General information

Name:

Alianda Ltd

Office Address:

05901262 - Companies House Default Address CF14 8LH Cardiff

Number: 05901262

Incorporation date: 2006-08-09

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

2006 signifies the establishment of Alianda Limited, a company located at 05901262 - Companies House Default Address, in Cardiff. This means it's been eighteen years Alianda has existed on the local market, as the company was created on 2006-08-09. Its Companies House Reg No. is 05901262 and its zip code is CF14 8LH. The company's principal business activity number is 82110 and has the NACE code: Combined office administrative service activities. Alianda Ltd filed its account information for the period that ended on 31st August 2019. The latest annual confirmation statement was submitted on 22nd January 2021.

Nigel T. is the following firm's solitary managing director, who was appointed in 2014. The following business had been supervised by Ruth B. until 2015-01-22. What is more a different director, specifically Nigel T. gave up the position on 2013-10-15. What is more, the managing director's duties are often aided with by a secretary - Ruth B., who was chosen by the business on 2006-08-09.

Financial data based on annual reports

Company staff

Nigel T.

Role: Director

Appointed: 16 January 2014

Latest update: 4 April 2024

Ruth B.

Role: Secretary

Appointed: 09 August 2006

Latest update: 4 April 2024

People with significant control

Nigel T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Nigel T.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 05 February 2022
Confirmation statement last made up date 22 January 2021
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 31 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 May 2016
Annual Accounts 05 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 05 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
  • 63120 : Web portals
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
17
Company Age