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

ALLURIAN LIMITED

LONDON, ENGLAND, E14,
Company Registration Number
02935835
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Allurian Ltd
ALLURIAN LIMITED was founded on 1994-06-06 and had its registered office in London. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
ALLURIAN LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
MAN BYTES DOG LIMITED12/11/2010
Filing Information
Company Number 02935835
Date formed 1994-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-08
Type of accounts FULL
Last Datalog update: 2017-01-20 01:06:18
Primary Source:Companies House
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 ALLURIAN LIMITED
The following companies were found which have the same name as ALLURIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLURIAN CREATIVE PTY LTD Active Company formed on the 2019-08-05

Company Officers of ALLURIAN LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BIRKETT
Director 2015-10-15
YASMIN JAFFER
Director 2015-10-15
JOHN ALLAN SHEARING
Director 2015-10-15
GARETH JOHN WILLIAMS
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE WINSTON CHURCHILL
Director 2012-08-03 2015-10-15
MICHAEL TIMOTHY MULFORD
Director 2012-08-03 2015-10-15
MARK JAMES THOMPSON
Director 2012-08-03 2015-10-15
ANTONY DEARDEN
Company Secretary 2010-04-01 2012-08-03
ANTONY DEARDEN
Company Secretary 2010-04-01 2012-08-03
RICHARD HUGH CUNNINGHAM
Director 2010-04-01 2012-08-03
JOHN HUGH DAWSON
Director 2010-04-01 2012-08-03
ADRIAN PAUL SUNDERLAND
Director 2010-09-21 2012-08-03
ALISTAIR MICHAEL BARBER
Director 2010-04-01 2012-02-20
JONATHAN RUPERT YOUNG
Company Secretary 1999-09-01 2010-04-01
PETER GEORGE COOK
Director 2004-02-13 2010-04-01
CHRISTOPHER EXELBY
Director 2006-12-13 2010-04-01
PHILIP JOHN MOSS
Director 2003-06-19 2010-04-01
JONATHAN RUPERT YOUNG
Director 2000-07-04 2010-04-01
WARREN CARLEY
Director 2003-06-19 2004-09-01
JONATHAN COOPER MORRIS
Director 1994-06-06 2003-06-19
JONATHAN COOPER MORRIS
Company Secretary 1997-12-15 2003-06-02
GEOFFREY JACK JANKOWSKI
Director 1997-06-07 1999-09-01
JOSEPHINE MARILYN MORRIS
Company Secretary 1994-06-06 1997-12-15
COMPANY DIRECTORS LIMITED
Nominated Director 1994-06-06 1994-06-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-06-06 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BIRKETT INTERDART LIMITED Director 2015-10-15 CURRENT 1986-03-04 Dissolved 2016-11-08
CATHERINE BIRKETT MDNX INTERNET LIMITED Director 2015-10-15 CURRENT 2000-06-15 Dissolved 2016-11-08
CATHERINE BIRKETT MDNX GROUP LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
CATHERINE BIRKETT VTESSE GROUP LIMITED Director 2014-09-30 CURRENT 2013-11-28 Dissolved 2016-11-08
CATHERINE BIRKETT TWENTY FIRST CENTURY TELECOMMUNICATIONS FINANCE LIMITED Director 2014-01-07 CURRENT 2000-10-20 Dissolved 2016-12-13
CATHERINE BIRKETT MAWLAW 653 LIMITED Director 2014-01-07 CURRENT 2005-03-14 Dissolved 2017-05-30
CATHERINE BIRKETT MAWLAW 660 LIMITED Director 2014-01-07 CURRENT 2005-03-17 Dissolved 2017-05-09
CATHERINE BIRKETT FLUTE LIMITED Director 2014-01-07 CURRENT 1997-10-28 Dissolved 2017-05-09
JOHN ALLAN SHEARING VTESSE GROUP LIMITED Director 2014-09-30 CURRENT 2013-11-28 Dissolved 2016-11-08
GARETH JOHN WILLIAMS INTERDART LIMITED Director 2015-10-15 CURRENT 1986-03-04 Dissolved 2016-11-08
GARETH JOHN WILLIAMS MDNX INTERNET LIMITED Director 2015-10-15 CURRENT 2000-06-15 Dissolved 2016-11-08
GARETH JOHN WILLIAMS EASYNET NETWORK SERVICES LIMITED Director 2015-10-15 CURRENT 1996-02-01 Active - Proposal to Strike off
GARETH JOHN WILLIAMS OCTIUM LIMITED Director 2015-10-15 CURRENT 2004-08-10 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX CIG LIMITED Director 2015-10-15 CURRENT 2009-01-26 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX GROUP LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGSL HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS B2B HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX S1 LIMITED Director 2015-10-15 CURRENT 2007-01-09 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERNET SERVICES LIMITED Director 2015-10-15 CURRENT 2007-01-09 Active - Proposal to Strike off
GARETH JOHN WILLIAMS VTESSE GROUP LIMITED Director 2014-09-30 CURRENT 2013-11-28 Dissolved 2016-11-08
GARETH JOHN WILLIAMS TWENTY FIRST CENTURY TELECOMMUNICATIONS FINANCE LIMITED Director 2014-01-07 CURRENT 2000-10-20 Dissolved 2016-12-13
GARETH JOHN WILLIAMS MAWLAW 653 LIMITED Director 2014-01-07 CURRENT 2005-03-14 Dissolved 2017-05-30
GARETH JOHN WILLIAMS MAWLAW 660 LIMITED Director 2014-01-07 CURRENT 2005-03-17 Dissolved 2017-05-09
GARETH JOHN WILLIAMS FLUTE LIMITED Director 2014-01-07 CURRENT 1997-10-28 Dissolved 2017-05-09
GARETH JOHN WILLIAMS INTEROUTE UK LIMITED Director 2008-07-02 CURRENT 1998-12-31 Dissolved 2017-05-09

