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

ALTERNATIVE NETWORKS LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
04442332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alternative Networks Ltd
ALTERNATIVE NETWORKS LIMITED was founded on 2002-05-20 and has its registered office in Nelson. The organisation's status is listed as "Active - Proposal to Strike off". Alternative Networks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALTERNATIVE NETWORKS LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in SW11
 
Previous Names
INTERCEPT IT LIMITED27/06/2019
Filing Information
Company Number 04442332
Company ID Number 04442332
Date formed 2002-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-06 13:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERNATIVE NETWORKS 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 ALTERNATIVE NETWORKS LIMITED
The following companies were found which have the same name as ALTERNATIVE NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTERNATIVE NETWORKS LIMITED LINDRED HOUSE, 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR Active Company formed on the 1998-05-27
Alternative Networks, LLC 4591 Debonair Circle Colorado Springs CO 80917 Delinquent Company formed on the 2013-03-29
ALTERNATIVE NETWORKS.COM, INC. 16919 N BAY RD #920 SUNNY ISLES FL 33160 Inactive Company formed on the 2002-01-22
ALTERNATIVE NETWORKS LIMITED LEVEL 3, 207 REGENT STREET LONDON W1B 3HH Active - Proposal to Strike off Company formed on the 2018-11-09
ALTERNATIVE NETWORKS California Unknown
ALTERNATIVE NETWORKS INCORPORATED California Unknown
ALTERNATIVE NETWORKS LLC California Unknown

Company Officers of ALTERNATIVE NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2016-12-23
NEIL KEITH MULLER
Director 2016-12-23
STEPHEN ALAN SMITH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN PETER GRIGGS
Director 2017-07-05 2017-10-31
MATTHEW ROBINSON RILEY
Director 2016-12-23 2017-10-24
GAVIN PETER GRIGGS
Company Secretary 2014-01-09 2016-12-23
GAVIN PETER GRIGGS
Director 2014-01-09 2016-12-23
JAMES DAVID GEORGE MURRAY
Director 2016-03-11 2016-12-23
MARK RICHARD QUARTERMAINE
Director 2016-03-11 2016-12-23
NEIL GEOFFREY RAMPE
Director 2014-01-09 2016-03-11
EDWARD JOHN MARSTON SPURRIER
Director 2014-01-09 2015-09-30
GEMMA TUCKER
Company Secretary 2005-11-01 2014-01-09
GARY DAVID COLLINS
Director 2003-05-01 2014-01-09
RICHARD JAMES GILDER
Director 2008-06-01 2014-01-09
IAN MICHAEL READMAN
Director 2013-01-01 2014-01-09
NIGEL WOODS
Director 2009-02-11 2011-11-01
WILLIAM JOHN BROOKS
Director 2009-02-11 2010-08-27
RODNEY DOMINIC ANTHONY AZAVEDO
Director 2005-08-01 2009-10-01
IAN MICHAEL READMAN
Director 2002-05-20 2009-02-11
NIGEL WOODS
Director 2003-06-01 2008-09-01
MARTIN RUTHERFORD BOND
Director 2004-09-01 2006-12-31
IAN MICHAEL READMAN
Company Secretary 2002-05-20 2005-10-31
PAULA THAYER
Director 2002-05-20 2003-05-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-05-20 2002-05-20
WILDMAN & BATTELL LIMITED
Nominated Director 2002-05-20 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL KEITH MULLER DAISY DATA SOLUTIONS LIMITED Director 2017-10-24 CURRENT 2003-06-04 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 1985-02-05 Active - Proposal to Strike off
NEIL KEITH MULLER VIALTUS LIMITED Director 2017-10-24 CURRENT 1994-03-23 Active - Proposal to Strike off
NEIL KEITH MULLER DAMOVO UK LIMITED Director 2017-10-24 CURRENT 1996-03-18 Active - Proposal to Strike off
NEIL KEITH MULLER NETWORK EUROPE GROUP LIMITED Director 2017-10-24 CURRENT 1997-11-11 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2017-10-24 CURRENT 1998-02-19 Active - Proposal to Strike off
NEIL KEITH MULLER GX NETWORKS UK LIMITED Director 2017-10-24 CURRENT 1998-06-19 Active - Proposal to Strike off
