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

ALITO LIMITED

2nd Floor 1 Riverview Court, Castle Gate, Wetherby, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
03971531
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alito Ltd
ALITO LIMITED was founded on 2000-04-13 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Alito Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALITO LIMITED
 
Legal Registered Office
2nd Floor 1 Riverview Court
Castle Gate
Wetherby
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Filing Information
Company Number 03971531
Company ID Number 03971531
Date formed 2000-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 06:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALITO LIMITED
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 ALITO LIMITED
The following companies were found which have the same name as ALITO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALITO (UK) LTD 2ND FLOOR 1 RIVERVIEW COURT CASTLE GATE WETHERBY WEST YORKSHIRE LS22 6LE Active - Proposal to Strike off Company formed on the 2001-01-17
ALITO COLOR GROUP LIMITED QUADRANT HOUSE 4 THOMAS MORE SQUARE 4 THOMAS MORE SQUARE LONDON E1W 1YW Dissolved Company formed on the 2004-07-01
ALITO COLOR LIMITED 2 LEMAN STREET LONDON E1W 9US Active Company formed on the 2005-05-24
Alito Corporation Delaware Unknown
ALITO DEVELOPMENT LTD British Columbia Active Company formed on the 2015-06-10
ALITO ENTERPRISES LIMITED 29 UPPER MOUNT STREET DUBLIN 2 Dissolved Company formed on the 1994-08-31
ALITO ENTERPRISES LLC New Jersey Unknown
ALITO ENTERPRISES INC Louisiana Unknown
ALITO INVESTMENTS LLC 1875 SW 14 ST MIAMI FL 33145 Active Company formed on the 2015-10-05
ALITO LEISURE LTD MALTONS CAMBRIDGE ROAD THUNDRIDGE WARE SG12 0ST Active - Proposal to Strike off Company formed on the 2018-03-28
ALITO LLC Pennsylvannia Unknown
ALITO LTD 25 PELTER STREET LONDON UK E2 7PE Active Company formed on the 2023-08-04
ALITO MARKETING PTY LTD NSW 2170 Strike-off action in progress Company formed on the 2013-07-02
Alito PLC Trading Co., Limited Active Company formed on the 2016-05-12
ALITO PROPERTIES, LLC 17745 GULF BLVD. REDINGTON SHORES FL 33708 Inactive Company formed on the 2012-01-17
ALITO PROPERTIES LTD British Columbia Active Company formed on the 2018-03-02
ALITO SCIENTIFIC INC Massachusetts Unknown
ALITO SERVICES INC 6006 RADIO RD NAPLES FL 34104 Inactive Company formed on the 2008-03-12
ALITO TRANSPORT PTY. LTD. VIC 3030 Dissolved Company formed on the 2014-09-18
ALITO, LLC 913 CARRIAGE WAY SOUTHLAKE TX 76092 Active Company formed on the 2020-03-04

