Africa Alert Limited TEDDINGTON


Africa Alert started in year 2014 as Private Limited Company with registration number 09281628. The Africa Alert company has been functioning successfully for ten years now and its status is active. The firm's office is based in Teddington at 50 Strathmore Road. Postal code: TW11 8UJ.

The company has 2 directors, namely Sebastian P., Colin S.. Of them, Sebastian P., Colin S. have been with the company the longest, being appointed on 12 May 2021. As of 18 April 2024, there were 3 ex directors - Angelina D., Andrew L. and others listed below. There were no ex secretaries.

Africa Alert Limited Address / Contact

Office Address 50 Strathmore Road
Town Teddington
Post code TW11 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281628
Date of Incorporation Mon, 27th Oct 2014
Industry Other information service activities n.e.c.
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Sebastian P.

Position: Director

Appointed: 12 May 2021

Colin S.

Position: Director

Appointed: 12 May 2021

Angelina D.

Position: Director

Appointed: 09 March 2020

Resigned: 31 May 2021

Andrew L.

Position: Director

Appointed: 27 October 2014

Resigned: 05 May 2017

Michael P.

Position: Director

Appointed: 27 October 2014

Resigned: 16 September 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we found, there is Colin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sebastian P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Colin S.

Notified on 14 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sebastian P.

Notified on 14 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael P.

Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: 25-50% shares

Michael P.

Notified on 30 May 2018
Ceased on 17 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew L.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth11     
Balance Sheet
Net Assets Liabilities 111111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Average Number Employees During Period      2
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Number Shares Allotted100100100100100100100
Par Value Share0000000
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-10-31
filed on: 30th, July 2023
Free Download (3 pages)

Company search