Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALENT LIMITED
Company Information for

ALENT LIMITED

UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE, SHEERWATER, WOKING, GU21 5RW,
Company Registration Number
08197966
Private Limited Company
Active

Company Overview

About Alent Ltd
ALENT LIMITED was founded on 2012-08-31 and has its registered office in Woking. The organisation's status is listed as "Active". Alent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALENT LIMITED
 
Legal Registered Office
UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE
SHEERWATER
WOKING
GU21 5RW
Other companies in GU21
 
Filing Information
Company Number 08197966
Company ID Number 08197966
Date formed 2012-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALENT LIMITED
The following companies were found which have the same name as ALENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALENT 85 LTD 161 KINGSTON ROAD LONDON SW19 1LJ Active - Proposal to Strike off Company formed on the 2018-12-17
ALENT FINANCE LIMITED UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING GU21 5RW Active Company formed on the 2012-09-27
ALENT FINANCE (IRELAND 1) 52 AIRWAYS INDUSTRIAL ESTATE SANTRY DUBLIN 17 Dissolved Company formed on the 2012-10-31
ALENT FINANCE (IRELAND 2) 52 AIRWAYS INDUSTRIAL ESTATE SANTRY DUBLIN 17 Dissolved Company formed on the 2012-10-31
ALENT FINANCE COMPANY (IRELAND 1) UNLIMITED COMPANY SUITE 3 ONE EARLSFORT CENTRE LOWER HATCH STREET DUBLIN 2, DUBLIN, IRELAND Dissolved Company formed on the 2012-11-19
ALENT FINANCE COMPANY (IRELAND 2) UNLIMITED COMPANY SUITE 3 ONE EARLSFORT CENTRE LOWER HATCH STREET DUBLIN 2, DUBLIN, IRELAND Dissolved Company formed on the 2012-11-19
ALENT HOLDINGS BRAZIL LIMITED UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING GU21 5RW Active Company formed on the 2003-12-05
ALENT INCORPORATED California Unknown
ALENT INVESTMENTS LIMITED UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING GU21 5RW Active Company formed on the 2012-08-15
ALENT INVESTMENTS LIMITED Singapore Active Company formed on the 2012-11-27
ALENT MANAGEMENT LIMITED UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW Active Company formed on the 2012-03-28
Alent Metal Co., Limited Active Company formed on the 2014-08-13
ALENT NEW FINANCE (UK) LIMITED UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING GU21 5RW Active Company formed on the 2012-10-08
ALENT NEW MEXICO HOLDINGS LIMITED UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING GU21 5RW Active Company formed on the 2012-10-08
ALENT PROPERTY LIMITED UNIT 2 GENESIS BUSINESS PARK GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW Active Company formed on the 2012-05-04
ALENT SERVICES INC. #3407 115 MAIN STREET SPRUCE GROVE ALBERTA T7X 3A7 Active Company formed on the 2014-01-28
ALENT SERVICES PTY LTD SA 5066 Active Company formed on the 2016-05-09
Alent Ship Management Limited Unknown Company formed on the 2018-11-19
ALENT SINGAPORE PTE. LTD. Active
ALENT SOLUTIONS LLC 7901 KINGSPOINTE PKWY STE 17 ORLANDO FL 32819 Active Company formed on the 2017-11-08

