ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alive Comms Group Limited

Alive Comms Group Limited is an active company incorporated on 2 August 2018 with the registered office located in Camberley, Surrey. Alive Comms Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11497425
Private limited company
Age
7 years
Incorporated 2 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (25 days remaining)
Last change occurred 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 (1 year remaining)
Contact
Address
1 Minster Court
Tuscam Way
Camberley
Surrey
GU15 3YY
England
Address changed on 2 May 2023 (2 years 4 months ago)
Previous address was 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
Telephone
01252 710898
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • Managing Director • British • Lives in UK • Born in Nov 1976
Mrs Joanna Simpson
PSC • British • Lives in UK • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alive Communications Limited
Mr Chad Leigh Simpson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£416.64K
Increased by £65.96K (+19%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£541.64K
Increased by £37.6K (+7%)
Total Liabilities
-£414.54K
Increased by £391.39K (+1691%)
Net Assets
£127.1K
Decreased by £353.79K (-74%)
Debt Ratio (%)
77%
Increased by 71.94% (+1567%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Mrs Joanna Simpson (PSC) Details Changed
1 Year 9 Months Ago on 8 Dec 2023
Joanna Simpson (PSC) Appointed
1 Year 9 Months Ago on 8 Dec 2023
Mr Chad Leigh Simpson (PSC) Details Changed
1 Year 9 Months Ago on 8 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Sep 2023
Mr Chad Leigh Simpson Details Changed
1 Year 11 Months Ago on 20 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 2 May 2023
Get Credit Report
Discover Alive Comms Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Confirmation statement made on 20 September 2024 with updates
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Jun 2024
Change of details for Mrs Joanna Simpson as a person with significant control on 8 December 2023
Submitted on 26 Jan 2024
Change of details for Mr Chad Leigh Simpson as a person with significant control on 8 December 2023
Submitted on 25 Jan 2024
Notification of Joanna Simpson as a person with significant control on 8 December 2023
Submitted on 25 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Director's details changed for Mr Chad Leigh Simpson on 20 September 2023
Submitted on 20 Sep 2023
Confirmation statement made on 20 September 2023 with updates
Submitted on 20 Sep 2023
Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2 May 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year