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
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-16DS01APPLICATION FOR STRIKING-OFF
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 860000
2016-06-14AR0106/06/16 FULL LIST
2016-01-25AUDAUDITOR'S RESIGNATION
2015-11-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029358350007
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029358350007
2015-10-26AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-10-21AP01DIRECTOR APPOINTED YASMIN JAFFER
2015-10-21AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2015-10-21AP01DIRECTOR APPOINTED JOHN SHEARING
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-10-21AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM ST JAMES HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8TH
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2015-10-07AA01PREVSHO FROM 31/03/2015 TO 30/11/2014
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 860000
2015-07-01AR0106/06/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 860000
2014-07-03AR0106/06/14 FULL LIST
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029358350007
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-03AR0106/06/13 FULL LIST
2013-07-03AD02SAIL ADDRESS CHANGED FROM: EASTBURY HOUSE PENN LANE STATHERN MELTON MOWBRAY LEICESTERSHIRE LE14 4JA UNITED KINGDOM
2012-09-05RES01ADOPT ARTICLES 17/08/2012
2012-09-05RES13COMPANY BUSINESS 17/08/2012
2012-09-05SH0131/12/11 STATEMENT OF CAPITAL GBP 860000
2012-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-14AUDAUDITOR'S RESIGNATION
2012-08-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUNNINGHAM
2012-08-07AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2012-08-07AP01DIRECTOR APPOINTED MR MARK THOMPSON
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY ANTONY DEARDEN
2012-08-07AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUNDERLAND
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY ANTONY DEARDEN
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM, 20 ST. CHRISTOPHERS WAY, PRIDE PARK, DERBY, DE24 8JY, ENGLAND
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0106/06/12 FULL LIST
2012-06-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-29RES12VARYING SHARE RIGHTS AND NAMES
2012-06-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BARBER
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0106/06/11 FULL LIST
2011-04-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-11-12CERTNMCOMPANY NAME CHANGED MAN BYTES DOG LIMITED CERTIFICATE ISSUED ON 12/11/10
2010-11-10RES12VARYING SHARE RIGHTS AND NAMES
2010-10-19AP01DIRECTOR APPOINTED MR ADRIAN PAUL SUNDERLAND
2010-07-02AR0106/06/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-02AD02SAIL ADDRESS CREATED
2010-06-14AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-05-18AP01DIRECTOR APPOINTED MR RICHARD HUGH CUNNINGHAM
2010-05-14AP03SECRETARY APPOINTED MR ANTONY DEARDEN
2010-05-14AP03SECRETARY APPOINTED MR ANTONY DEARDEN
2010-05-13AP01DIRECTOR APPOINTED MR ALISTAIR BARBER
2010-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN YOUNG
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EXELBY
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOK
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSS
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN YOUNG
2010-05-12AP01DIRECTOR APPOINTED MR JOHN HUGH DAWSON
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, SUITE 235, PRINCES HOUSE 50-60 EAST CASTLE, STREET, LONDON, W1W 8EA
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20RES01ADOPT ARTICLES 01/04/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EXELBY / 30/06/2008
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to ALLURIAN 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 ALLURIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES, LLC
SECURITY AGREEMENT 2012-08-17 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION 2012-08-17 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (THE "SECURITY AGENT")
GUARANTEE & DEBENTURE 2011-03-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-03-23 Satisfied MOUNT EDEN LAND LIMITED
DEBENTURE 2002-04-18 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2001-07-03 Satisfied MOLONEY SEARCH LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31

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 ALLURIAN LIMITED

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

ALLURIAN LIMITED owns 1 domain names.

manbytesdog.co.uk  

Trademarks
We have not found any records of ALLURIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLURIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as ALLURIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLURIAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLURIAN 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 ALLURIAN 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.
    Other companies at postcode E14