NEIL KEITH MULLER CIX HOLDINGS LIMITED Director 2017-10-24 CURRENT 2003-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER PHOENIX IT SERVICES LIMITED Director 2017-10-24 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL KEITH MULLER SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2017-10-24 CURRENT 2005-05-19 Active - Proposal to Strike off
NEIL KEITH MULLER BNS TELECOM GROUP LIMITED Director 2017-10-24 CURRENT 2005-08-01 Active - Proposal to Strike off
NEIL KEITH MULLER GENESIS MOBILE COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2007-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DIGITAL LIMITED Director 2017-10-24 CURRENT 2008-12-18 Active - Proposal to Strike off
NEIL KEITH MULLER VIALTUS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2009-05-13 Active - Proposal to Strike off
NEIL KEITH MULLER BNS MOBILE LIMITED Director 2017-10-24 CURRENT 2009-06-30 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO TELECOM LIMITED Director 2017-10-24 CURRENT 2009-07-07 Active - Proposal to Strike off
NEIL KEITH MULLER INFINICOM COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2011-02-04 Active - Proposal to Strike off
NEIL KEITH MULLER SCT INVESTMENTS LTD Director 2017-10-24 CURRENT 2013-04-18 Active - Proposal to Strike off
NEIL KEITH MULLER BES TELECOM LTD Director 2017-10-24 CURRENT 2013-03-19 Dissolved 2018-05-08
NEIL KEITH MULLER DAISY SURGERY LINE LIMITED Director 2017-10-24 CURRENT 1992-04-22 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DATA CENTRE SOLUTIONS LIMITED Director 2017-10-24 CURRENT 2012-09-06 Active
NEIL KEITH MULLER ALLVOTEC TRADING LIMITED Director 2017-10-24 CURRENT 2014-07-02 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY FINCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER DAISY PIKCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
NEIL KEITH MULLER ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
NEIL KEITH MULLER CONTROL CIRCLE LIMITED Director 2016-12-23 CURRENT 2000-04-18 Active - Proposal to Strike off
NEIL KEITH MULLER GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
NEIL KEITH MULLER DAISY INTERMEDIATE HOLDINGS LIMITED Director 2016-09-08 CURRENT 2013-02-01 Active
NEIL KEITH MULLER DAISY IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
NEIL KEITH MULLER DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
NEIL KEITH MULLER DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY TELECOMS 1 LIMITED Director 2015-02-27 CURRENT 1998-05-11 Active
NEIL KEITH MULLER GIACOM (WORLDWIDE) LIMITED Director 2015-02-27 CURRENT 2001-09-19 Active
NEIL KEITH MULLER MANAGED COMMUNICATIONS LTD Director 2015-02-27 CURRENT 2005-12-20 Dissolved 2018-05-22
NEIL KEITH MULLER FLEUR TELECOM LIMITED Director 2015-02-27 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH DV02 LIMITED Director 2018-06-19 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH VOICE MOBILE LIMITED Director 2018-06-15 CURRENT 2000-11-22 Active
STEPHEN ALAN SMITH VOICE HOLDINGS LIMITED Director 2018-06-15 CURRENT 2000-12-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY UPDATA COMMUNICATIONS LIMITED Director 2017-11-14 CURRENT 2012-11-27 Active
STEPHEN ALAN SMITH BES TELECOM LTD Director 2017-08-02 CURRENT 2013-03-19 Dissolved 2018-05-08
STEPHEN ALAN SMITH SCT INVESTMENTS LTD Director 2017-04-01 CURRENT 2013-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
STEPHEN ALAN SMITH CONTROL CIRCLE LIMITED Director 2016-12-23 CURRENT 2000-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
STEPHEN ALAN SMITH SCALABLE COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1997-09-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES TRADING LIMITED Director 2016-12-23 CURRENT 1994-01-17 Active
STEPHEN ALAN SMITH DAISY LOCAL BUSINESS LIMITED Director 2016-08-25 CURRENT 2014-07-11 Active
STEPHEN ALAN SMITH DAISY IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
STEPHEN ALAN SMITH DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WHOLESALE LIMITED Director 2015-07-16 CURRENT 1991-05-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2015-07-16 CURRENT 1992-11-06 Active
