Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alternate States Ltd
Alternate States Ltd is an active company incorporated on 14 August 2018 with the registered office located in Heywood, Greater Manchester. Alternate States Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11517008
Private limited company
Age
7 years
Incorporated
14 August 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 August 2025
(2 months ago)
Next confirmation dated
13 August 2026
Due by
27 August 2026
(10 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
23 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2024
Was due on
30 September 2025
(23 days ago)
Learn more about Alternate States Ltd
Contact
Update Details
Address
15 Biggin Gardens
Heywood
OL10 2WF
England
Address changed on
20 Oct 2025
(3 days ago)
Previous address was
9 Winckley Square Preston PR1 3HP England
Companies in OL10 2WF
Telephone
Unreported
Email
Unreported
Website
Alternatestates.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Jacob Jonathan White
Director • Secretary • PSC • British • Lives in England • Born in May 1997
Stephen John White
Director • Technical Director • British • Lives in UK • Born in Oct 1967
Faye Louise White
Director • Finance • British • Lives in UK • Born in Aug 1966
Mr Stephen John White
PSC • British • Lives in UK • Born in Oct 1967
Mrs Faye Louise White
PSC • British • Lives in UK • Born in Aug 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
We Are Riot Ltd
Mr Jacob Jonathan White and Stephen John White are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.8K
Decreased by £5.35K (-75%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£245.2K
Decreased by £98.19K (-29%)
Total Liabilities
-£274.54K
Decreased by £51.78K (-16%)
Net Assets
-£29.34K
Decreased by £46.4K (-272%)
Debt Ratio (%)
112%
Increased by 16.93% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Days Ago on 20 Oct 2025
Registered Address Changed
3 Days Ago on 20 Oct 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Accounting Period Shortened
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 14 Aug 2023
Faye Louise White (PSC) Appointed
2 Years 11 Months Ago on 25 Nov 2022
Mr Jacob Jonathan White (PSC) Details Changed
2 Years 11 Months Ago on 25 Nov 2022
Stephen John White (PSC) Appointed
2 Years 11 Months Ago on 25 Nov 2022
Get Alerts
Get Credit Report
Discover Alternate States Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 9 Winckley Square Preston PR1 3HP England to 15 Biggin Gardens Heywood OL10 2WF on 20 October 2025
Submitted on 20 Oct 2025
Confirmation statement made on 13 August 2025 with no updates
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 27 Aug 2024
Registered office address changed from 15 Biggin Gardens Heywood OL10 2WF United Kingdom to 9 Winckley Square Preston PR1 3HP on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 13 August 2023 with updates
Submitted on 14 Aug 2023
Notification of Stephen John White as a person with significant control on 25 November 2022
Submitted on 15 Jun 2023
Change of details for Mr Jacob Jonathan White as a person with significant control on 25 November 2022
Submitted on 15 Jun 2023
Notification of Faye Louise White as a person with significant control on 25 November 2022
Submitted on 15 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs