ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alias Partners Limited

Alias Partners Limited is an active company incorporated on 4 October 2016 with the registered office located in London, Greater London. Alias Partners Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10410030
Private limited company
Age
9 years
Incorporated 4 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (24 days ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 24 Jun 2025 (4 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
02034880541
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Oct 1987
Director • None • British • Lives in Thailand • Born in Dec 1954
Marketing Options Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marketing Options Limited
Philip Grahame Payne is a mutual person.
Active
MMSBT Limited
Philip Grahame Payne and Matthew Stephen Payne are mutual people.
Active
Moi Global Limited
Philip Grahame Payne and Matthew Stephen Payne are mutual people.
Active
Flydak LLP
Philip Grahame Payne and Matthew Stephen Payne are mutual people.
Active
Marketing Options International Limited
Philip Grahame Payne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£849
Increased by £849 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£101.46K
Decreased by £3.56K (-3%)
Total Liabilities
-£2.25K
Decreased by £2.25K (-50%)
Net Assets
£99.21K
Decreased by £1.31K (-1%)
Debt Ratio (%)
2%
Decreased by 2.07% (-48%)
Latest Activity
Confirmation Submitted
20 Days Ago on 7 Oct 2025
Full Accounts Submitted
28 Days Ago on 29 Sep 2025
Registered Address Changed
4 Months Ago on 24 Jun 2025
Subsidiary Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year Ago on 9 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Mr Philip Grahame Payne Details Changed
1 Year 5 Months Ago on 15 May 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 9 Nov 2023
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 30 Aug 2023
Get Credit Report
Discover Alias Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 October 2025 with no updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 24 June 2025
Submitted on 24 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 17 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Oct 2024
Confirmation statement made on 3 October 2024 with no updates
Submitted on 9 Oct 2024
Registered office address changed from 250 Fowler Avenue Farnborough GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024
Submitted on 13 Aug 2024
Director's details changed for Mr Philip Grahame Payne on 15 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year