Company Officers of ALENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD CAPPS
Company Secretary 2017-04-07
PAUL ANTONY ASHWORTH
Director 2016-06-28
SCOT ROBERT BENSON
Director 2015-12-01
PAUL ANDREW BRAY
Director 2015-12-01
JOHN EDWARD CAPPS
Director 2017-04-07
TERENCE JOSEPH CLARKE
Director 2015-12-01
JOHN PATRICK CONNOLLY
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER RICHARDS
Company Secretary 2015-12-02 2017-04-07
FRANK JOSEPH MONTEIRO
Director 2015-12-01 2017-04-07
ROGER EDWARD RICHARDS
Director 2015-12-01 2017-04-07
HELEN BARRETT-HAGUE
Company Secretary 2015-01-02 2015-12-02
DAVID JOHN EGAN
Director 2013-01-01 2015-12-01
EMMA FITZGERALD
Director 2012-10-31 2015-12-01
LARS FOERBERG
Director 2012-10-31 2015-12-01
NOEL HARWERTH
Director 2012-10-31 2015-12-01
ANDREW HEATH
Director 2015-02-21 2015-12-01
PETER JOHN HILL
Director 2012-09-10 2015-12-01
MARK DAVID WILLIAMSON
Director 2012-10-31 2015-12-01
JAN PIETER OOSTERVELD
Director 2012-10-31 2015-05-07
SIMON ANDREW O'HARA
Company Secretary 2012-08-31 2015-02-27
SIMON ANDREW O'HARA
Company Secretary 2012-08-31 2015-01-02
STEVEN JAMES CORBETT
Director 2012-09-10 2014-09-04
MICHAEL GUY BUTTERWORTH
Director 2012-09-10 2013-01-01
BRYAN RICHARD ELLISTON
Director 2012-08-31 2012-10-31
RICHARD MARTIN HILARY MALTHOUSE
Director 2012-08-31 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY ASHWORTH MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2016-06-28 CURRENT 2012-10-05 Active
PAUL ANTONY ASHWORTH ALENT HOLDINGS BRAZIL LIMITED Director 2016-06-28 CURRENT 2003-12-05 Active
PAUL ANTONY ASHWORTH ALENT MANAGEMENT LIMITED Director 2016-06-28 CURRENT 2012-03-28 Active
PAUL ANTONY ASHWORTH ALENT PROPERTY LIMITED Director 2016-06-28 CURRENT 2012-05-04 Active
PAUL ANTONY ASHWORTH ALENT INVESTMENTS LIMITED Director 2016-06-28 CURRENT 2012-08-15 Active
PAUL ANTONY ASHWORTH ALENT FINANCE LIMITED Director 2016-06-28 CURRENT 2012-09-27 Active
PAUL ANTONY ASHWORTH ALENT NEW MEXICO HOLDINGS LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
PAUL ANTONY ASHWORTH SPEEDLINE TECHNOLOGIES LIMITED Director 2016-06-28 CURRENT 1989-11-23 Active - Proposal to Strike off
PAUL ANTONY ASHWORTH ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2016-06-28 CURRENT 1928-08-23 Active
PAUL ANTONY ASHWORTH ENTHONE LIMITED Director 2016-06-28 CURRENT 1984-03-30 Active
PAUL ANTONY ASHWORTH ALENT NEW FINANCE (UK) LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
PAUL ANDREW BRAY MACDERMID HOLDINGS U.K. LIMITED Director 2014-12-18 CURRENT 2005-04-14 Dissolved 2016-08-23
PAUL ANDREW BRAY MACDERMID CONTINENTAL INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2007-07-24 Active
PAUL ANDREW BRAY MACDERMID EUROPE LIMITED Director 2014-12-18 CURRENT 1920-06-01 Active
PAUL ANDREW BRAY WATER MANAGEMENT PENSIONS LIMITED Director 2014-12-18 CURRENT 1976-12-20 Dissolved 2018-07-10
PAUL ANDREW BRAY MACDERMID ACTIUM, LTD Director 2014-12-18 CURRENT 2005-12-02 Active
PAUL ANDREW BRAY PINETREE INTERNATIONAL INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2011-05-16 Active - Proposal to Strike off
PAUL ANDREW BRAY MACDERMID G.B. LIMITED Director 2014-12-18 CURRENT 1984-10-25 Active - Proposal to Strike off
JOHN EDWARD CAPPS ALPHA METALS LIMITED Director 2017-11-09 CURRENT 1962-01-02 Active - Proposal to Strike off
JOHN EDWARD CAPPS FERNOX LIMITED Director 2017-11-09 CURRENT 1925-09-01 Active
JOHN EDWARD CAPPS MACDERMID CONTINENTAL INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2007-07-24 Active
JOHN EDWARD CAPPS MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN EDWARD CAPPS MACDERMID ACTIUM, LTD Director 2017-04-07 CURRENT 2005-12-02 Active
JOHN EDWARD CAPPS PINETREE INTERNATIONAL INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2011-05-16 Active - Proposal to Strike off
JOHN EDWARD CAPPS SURFACE TREATMENTS LIMITED Director 2017-04-07 CURRENT 1963-12-04 Active
JOHN EDWARD CAPPS MARSTON BENTLEY LIMITED Director 2017-04-07 CURRENT 1933-03-11 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID G.B. LIMITED Director 2017-04-07 CURRENT 1984-10-25 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED Director 2017-04-07 CURRENT 2004-12-17 Active
TERENCE JOSEPH CLARKE SURFACE TREATMENTS LIMITED Director 2012-06-15 CURRENT 1963-12-04 Active
TERENCE JOSEPH CLARKE MARSTON BENTLEY LIMITED Director 2012-06-15 CURRENT 1933-03-11 Active - Proposal to Strike off
TERENCE JOSEPH CLARKE MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Director 1999-04-01 CURRENT 1976-12-16 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2017-04-07 CURRENT 2012-10-05 Active