STEPHEN ALAN SMITH NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT GROUP LIMITED Director 2015-07-16 CURRENT 1997-12-04 Active
STEPHEN ALAN SMITH 9K GROUP LIMITED Director 2015-07-16 CURRENT 1999-11-26 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT TRUSTEES LIMITED Director 2015-07-16 CURRENT 2006-10-31 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SERVICES LIMITED Director 2015-07-16 CURRENT 2009-05-15 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY CONSULTING LIMITED Director 2015-07-16 CURRENT 2009-12-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2015-07-16 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH TREND NETWORK SERVICES Director 2015-07-16 CURRENT 1972-04-12 Active - Proposal to Strike off
STEPHEN ALAN SMITH CLOUDSURE LIMITED Director 2015-07-16 CURRENT 1979-05-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC LIMITED Director 2015-07-16 CURRENT 1979-12-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2000-10-10 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SHARED SERVICES LIMITED Director 2015-07-16 CURRENT 2013-04-08 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES LIMITED Director 2015-01-29 CURRENT 2001-02-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FLEUR TELECOM LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH ALLVOTEC TRADING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY TELECOMS 1 LIMITED Director 2014-05-31 CURRENT 1998-05-11 Active
STEPHEN ALAN SMITH ABSE LIMITED Director 2014-02-16 CURRENT 2001-07-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT SERVICES LIMITED Director 2013-10-26 CURRENT 2003-07-03 Active - Proposal to Strike off
STEPHEN ALAN SMITH SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2013-10-26 CURRENT 2005-05-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC SERVICES LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active
STEPHEN ALAN SMITH MOCO COMMUNICATIONS LIMITED Director 2013-06-26 CURRENT 1985-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2013-06-26 CURRENT 1998-02-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH MOCO TELECOM LIMITED Director 2013-06-26 CURRENT 2009-07-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTRIKA LIMITED Director 2013-06-05 CURRENT 2013-05-28 Dissolved 2014-01-28
STEPHEN ALAN SMITH DAISY DATA CENTRE SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2012-09-06 Active
STEPHEN ALAN SMITH DAISY INTERMEDIATE HOLDINGS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
STEPHEN ALAN SMITH PREMIER CHOICE COMMUNICATIONS LIMITED Director 2013-01-31 CURRENT 2008-12-10 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE) LIMITED Director 2012-04-16 CURRENT 2001-09-19 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE CONNECT) LIMITED Director 2012-04-16 CURRENT 2007-06-14 Active
STEPHEN ALAN SMITH DAISY NETWORKS LIMITED Director 2011-12-09 CURRENT 1998-12-16 Dissolved 2014-02-07
STEPHEN ALAN SMITH INFINICOM COMMUNICATIONS LIMITED Director 2011-11-17 CURRENT 2011-02-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTERNATIONAL VOIP COMMUNICATIONS LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 1999-03-23 Dissolved 2014-04-01
STEPHEN ALAN SMITH IP INTEGRATION NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 2004-08-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL CALLPLAN LIMITED Director 2011-06-28 CURRENT 2003-12-09 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1990-12-21 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS (LONDON) LIMITED Director 2011-06-28 CURRENT 2000-07-14 Dissolved 2014-01-28
STEPHEN ALAN SMITH FONE LOGISTICS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS GROUP LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH NEG TELECOM LTD Director 2011-06-28 CURRENT 1996-08-01 Dissolved 2014-02-04
STEPHEN ALAN SMITH TEMPEST TECHNOLOGY LIMITED Director 2011-06-28 CURRENT 2005-10-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH 3G COMMS LIMITED Director 2011-06-28 CURRENT 2000-07-10 Dissolved 2014-04-01
