02/2019
Notification of Alison Jean Williams as a person with significant control on 2018-02-15
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Ian Andrew Williams on 2015-02-15
dot icon29/02/2016
Secretary's details changed for Mr Christopher Reid on 2015-02-15
dot icon11/01/2016
Director's details changed for Mr Ian Andrew Williams on 2016-01-08
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Termination of appointment of Steven Whitaker as a director on 2014-07-31
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Allen Sheffield as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS on 2013-09-13
dot icon22/07/2013
Amended accounts made up to 2012-03-31
dot icon22/07/2013
Amended accounts made up to 2011-03-31
dot icon19/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8SG on 2011-09-09
dot icon01/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Steven Whitaker on 2009-10-01
dot icon16/02/2010
Director's details changed for Mr Ian Andrew Williams on 2009-10-01
dot icon16/02/2010
Director's details changed for Allen Sheffield on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon26/09/2009
Director appointed steven whitaker
dot icon14/09/2009
Registered office changed on 14/09/2009 from 34 burners lane kiln farm milton keynes MK11 3HB
dot icon01/04/2009
Return made up to 14/02/09; full list of members
dot icon14/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-49.56 % *

* during past year

Cash in Bank

£806,239.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
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)
2022
1
447.26K
-
0.00
1.60M
-
2023
1
732.53K
-
0.00
806.24K
-
2023
1
732.53K
-
0.00
806.24K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

732.53K £Ascended63.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

806.24K £Descended-49.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheffield, Allen
Director
14/02/2008 - 01/01/2014
9
Whitaker, Steven
Director
01/09/2009 - 31/07/2014
11
Williams, Ian Andrew
Director
14/02/2008 - Present
14
Reid, Christopher
Secretary
14/02/2008 - 30/06/2019
53

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIANCE ASSOCIATES LIMITED

ALLIANCE ASSOCIATES LIMITED is an(a) Active company incorporated on 14/02/2008 with the registered office located at 3 West Street, Leighton Buzzard LU7 1DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE ASSOCIATES LIMITED?

toggle

ALLIANCE ASSOCIATES LIMITED is currently Active. It was registered on 14/02/2008 .

Where is ALLIANCE ASSOCIATES LIMITED located?

toggle

ALLIANCE ASSOCIATES LIMITED is registered at 3 West Street, Leighton Buzzard LU7 1DA.

What does ALLIANCE ASSOCIATES LIMITED do?

toggle

ALLIANCE ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALLIANCE ASSOCIATES LIMITED have?

toggle

ALLIANCE ASSOCIATES LIMITED had 1 employees in 2023.

What is the latest filing for ALLIANCE ASSOCIATES LIMITED?

toggle

The latest filing was on 03/04/2026: Registration of charge 065036460002, created on 2026-04-01.