JOHN PATRICK CONNOLLY MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN PATRICK CONNOLLY MACDERMID ENTHONE UK LTD Director 2017-04-07 CURRENT 2014-04-29 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE ACQUISITIONS LTD Director 2017-04-07 CURRENT 2015-07-08 Active
JOHN PATRICK CONNOLLY ALENT HOLDINGS BRAZIL LIMITED Director 2017-04-07 CURRENT 2003-12-05 Active
JOHN PATRICK CONNOLLY MACDERMID ACTIUM, LTD Director 2017-04-07 CURRENT 2005-12-02 Active
JOHN PATRICK CONNOLLY ALENT MANAGEMENT LIMITED Director 2017-04-07 CURRENT 2012-03-28 Active
JOHN PATRICK CONNOLLY ALENT PROPERTY LIMITED Director 2017-04-07 CURRENT 2012-05-04 Active
JOHN PATRICK CONNOLLY ALENT INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2012-08-15 Active
JOHN PATRICK CONNOLLY ALENT FINANCE LIMITED Director 2017-04-07 CURRENT 2012-09-27 Active
JOHN PATRICK CONNOLLY ALENT NEW MEXICO HOLDINGS LIMITED Director 2017-04-07 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY NICHE OFFSHORE SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2014-01-10 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY SPEEDLINE TECHNOLOGIES LIMITED Director 2017-04-07 CURRENT 1989-11-23 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID AUTOTYPE LIMITED Director 2017-04-07 CURRENT 1923-10-01 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Director 2017-04-07 CURRENT 1976-12-16 Active
JOHN PATRICK CONNOLLY ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 1928-08-23 Active
JOHN PATRICK CONNOLLY ENTHONE LIMITED Director 2017-04-07 CURRENT 1984-03-30 Active
JOHN PATRICK CONNOLLY COMPUGRAPHICS INTERNATIONAL LIMITED Director 2017-04-07 CURRENT 1967-01-02 Active
JOHN PATRICK CONNOLLY MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY NICHE PRODUCTS LIMITED Director 2017-04-07 CURRENT 2000-09-20 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY OAK BARREL INVESTMENTS LTD Director 2017-04-07 CURRENT 2011-09-13 Active
JOHN PATRICK CONNOLLY ALENT NEW FINANCE (UK) LIMITED Director 2017-04-07 CURRENT 2012-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Second filing of capital allotment of shares GBP28,042,500.21646
2024-01-2928/06/19 STATEMENT OF CAPITAL GBP 28042500.11192
2024-01-2610/11/15 STATEMENT OF CAPITAL GBP 28042500.007375
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-07-28Termination of appointment of Michael Jerome Siegmund on 2023-06-15
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEROME SIEGMUND
2023-03-03APPOINTMENT TERMINATED, DIRECTOR FILIPPO MERCALLI
2023-03-03DIRECTOR APPOINTED JOHN EDWARD CAPPS
2023-03-03DIRECTOR APPOINTED CAREY JAMES DORMAN
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-01CH01Director's details changed for Michael Jerome Siegmund on 2020-03-21
2022-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JEROME SIEGMUND on 2020-03-21
2022-07-22AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-04-22SH0121/01/22 STATEMENT OF CAPITAL GBP 27845951.434665
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-16CH01Director's details changed for Michael Jerome Siegmund on 2019-10-18
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-16AP03Appointment of Michael Jerome Siegmund as company secretary on 2019-10-18
2019-11-29AP01DIRECTOR APPOINTED MICHAEL JEROME SIEGMUND
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAPPS
2019-11-28TM02Termination of appointment of John Edward Capps on 2019-10-18
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOT ROBERT BENSON
2019-09-13AP01DIRECTOR APPOINTED FILIPPO MERCALLI
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-11RP04CS01Second filing of Confirmation Statement dated 01/08/2016
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081979660001
2019-05-17PSC05Change of details for Macdermid Performance Acquisitions Ltd as a person with significant control on 2017-04-19
2019-05-17PSC02Notification of Macdermid Performance Acquisitions Ltd as a person with significant control on 2016-04-06
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CONNOLLY
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Unit 2 Genesis Business Park Genesis Business Park Albert Drive Woking Surrey GU21 5RW England
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-02CH01Director's details changed for Mr John Edward Capps on 2017-04-07
2017-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN EDWARDS CAPPS on 2017-04-07
2017-05-02TM02Termination of appointment of Roger Richards on 2017-04-07
2017-04-13AP01DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY
2017-04-13AP01DIRECTOR APPOINTED MR JOHN EDWARDS CAPPS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDS
2017-04-12AP03Appointment of Mr John Edwards Capps as company secretary on 2017-04-07