STEPHEN ALAN SMITH CHAMBER TELECOM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH AEROFONE (UK) LIMITED Director 2011-06-28 CURRENT 1990-09-28 Dissolved 2014-02-04
STEPHEN ALAN SMITH BOUCON NETWORK SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS (LONDON) LIMITED Director 2011-06-28 CURRENT 1999-10-21 Dissolved 2014-02-04
STEPHEN ALAN SMITH BNS TELECOM LTD. Director 2011-06-28 CURRENT 1996-07-23 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH WN1 LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH MODUS TELECOM LIMITED Director 2011-06-28 CURRENT 2002-09-06 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE HOLDINGS LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS LIMITED Director 2011-06-28 CURRENT 2000-01-24 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL HOUSING COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1998-05-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH ASHLAND COMMUNICATION EQUIPMENT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL MANAGED SERVICES LIMITED Director 2011-06-28 CURRENT 2004-11-11 Dissolved 2014-02-04
STEPHEN ALAN SMITH MY SERVASSURE LIMITED Director 2011-06-28 CURRENT 2003-06-24 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL LIMITED Director 2011-06-28 CURRENT 2001-02-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH CHEAPERCALLS.COM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL MANAGEMENT LIMITED Director 2011-06-28 CURRENT 2009-10-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL TECHNOLOGIES LIMITED Director 2011-06-28 CURRENT 2005-09-07 Dissolved 2014-02-04
STEPHEN ALAN SMITH A.D.K. COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2003-03-19 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY DATA SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS LIMITED Director 2011-06-28 CURRENT 1994-03-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FREEDOM4 ACCESS LIMITED Director 2011-06-28 CURRENT 1996-01-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAMOVO UK LIMITED Director 2011-06-28 CURRENT 1996-03-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH NETWORK EUROPE GROUP LIMITED Director 2011-06-28 CURRENT 1997-11-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH GX NETWORKS UK LIMITED Director 2011-06-28 CURRENT 1998-06-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH CIX HOLDINGS LIMITED Director 2011-06-28 CURRENT 2003-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS TELECOM GROUP LIMITED Director 2011-06-28 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2007-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DIGITAL LIMITED Director 2011-06-28 CURRENT 2008-12-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS HOLDINGS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS MOBILE LIMITED Director 2011-06-28 CURRENT 2009-06-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY SURGERY LINE LIMITED Director 2011-06-28 CURRENT 1992-04-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH MANAGED COMMUNICATIONS LTD Director 2011-06-28 CURRENT 2005-12-20 Dissolved 2018-05-22
STEPHEN ALAN SMITH O-BIT TELECOM LIMITED Director 2011-06-28 CURRENT 2002-02-01 Active
STEPHEN ALAN SMITH SPIRITEL LIMITED Director 2011-06-28 CURRENT 2004-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY PARTNER SERVICES LIMITED Director 2011-06-28 CURRENT 1985-01-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (DISTRIBUTION) LIMITED Director 2011-06-28 CURRENT 1987-03-24 Active
STEPHEN ALAN SMITH DAISY DIGITAL MEDIA LIMITED Director 2011-06-28 CURRENT 1996-06-24 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY HOLDINGS LIMITED Director 2011-06-28 CURRENT 2000-04-12 Active
STEPHEN ALAN SMITH DAISY COMMUNICATIONS LTD. Director 2011-06-28 CURRENT 2001-01-22 Active
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2011-06-28 CURRENT 1998-05-27 Active