Company Officers of ALITO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES SYKES
Company Secretary 2007-03-29
SEAN ANTHONY MCDONOUGH
Director 2017-10-24
TIMOTHY JAMES SYKES
Director 2007-03-29
GEORGE HAMPTON WALL JR
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY DESMOND JONES
Director 2007-03-29 2017-07-06
NICHOLAS LEWIS LLOYD JAMES
Director 2002-09-01 2008-03-31
GARETH EDWARD KEMPSON
Director 2002-09-01 2008-02-01
GARETH EDWARD KEMPSON
Company Secretary 2003-03-31 2007-03-29
GAVIN HAYDN JOHNS
Company Secretary 2000-04-19 2003-03-31
JOHN PAUL CURLEY
Director 2000-04-19 2003-03-31
GAVIN HAYDN JOHNS
Director 2000-04-19 2003-03-31
CFL SECRETARIES LIMITED
Nominated Secretary 2000-04-13 2000-04-19
CFL DIRECTORS LIMITED
Nominated Director 2000-04-13 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES SYKES PROACTIS LIMITED Company Secretary 2007-08-31 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES PROACTIS OVERSEAS LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-03 Active
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO (UK) LTD Company Secretary 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES REQUISOFT PLC Company Secretary 2006-11-17 CURRENT 2001-12-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Company Secretary 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
SEAN ANTHONY MCDONOUGH PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
SEAN ANTHONY MCDONOUGH UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH FEONLINE LIMITED Director 2017-10-24 CURRENT 2001-07-23 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH REQUISOFT PLC Director 2017-10-24 CURRENT 2001-12-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-09-07 CURRENT 2017-05-26 Active
SEAN ANTHONY MCDONOUGH PROACTIS ACCELERATED PAYMENTS LIMITED Director 2017-09-07 CURRENT 2003-04-07 Active
SEAN ANTHONY MCDONOUGH EGS GROUP HOLDINGS LIMITED Director 2017-09-07 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH EGS GROUP LIMITED Director 2017-09-07 CURRENT 2000-06-16 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH DUE NORTH LIMITED Director 2017-09-07 CURRENT 2002-07-30 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS OVERSEAS LIMITED Director 2017-09-07 CURRENT 2003-04-03 Active
SEAN ANTHONY MCDONOUGH PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
SEAN ANTHONY MCDONOUGH PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
SEAN ANTHONY MCDONOUGH PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
SEAN ANTHONY MCDONOUGH PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
TIMOTHY JAMES SYKES PROACTIS EURO HEDGECO LIMITED Director 2017-08-01 CURRENT 2017-07-28 Active
TIMOTHY JAMES SYKES PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-05-31 CURRENT 2017-05-26 Active
TIMOTHY JAMES SYKES PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
TIMOTHY JAMES SYKES DUE NORTH LIMITED Director 2016-02-02 CURRENT 2002-07-30 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Director 2015-05-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS TOTAL PROCURE LIMITED Director 2014-10-10 CURRENT 2013-05-10 Dissolved 2017-03-21
TIMOTHY JAMES SYKES IMAGE INTEGRATORS LIMITED Director 2014-08-01 CURRENT 2009-04-08 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE LIMITED Director 2014-08-01 CURRENT 1995-01-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2014-08-01 CURRENT 1999-12-14 Active - Proposal to Strike off
TIMOTHY JAMES SYKES UNITY MARKETPLACE LTD Director 2014-02-07 CURRENT 2001-05-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP HOLDINGS LIMITED Director 2014-02-07 CURRENT 2000-06-02 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP LIMITED Director 2014-02-07 CURRENT 2000-06-16 Active - Proposal to Strike off
TIMOTHY JAMES SYKES FEONLINE LIMITED Director 2014-02-07 CURRENT 2001-07-23 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Director 2011-11-01 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES ALITO (UK) LTD Director 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES REQUISOFT PLC Director 2006-11-17 CURRENT 2001-12-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
GEORGE HAMPTON WALL JR PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
GEORGE HAMPTON WALL JR IMAGE INTEGRATORS LIMITED Director 2017-10-24 CURRENT 2009-04-08 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS LIMITED Director 2017-10-24 CURRENT 1996-04-04 Active
GEORGE HAMPTON WALL JR UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR INTELLIGENT CAPTURE LIMITED Director 2017-10-24 CURRENT 1995-01-06 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2017-10-24 CURRENT 1999-12-14 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2006-03-22 Active
GEORGE HAMPTON WALL JR PROACTIS TENDERS LIMITED Director 2017-10-24 CURRENT 1988-12-12 Active
GEORGE HAMPTON WALL JR FEONLINE LIMITED Director 2017-10-24 CURRENT 2001-07-23 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR REQUISOFT PLC Director 2017-10-24 CURRENT 2001-12-06 Active - Proposal to Strike off
GEORGE HAMPTON WALL JR PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off

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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039715310002
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039715310002
2021-11-30PSC05Change of details for Proactis Holdings Plc as a person with significant control on 2021-08-19
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY MCDONOUGH
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-13MR05All of the property or undertaking has been released from charge for charge number 039715310002
2019-06-06AP01DIRECTOR APPOINTED MR RICHARD GARETH HUGHES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-15SH0111/01/19 STATEMENT OF CAPITAL GBP 250239.08
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMPTON WALL JR
2018-07-03PSC02Notification of Proactis Holdings Plc as a person with significant control on 2018-07-02
2018-07-03PSC07CESSATION OF ALITO (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-03AP01DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR
2017-11-02AP01DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DESMOND JONES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-06MISCSection 519
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039715310002
2013-05-01AR0113/04/13 ANNUAL RETURN FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SYKES / 13/04/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 13/04/2013
2013-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JAMES SYKES on 2013-04-13
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-17AR0113/04/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-13AR0113/04/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-04-30AR0113/04/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-01363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/01/2009
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-16363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LLOYD JAMES
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288bDIRECTOR RESIGNED
2007-08-23363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LL
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-04-12225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: HENSTAFF COURT BUSINESS CENTRE GROESFAEN CARDIFF RCT CF72 8NG
2007-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 48 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 48 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF
2003-05-13288bDIRECTOR RESIGNED
2003-05-13363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/03
2003-05-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-05-14363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-01-0388(2)RAD 10/12/01--------- £ SI 98@1=98 £ IC 2/100
2001-12-04CERTNMCOMPANY NAME CHANGED CALIBRE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-31225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-05-11363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: FLOOR 4 ARLBEE HOUSE, GREYFRIARS ROAD CARDIFF SOUTH GLAMORGAN CF10 3AE
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288bSECRETARY RESIGNED
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-05-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ALITO 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 ALITO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-01 Outstanding HSBC BANK PLC
DEBENTURE 2003-05-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

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 ALITO LIMITED

Intangible Assets
Patents
We have not found any records of ALITO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALITO LIMITED
Trademarks
We have not found any records of ALITO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALITO 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 (62090 - Other information technology service activities) as ALITO LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ALITO 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 ALITO 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 ALITO 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.