Company NameAlternit One Limited
Company StatusActive
Company Number11463079
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Anthony Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
Director NameMr Dean Clive Foreman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
Director NameMiss Carrie-Anne Whamond
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(6 days after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr Noel Thomas Gannon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr Christopher James Steele
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(4 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr David Scott Wallace
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(4 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

16 January 2023Delivered on: 19 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding