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

ALLMI LIMITED

UNIT 7B, PRINCE MAURICE HOUSE CAVALIER COURT, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6LH,
Company Registration Number
04220319
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Allmi Ltd
ALLMI LIMITED was founded on 2001-05-21 and has its registered office in Chippenham. The organisation's status is listed as "Active". Allmi Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLMI LIMITED
 
Legal Registered Office
UNIT 7B, PRINCE MAURICE HOUSE CAVALIER COURT
BUMPERS FARM
CHIPPENHAM
WILTSHIRE
SN14 6LH
Other companies in SN14
 
Previous Names
ALLMI TRAINING LIMITED23/12/2005
Filing Information
Company Number 04220319
Company ID Number 04220319
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772219232  
Last Datalog update: 2024-04-06 21:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLMI 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 ALLMI LIMITED
The following companies were found which have the same name as ALLMI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLMI BEAUTY INC 10491 SIX MILE CYPRESS PKWY FORT MYERS FL 33966 Inactive Company formed on the 2019-04-12
ALLMI CORPORATION LIMITED Active Company formed on the 2011-03-29
ALLMI INC. 90-19 88TH AVE., STE. F16 Queens JAMAICA NY 11421 Active Company formed on the 2015-04-24
ALLMI INCORPORATED Michigan UNKNOWN
ALLMI NOMINEES PTY. LTD. Active Company formed on the 1980-04-23
ALLMI PROPERTIES PTY LTD Active Company formed on the 2012-05-24
ALLMI PROPERTIES LLC 12742 Headwater Circle Wellington FL 33414 Inactive Company formed on the 2015-01-14
ALLMI PTY LTD Active Company formed on the 2019-05-25
ALLMI SIKH REHAT PARCHAAR MISSION California Unknown
ALLMI SUPER PTY LTD Active Company formed on the 2012-05-25
ALLMI-CARE DEVELOPMENTS LIMITED BIOCITY NOTTINGHAM PENNYFOOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF Dissolved Company formed on the 1996-12-12
ALLMI-CARE LTD 11 Jessops Lane Gedling Nottingham NG4 4BQ Active - Proposal to Strike off Company formed on the 1994-03-21
ALLMIA INTERNATIONAL CORPORATION 10301 NW 108 AVE MIAMI FL 33178 Active Company formed on the 2011-12-06
ALLMIA REAL ESTATE, LLC 811 8TH ST MIAMI BEACH FL 33139 Active Company formed on the 2013-08-27
ALLMIC INC. 2245 RENAISSANCE DRIVE SUITE I LAS VEGAS NV 89119 Active Company formed on the 2013-09-17
ALLMIC INVESTMENTS LLC Delaware Unknown
ALLMICA CUSTOM WORKS INC. 671 EAST 59TH STREET HIALEAH FL 33013 Inactive Company formed on the 1993-07-12
ALLMICK PTY. LTD. VIC 3182 Active Company formed on the 1988-02-12
ALLMICO LTD CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Active - Proposal to Strike off Company formed on the 2012-05-09
ALLMICRO ACQUISITION CORPORATION 2909 BAY TO BAY BLVD. #309 TAMPA FL 33629 Inactive Company formed on the 1996-07-18

Company Officers of ALLMI LIMITED

Current Directors
Officer Role Date Appointed
LEE MAYNARD
Company Secretary 2012-11-21
ALASTAIR RICHARD EVANS
Director 2016-03-15
STEPHEN CHARLES FRAZER-BROWN
Director 2008-10-02
BENJAMIN NATHAN JAMES
Director 2016-04-07
ALAN PAUL JOHNSON
Director 2016-03-15
NEALE PAUL MARTIN
Director 2018-04-16
MARK SIMEON RIGBY
Director 2005-12-14
RICHARD PHILLIP SHORT
Director 2014-04-30
THOMAS JOHN WAKEFIELD
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES ROBERTS
Director 2012-06-12 2018-01-18
CARLY BARNARD
Director 2012-06-12 2016-03-15
ISMO ANTERO LEPPANEN
Director 2008-04-08 2016-03-15
ALAN PAUL JOHNSON
Director 2005-12-14 2016-02-01
ANDREW JOHN TAYLOR
Company Secretary 2005-12-14 2012-11-21
LEE MAYNARD
Director 2005-12-14 2012-11-21
ANDREW JOHN TAYLOR
Director 2001-05-21 2010-04-15
GRAHAME ERIC HAWKYARD
Director 2001-05-21 2008-08-31
BENJAMIN NATHAN JAMES
Director 2007-07-26 2008-04-08
DAVID MELVIN GARDNER
Director 2005-12-14 2006-12-12
MARTIN COLIN WADESON
Company Secretary 2003-03-20 2005-12-14
ROBERT AKERMAN
Director 2001-05-21 2005-12-14
DOUGLAS DYSON
Company Secretary 2001-05-21 2003-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-21 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES FRAZER-BROWN DAVID WATSON TRANSPORT LIMITED Director 2008-12-09 CURRENT 2008-11-13 Active
BENJAMIN NATHAN JAMES AVON CRANE & COMMERCIAL REPAIRS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARK SIMEON RIGBY T. H. WHITE HOLDINGS LIMITED Director 2009-10-09 CURRENT 1914-02-10 Active
RICHARD PHILLIP SHORT PENNY LIFTS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
RICHARD PHILLIP SHORT PENNY CRANES LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
RICHARD PHILLIP SHORT PENNY LIFTING LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
RICHARD PHILLIP SHORT R & L SYSTEMS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
RICHARD PHILLIP SHORT RAISING & LOWERING SYSTEMS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
RICHARD PHILLIP SHORT PENNY NUCLEAR LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
RICHARD PHILLIP SHORT PENNY ENGINEERING LIMITED Director 2004-07-01 CURRENT 1978-07-25 Active

