Company NameAlity Ltd
DirectorBenjamin James Cranmer
Company StatusActive
Company Number09744823
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Benjamin James Cranmer
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(10 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSecond Home 45-47 Clerkenwell Green
Faringdon
London
EC1R 0EB
Secretary NameMiss Jessica Speirs Lewis
StatusCurrent
Appointed02 August 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressSecond Home 45-47 Clerkenwell Green
Faringdon
London
EC1R 0EB
Director NameMr Glenn Anthony Fuller
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Christopher Lawrence Toogood
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleDigital Marketer
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameHighgate Accountancy Limited (Corporation)
StatusResigned
Appointed01 May 2019(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2023)
Correspondence Address27 Knowles Wharf 38 St Pancras Way
London
NW1 0QW

Contact

Websitewww.alitypc.com
Email address[email protected]

Location

Registered AddressSecond Home 45-47 Clerkenwell Green
Faringdon
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Director's details changed for Mr Benjamin James Cranmer on 30 June 2023 (2 pages)
5 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
10 January 2023Termination of appointment of Highgate Accountancy Limited as a secretary on 10 January 2023 (1 page)
9 August 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
27 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
4 September 2021Memorandum and Articles of Association (23 pages)
4 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 August 2021Confirmation statement made on 30 June 2020 with updates (4 pages)
5 August 2021Appointment of Miss Jessica Speirs Lewis as a secretary on 2 August 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 March 2020Registered office address changed from 5th Floor High Holborn House 52-54 High Holborn London WC1V 6RL United Kingdom to Second Home 45-47 Clerkenwell Green Faringdon London EC1R 0EB on 5 March 2020 (1 page)
10 September 2019Registered office address changed from 5th Floor, High Holborn House 52-54 High Holborn London WC1V 6BX England to 5th Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 10 September 2019 (1 page)
13 June 2019Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 5th Floor, High Holborn House 52-54 High Holborn London WC1V 6BX on 13 June 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 May 2019Appointment of Highgate Accountancy Limited as a secretary on 1 May 2019 (2 pages)
28 January 2019Change of details for Mr Benjamin James Cranmer as a person with significant control on 22 May 2018 (2 pages)
27 January 2019Change of details for Mr Benjamin James Cranmer as a person with significant control on 22 May 2018 (2 pages)
27 January 2019Cessation of Christopher Lawrence Toogood as a person with significant control on 31 March 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
22 March 2018Termination of appointment of Christopher Lawrence Toogood as a director on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Glenn Anthony Fuller as a director on 21 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
2 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
20 July 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 500
(6 pages)
20 July 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 500
(6 pages)
14 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 480
(6 pages)
4 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 480
(6 pages)
3 May 2017Resolutions
  • RES13 ‐ That upon the recommendation of the directors, the sum of £80 being part of the accumulated capital and revenue reserves, be capitalised and appropriated as capital to and among the holders of the holders of the ordinary shares 04/04/2017
(1 page)
3 May 2017Resolutions
  • RES13 ‐ That upon the recommendation of the directors, the sum of £80 being part of the accumulated capital and revenue reserves, be capitalised and appropriated as capital to and among the holders of the holders of the ordinary shares 04/04/2017
(1 page)
24 April 2017Director's details changed for Mr Benjamin James Cranmer on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Christopher Lawrence Toogood on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Glenn Anthony Fuller on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Glenn Anthony Fuller on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Benjamin James Cranmer on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Christopher Lawrence Toogood on 24 April 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
7 July 2016Appointment of Mr Benjamin James Cranmer as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Benjamin James Cranmer as a director on 7 July 2016 (2 pages)
3 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 400
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 400
(5 pages)
5 April 2016Particulars of variation of rights attached to shares (2 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 April 2016Particulars of variation of rights attached to shares (2 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)