STEPHEN ALAN SMITH GIACOM (COMMUNICATIONS) LIMITED Director 2011-06-28 CURRENT 2001-05-04 Active
STEPHEN ALAN SMITH SPIRITEL MOBILE LIMITED Director 2011-06-28 CURRENT 2001-06-12 Active
STEPHEN ALAN SMITH SURGERY LINE LIMITED Director 2011-06-28 CURRENT 2004-05-21 Active - Proposal to Strike off
STEPHEN ALAN SMITH SYMPHONY TELECOM LIMITED Director 2010-03-29 CURRENT 1996-09-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY TELECOMS LIMITED Director 2009-07-31 CURRENT 2009-07-31 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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-12-29Statement of capital on GBP 857.9808
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 21/12/21
2021-12-29Statement by Directors
2021-12-29Solvency Statement dated 29/12/21
2021-12-29Statement of capital on GBP 0.02
2021-12-29Resolutions passed:<ul><li>Resolution Cancel share prem a/c 29/12/2021</ul>
2021-12-29SH19Statement of capital on 2021-12-29 GBP 857.9808
2021-12-29CAP-SSSolvency Statement dated 21/12/21
2021-12-29SH20Statement by Directors
2021-12-29RES13Resolutions passed:
  • Cancel share prem a/c 29/12/2021
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-16PSC02Notification of Daisy Telecoms Limited as a person with significant control on 2019-07-12
2019-07-16PSC07CESSATION OF DAISY CORPORATE SERVICES TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09PSC05Change of details for Daisy Corporate Services Trading Limited as a person with significant control on 2019-04-29
2019-06-27RES15CHANGE OF COMPANY NAME 27/06/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
2019-02-14TM02Termination of appointment of David Lewis Mcglennon on 2019-02-01
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044423320010
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044423320009
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044423320008
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044423320010
2018-07-10AP01DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-02PSC05Change of details for Alternative Networks Limited as a person with significant control on 2017-10-20
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PETER GRIGGS
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044423320009
2017-07-17AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1477.54
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044423320008
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044423320006
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044423320007
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044423320007
2017-03-16AA01CURRSHO FROM 30/09/2017 TO 31/03/2017
2017-03-16AA01CURRSHO FROM 30/09/2017 TO 31/03/2017
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2017-01-23AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2017-01-20AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2017-01-20AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2017-01-20AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-01-20AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-01-19AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2017-01-19AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY GAVIN GRIGGS
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY GAVIN GRIGGS
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044423320007
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1476.986972
2016-06-03AR0120/05/16 FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-11AP01DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2016-03-11AP01DIRECTOR APPOINTED MR JAMES DAVID GEORGE MURRAY
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAMPE
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SPURRIER
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1476.986972
2015-06-09AR0120/05/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW UNITED KINGDOM
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 5TH FLOOR, 240 BLACKFRIARS ROAD 5TH FLOOR LONDON SE1 8NW UNITED KINGDOM