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
2024-06-12DIRECTOR APPOINTED MR ANDREW RICHARD WOODWARD
2024-03-31CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL JOHNSON
2023-04-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-03-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CH01Director's details changed for Mr Stephen Charles Frazer-Brown on 2021-08-03
2021-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE MAYNARD on 2021-08-03
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-11-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR IAN JAMES ROBERTS
2020-03-16CH01Director's details changed for Mr Alan Paul Johnson on 2020-03-05
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PAUL MARTIN
2019-10-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-10-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR NEALE PAUL MARTIN
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES ROBERTS
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE MAYNARD on 2017-04-04
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MR ALAN PAUL JOHNSON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL JOHNSON
2016-04-18AP01DIRECTOR APPOINTED MR BENJAMIN NATHAN JAMES
2016-04-18AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD EVANS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CARLY BARNARD
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ISMO LEPPANEN
2016-03-03CH01Director's details changed for Mr Thomas John Wakefield on 2016-03-03
2015-10-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AR0121/05/15 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Mr Alan Paul Johnson on 2014-06-09
2014-06-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR RICHARD PHILLIP SHORT
2013-12-17RES01ADOPT ARTICLES 17/12/13
2013-07-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0121/05/13 ANNUAL RETURN FULL LIST
2012-11-30AP03SECRETARY APPOINTED MR LEE MAYNARD
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE MAYNARD
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR
2012-07-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-10MEM/ARTSARTICLES OF ASSOCIATION
2012-07-10RES01ALTER ARTICLES 27/06/2012
2012-06-20AP01DIRECTOR APPOINTED MR IAN JAMES ROBERTS
2012-06-19AP01DIRECTOR APPOINTED MS CARLY BARNARD
2012-05-24AR0121/05/12 NO MEMBER LIST
2011-07-08AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-23AR0121/05/11 NO MEMBER LIST
2010-05-21AR0121/05/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN WAKEFIELD / 21/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MAYNARD / 21/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISMO ANTERO LEPPANEN / 21/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES FRAZER-BROWN / 21/05/2010
2010-04-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-11-14RES01ALTER ARTICLES 03/11/2009
2009-05-22363aANNUAL RETURN MADE UP TO 21/05/09
2009-05-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-12288aDIRECTOR APPOINTED STEPHEN CHARLES FRAZER-BROWN
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR GRAHAME HAWKYARD
2008-07-01363aANNUAL RETURN MADE UP TO 21/05/08
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN JAMES
2008-05-06288aDIRECTOR APPOINTED ISMO ANTERO LEPPANEN
2008-04-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 2ND FLOOR SUITE NO 9 AVON REACH MONKTON HILL CHIPPENHAM WILTSHIRE SN15 1EE
2007-10-11288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sANNUAL RETURN MADE UP TO 21/05/07
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23288bDIRECTOR RESIGNED
2006-06-14363sANNUAL RETURN MADE UP TO 21/05/06
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-23288bSECRETARY RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23CERTNMCOMPANY NAME CHANGED ALLMI TRAINING LIMITED CERTIFICATE ISSUED ON 23/12/05
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 1-4 COLLEGE YARD WORCESTER WORCESTERSHIRE WR1 2LB
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sANNUAL RETURN MADE UP TO 21/05/05
2004-06-08363sANNUAL RETURN MADE UP TO 21/05/04
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-06363sANNUAL RETURN MADE UP TO 21/05/03
2003-04-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLMI 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 ALLMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLMI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-31 £ 68,929
Creditors Due Within One Year 2012-01-31 £ 59,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ALLMI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 187,886
Cash Bank In Hand 2012-01-31 £ 168,245
Current Assets 2013-01-31 £ 213,968
Current Assets 2012-01-31 £ 200,871
Debtors 2013-01-31 £ 25,096
Debtors 2012-01-31 £ 31,394
Shareholder Funds 2013-01-31 £ 145,059
Shareholder Funds 2012-01-31 £ 141,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLMI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLMI LIMITED
Trademarks
We have not found any records of ALLMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLMI 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ALLMI LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ALLMI 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.
Import/Export of Goods
Goods imported/exported by ALLMI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0049019100Dictionaries and encyclopaedias, and serial instalments thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLMI 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 ALLMI 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.