ALLIANCE IMPACT LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE IMPACT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07582864

Incorporation date

29/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon04/03/2026
Final Gazette dissolved following liquidation
dot icon04/12/2025
Return of final meeting in a members' voluntary winding up
dot icon24/12/2024
Liquidators' statement of receipts and payments to 2024-11-13
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Declaration of solvency
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon17/11/2023
Registered office address changed from 2430-2440 the Quadrant Aztec West Bristol BS32 4AQ United Kingdom to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-11-17
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Director's details changed for Mr Paul Andrew John Cluett on 2022-12-01
dot icon29/09/2022
Director's details changed for Mrs Sarah Louise Watts on 2022-09-29
dot icon29/09/2022
Change of details for Mrs Sarah Louise Watts as a person with significant control on 2022-09-15
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-10-01
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/09/2021
Registered office address changed from 16 Copse Wood Way Northwood Middlesex HA6 2UE to 2430-2440 the Quadrant Aztec West Bristol BS324AQ on 2021-09-24
dot icon06/05/2021
Confirmation statement made on 2021-03-29 with updates
dot icon16/04/2021
Cessation of Shaun Watts as a person with significant control on 2020-04-06
dot icon16/04/2021
Notification of Sarah Louise Watts as a person with significant control on 2020-04-06
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon17/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon28/03/2019
Change of details for Mr Shaun Watts as a person with significant control on 2019-01-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon26/08/2016
Micro company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/06/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon12/01/2016
Micro company accounts made up to 2015-04-30
dot icon27/05/2015
Appointment of Mr Paul Andrew John Cluett as a director on 2015-05-19
dot icon09/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon25/11/2011
Change of share class name or designation
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon23/11/2011
Director's details changed for Ms Sarah Louise Watts on 2011-03-29
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon02/06/2011
Registered office address changed from 24 Angel Crescent Bridgwater Somerset TA6 3EW United Kingdom on 2011-06-02
dot icon02/06/2011
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon29/03/2011
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
31/03/2023
dot iconNext confirmation date
29/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
46.26K
-
0.00
-
-
2022
4
50.23K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Sarah Louise
Director
29/03/2011 - Present
12
Cluett, Paul Andrew John
Director
19/05/2015 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE IMPACT LIMITED

ALLIANCE IMPACT LIMITED is an(a) Dissolved company incorporated on 29/03/2011 with the registered office located at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. 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 ALLIANCE IMPACT LIMITED?

toggle

ALLIANCE IMPACT LIMITED is currently Dissolved. It was registered on 29/03/2011 and dissolved on 04/03/2026.

Where is ALLIANCE IMPACT LIMITED located?

toggle

ALLIANCE IMPACT LIMITED is registered at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does ALLIANCE IMPACT LIMITED do?

toggle

ALLIANCE IMPACT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALLIANCE IMPACT LIMITED?

toggle

The latest filing was on 04/03/2026: Final Gazette dissolved following liquidation.