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 5TH FLOOR, 240 BLACKFRIARS ROAD BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 240 BLACKFRIARS ROAD 5TH FLOOR LONDON SE1 8NW ENGLAND
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CHATFIELD COURT 56 CHATFIELD ROAD LONDON SW11 3UL
2014-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-11RES01ADOPT ARTICLES 26/06/2014
2014-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1476.986972
2014-06-11AR0120/05/14 FULL LIST
2014-02-13RES01ALTER ARTICLES 22/01/2014
2014-02-13RES13RE FACILITIES AGREEMENT/INTERCREDITOR AGREEMENT/DEBENTURE 22/01/2014
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-29AA01CURREXT FROM 31/05/2014 TO 30/09/2014
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM CHATFILED COURT 56 CHATFIELD ROAD LONDON SW11 3UL ENGLAND
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM CHATFIELD COURT CHATFIELD ROAD LONDON SW11 3UL ENGLAND
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044423320006
2014-01-15AUDAUDITOR'S RESIGNATION
2014-01-15AP01DIRECTOR APPOINTED MR NEIL GEOFFREY RAMPE
2014-01-13AP01DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER
2014-01-09AP03SECRETARY APPOINTED MR GAVIN PETER GRIGGS
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY GEMMA TUCKER
2014-01-09AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILDER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN READMAN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY COLLINS
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM THE BALTIC EXCHANGE 38 ST. MARY AXE LONDON EC3A 8BH
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-10AR0120/05/13 FULL LIST
2013-04-25AP01DIRECTOR APPOINTED MR IAN READMAN
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-11AR0120/05/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODS
2012-02-03AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-08RP04SECOND FILING WITH MUD 20/05/11 FOR FORM AR01
2011-12-08RP04SECOND FILING WITH MUD 20/05/10 FOR FORM AR01
2011-12-08ANNOTATIONClarification
2011-06-01AR0120/05/11 FULL LIST
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOKS
2010-07-21AR0120/05/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GILDER / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID COLLINS / 01/10/2009
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY AZAVEDO
2009-06-30363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-10169GBP IC 1000/988.98 29/10/08 GBP SR 1102@0.01=11.02
2009-03-25288aDIRECTOR APPOINTED MR NIGEL WOODS
2009-03-25288aDIRECTOR APPOINTED MR WILL BROOKS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILDER / 11/02/2009
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR IAN READMAN
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-23RES01ADOPT ARTICLES 03/11/2008
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WOODS
2008-09-12288aDIRECTOR APPOINTED MR RICHARD GILDER
2008-08-06MEM/ARTSARTICLES OF ASSOCIATION
2008-08-06RES12VARYING SHARE RIGHTS AND NAMES
2008-08-06122S-DIV
2008-07-31363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-17122S-DIV
2008-07-17RES01ALTER MEM AND ARTS 30/05/2008
2008-07-17RES13SUB DIVISION 30/05/2008
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 11-12 BURY STREET, LONDON, EC3A 5AT
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALTERNATIVE NETWORKS 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 ALTERNATIVE NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-05-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE 'SECURITY AGENT')
2016-05-31 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-01-25 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2010-01-22 Satisfied LOMBARD TECHNOLOGY SERVICES LIMITED
RENT DEPOSIT DEED 2007-04-04 Satisfied STAFFORD RUN-OFF AGENCY LIMITED
RENT DEPOSIT DEED 2007-04-04 Satisfied STAFFORD RUN-OFF AGENCY LIMITED
ALL ASSETS DEBENTURE 2004-03-05 Satisfied BIBBY FACTORS LIMITED