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 27845951.33012
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-10-27AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA UNITED KINGDOM
2016-10-27AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA UNITED KINGDOM
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12AP01DIRECTOR APPOINTED PAUL ANTONY ASHWORTH
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081979660001
2015-12-14CH01Director's details changed for Mr Frank Joseph Monterio on 2015-12-01
2015-12-08AP03Appointment of Mr Roger Richards as company secretary on 2015-12-02
2015-12-08TM02APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE
2015-12-08OCSCHEME OF ARRANGEMENT
2015-12-04AP01DIRECTOR APPOINTED MR SCOT ROBERT BENSON
2015-12-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-12-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-12-02RES02REREG PLC TO PRI; RES02 PASS DATE:02/12/2015
2015-12-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-12-02AP01DIRECTOR APPOINTED MR FRANK JOSEPH MONTERIO
2015-12-02AP01DIRECTOR APPOINTED MR TERRY CLARKE
2015-12-02AP01DIRECTOR APPOINTED MR FRANK JOSEPH MONTERIO
2015-12-01AP01DIRECTOR APPOINTED MR PAUL ANDREW BRAY
2015-12-01AP01DIRECTOR APPOINTED MR ROGER EDWARD RICHARDS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LARS FOERBERG
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NOEL HARWERTH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EGAN
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FITZGERALD
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5RZ
2015-09-28MEM/ARTSARTICLES OF ASSOCIATION
2015-09-28RES13AGREEMENT 09/09/2015
2015-09-28RES01ALTER ARTICLES 09/09/2015
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 27845951.33
2015-09-02AR0131/08/15 NO MEMBER LIST
2015-09-02AR0131/08/15 NO MEMBER LIST
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN OOSTERVELD
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA
2015-02-23AP01DIRECTOR APPOINTED ANDREW HEATH
2015-01-12AP03SECRETARY APPOINTED SIMON ANDREW O'HARA
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA
2015-01-12AP03SECRETARY APPOINTED HELEN BARRETT-HAGUE
2014-10-15SH02CONSOLIDATION 26/09/14
2014-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-15RES13CONSOLIDATION OF SHARES 26/09/2014
2014-10-10AR0131/08/14 FULL LIST
2014-10-06SH0115/09/14 STATEMENT OF CAPITAL GBP 27846072.40
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CORBETT
2014-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-10SH0101/01/14 STATEMENT OF CAPITAL GBP 27846070.70
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 27844875.2
2014-01-06SH0606/01/14 STATEMENT OF CAPITAL GBP 27844875.20
2014-01-06SH0209/12/13 STATEMENT OF CAPITAL GBP 27844876.2
2014-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-31RP04SECOND FILING WITH MUD 31/08/13 FOR FORM AR01
2013-10-31ANNOTATIONClarification
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA FITZGERALD / 01/08/2013
2013-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-10-22AD02SAIL ADDRESS CREATED
2013-09-09AR0131/08/13 NO MEMBER LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH
2013-03-11AP01DIRECTOR APPOINTED DAVID JOHN EGAN
2012-12-28SH0119/12/12 STATEMENT OF CAPITAL GBP 417723129
2012-12-19SH1919/12/12 STATEMENT OF CAPITAL GBP 27894876.20
2012-12-19CERT15REDUCTION OF ISSUED CAPITAL
2012-12-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2012-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-09RES13DEMERGER 31/10/2012
2012-11-09AP01DIRECTOR APPOINTED MARK DAVID WILLIAMSON
2012-11-09AP01DIRECTOR APPOINTED MRS NOEL HARWERTH
2012-11-09AP01DIRECTOR APPOINTED DR EMMA FITZGERALD
2012-11-09AP01DIRECTOR APPOINTED JAN PIETER OOSTERVELD
2012-11-09AP01DIRECTOR APPOINTED LARS FOERBERG
2012-09-21MEM/ARTSARTICLES OF ASSOCIATION
2012-09-21RES01ALTER ARTICLES 18/09/2012
2012-09-19CERT8ACOMMENCE BUSINESS AND BORROW
2012-09-19SH50APPLICATION COMMENCE BUSINESS
2012-09-19SH0118/09/12 STATEMENT OF CAPITAL GBP 50001
2012-09-12AP01DIRECTOR APPOINTED STEVEN JAMES CORBETT
2012-09-12AP01DIRECTOR APPOINTED MICHAEL GUY BUTTERWORTH
2012-09-12AP01DIRECTOR APPOINTED MR PETER JOHN HILL
2012-09-07AA01CURRSHO FROM 31/08/2013 TO 31/12/2012
2012-08-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-08-31New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALENT LIMITED

Intangible Assets
Patents
We have not found any records of ALENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALENT LIMITED
Trademarks
We have not found any records of ALENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.