RENT DEPOSIT DEED 2003-09-15 Satisfied STAFFORD RUN-OFF AGENCY LIMITED
Creditors
Bank Borrowings Overdrafts 2012-05-31 £ 24,820
Bank Borrowings Overdrafts 2012-05-31 £ 24,820
Bank Borrowings Overdrafts 2011-05-31 £ 35,342
Creditors Due After One Year 2013-05-31 £ 39,881
Creditors Due After One Year 2012-05-31 £ 29,342
Creditors Due After One Year 2012-05-31 £ 29,342
Creditors Due After One Year 2011-05-31 £ 68,463
Creditors Due Within One Year 2013-05-31 £ 1,782,749
Creditors Due Within One Year 2012-05-31 £ 1,988,532
Creditors Due Within One Year 2012-05-31 £ 1,988,532
Creditors Due Within One Year 2011-05-31 £ 1,617,701
Other Creditors Due Within One Year 2013-05-31 £ 681,739
Other Creditors Due Within One Year 2012-05-31 £ 983,584
Other Creditors Due Within One Year 2012-05-31 £ 983,584
Other Creditors Due Within One Year 2011-05-31 £ 535,526
Provisions For Liabilities Charges 2011-05-31 £ 3,383
Taxation Social Security Due Within One Year 2013-05-31 £ 210,900
Taxation Social Security Due Within One Year 2012-05-31 £ 255,036
Taxation Social Security Due Within One Year 2012-05-31 £ 255,036
Taxation Social Security Due Within One Year 2011-05-31 £ 271,451
Trade Creditors Within One Year 2013-05-31 £ 828,864
Trade Creditors Within One Year 2012-05-31 £ 684,795
Trade Creditors Within One Year 2012-05-31 £ 684,795
Trade Creditors Within One Year 2011-05-31 £ 693,058

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

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 ALTERNATIVE NETWORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,477
Called Up Share Capital 2012-05-31 £ 1,477
Called Up Share Capital 2012-05-31 £ 1,477
Called Up Share Capital 2011-05-31 £ 1,477
Cash Bank In Hand 2013-05-31 £ 346,519
Cash Bank In Hand 2012-05-31 £ 73,091
Cash Bank In Hand 2012-05-31 £ 73,091
Cash Bank In Hand 2011-05-31 £ 297,957
Current Assets 2013-05-31 £ 1,752,765
Current Assets 2012-05-31 £ 2,271,057
Current Assets 2012-05-31 £ 2,271,057
Current Assets 2011-05-31 £ 1,791,076
Debtors 2013-05-31 £ 1,406,246
Debtors 2012-05-31 £ 2,197,966
Debtors 2012-05-31 £ 2,197,966
Debtors 2011-05-31 £ 1,493,119
Debtors Due Within One Year 2013-05-31 £ 1,406,246
Debtors Due Within One Year 2012-05-31 £ 2,197,966
Debtors Due Within One Year 2012-05-31 £ 2,197,966
Debtors Due Within One Year 2011-05-31 £ 1,493,119
Fixed Assets 2013-05-31 £ 250,865
Fixed Assets 2012-05-31 £ 240,328
Fixed Assets 2012-05-31 £ 240,328
Fixed Assets 2011-05-31 £ 317,382
Shareholder Funds 2013-05-31 £ 181,000
Shareholder Funds 2012-05-31 £ 493,511
Shareholder Funds 2012-05-31 £ 493,511
Shareholder Funds 2011-05-31 £ 418,911
Tangible Fixed Assets 2013-05-31 £ 250,865
Tangible Fixed Assets 2012-05-31 £ 239,153
Tangible Fixed Assets 2012-05-31 £ 239,153
Tangible Fixed Assets 2011-05-31 £ 316,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTERNATIVE NETWORKS LIMITED registering or being granted any patents
Domain Names

ALTERNATIVE NETWORKS LIMITED owns 7 domain names.

tcsportal.co.uk   crm-limited.co.uk   mailmigration.co.uk   intercept-it.co.uk   interceptit.co.uk   interceptonline.co.uk   thecloudservice.co.uk  

Trademarks

Trademark applications by ALTERNATIVE NETWORKS LIMITED

ALTERNATIVE NETWORKS LIMITED is the Original Applicant for the trademark Image for mark UK00003042491 intercept cloud solutions delivered by experts ™ (UK00003042491) through the UKIPO on the 2014-02-14
Trademark classes: Installation, maintenance and repair of computer hardware, telecommunications apparatus and systems. The provision of voice, data, video, Internet protocol (IP), mobile communication, data services, telecommunications services, portal services, e-mail services, and providing user access to the Internet. Advisory services relating to computer systems, design and use of computer software, providing back up computer programs and facilities; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; electronic data storage.
Income
Government Income

Government spend with ALTERNATIVE NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2015-10 GBP £2,375 INTERCEPT PROFESSIONAL SERVICES
Brentwood Borough Council 2015-8 GBP £14,725 IT SERVICES
Brentwood Borough Council 2015-7 GBP £10,858 PROFESSIONAL SERVICES
Harlow Town Council 2014-10 GBP £8,604 IT Services and Supplies
London Borough of Hounslow 2014-9 GBP £1,050 COMMUNICATIONS & COMPUTING
Harlow Town Council 2014-8 GBP £10,152 IT Services and Supplies
Brentwood Borough Council 2014-7 GBP £8,741
Harlow Town Council 2014-7 GBP £1,662 IT Services and Supplies
London Borough of Hounslow 2014-7 GBP £10,540 COMMUNICATIONS & COMPUTING
Harlow Town Council 2014-6 GBP £10,395 IT Services and Supplies
London Borough of Hounslow 2014-6 GBP £3,700 COMMUNICATIONS & COMPUTING
Bath & North East Somerset Council 2014-6 GBP £4,200 PCB External Fees
Brentwood Borough Council 2014-6 GBP £7,000
Brentwood Borough Council 2014-4 GBP £3,394
London Borough of Hounslow 2014-4 GBP £6,175 COMMUNICATIONS & COMPUTING
Hounslow Council 2014-3 GBP £39,916
Windsor and Maidenhead Council 2014-2 GBP £2,000
Bath & North East Somerset Council 2014-2 GBP £10,500 Misc. Costs
Hounslow Council 2014-2 GBP £4,750
Brentwood Borough Council 2014-1 GBP £9,500
Brentwood Borough Council 2013-12 GBP £11,350
Hounslow Council 2013-12 GBP £3,942
Thurrock Council 2013-11 GBP £4,750
Windsor and Maidenhead Council 2013-11 GBP £70,000
Hounslow Council 2013-11 GBP £2,670
Brentwood Borough Council 2013-11 GBP £178
Bracknell Forest Council 2013-9 GBP £9,995 Equipment - R&M
Windsor and Maidenhead Council 2013-9 GBP £40,000
Brentwood Borough Council 2013-9 GBP £14,004
Hounslow Council 2013-8 GBP £4,995
Brentwood Borough Council 2013-8 GBP £938
Windsor and Maidenhead Council 2013-8 GBP £10,000
Brentwood Borough Council 2013-7 GBP £2,550
Bracknell Forest Council 2013-6 GBP £1,399 IT Software
Bracknell Forest Council 2013-5 GBP £4,000 IT Hardware
Brentwood Borough Council 2013-4 GBP £9,370
Bracknell Forest Council 2013-4 GBP £6,080 IT Consultants
Windsor and Maidenhead Council 2013-2 GBP £6,500
Royal Borough of Windsor & Maidenhead 2013-2 GBP £6,500
Bracknell Forest Council 2013-1 GBP £20,000 Other Fees for Bought-in Services
Bracknell Forest Council 2012-9 GBP £26,111 Consultants Fees
Bracknell Forest Council 2012-7 GBP £3,500 IT Consultants
Bracknell Forest Council 2012-6 GBP £20,180 Equipment - R&M
Bracknell Forest Council 2012-5 GBP £28,124 IT Hardware
Bracknell Forest Council 2012-4 GBP £2,000 IT Hardware
Bracknell Forest Council 2012-2 GBP £6,500 IT Consultants
Windsor and Maidenhead Council 2012-2 GBP £9,900
Royal Borough of Windsor & Maidenhead 2012-1 GBP £9,900
Bracknell Forest Council 2012-1 GBP £500 IT Consultants
Bracknell Forest Council 2011-11 GBP £5,850 Licences
Bracknell Forest Council 2011-10 GBP £4,400 IT Consultants
Windsor and Maidenhead Council 2011-7 GBP £2,020
Royal Borough of Windsor & Maidenhead 2011-6 GBP £2,020
Bracknell Forest Council 2011-5 GBP £20,344 Contracted Services
Bracknell Forest Council 2011-3 GBP £3,156 IT Consultants
Royal Borough of Windsor & Maidenhead 2011-1 GBP £9,900
Bracknell Forest Council 2010-10 GBP £11,700 IT Software
Windsor and Maidenhead Council 2010-2 GBP £10,532
Windsor and Maidenhead Council 2009-12 GBP £6,500
Windsor and Maidenhead Council 2009-11 GBP £2,000
Windsor and Maidenhead Council 2009-4 GBP £505
Windsor and Maidenhead Council 2009-2 GBP £28,422

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALTERNATIVE NETWORKS 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.
Import/Export of Goods
Goods imported/exported by ALTERNATIVE NETWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTERNATIVE NETWORKS 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 ALTERNATIVE NETWORKS 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.