Company Information for ALLOCATE LIMITED
2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ALLOCATE LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Other companies in TW9 | ||
Previous Names | ||
|
Company Number | 05987595 | |
---|---|---|
Company ID Number | 05987595 | |
Date formed | 2006-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-06 05:30:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ALLOCATE ANSWERING SERVICE, LLC | 9125 HIGHWAY 6 N APT 1813 HOUSTON TX 77095 | Forfeited | Company formed on the 2018-01-04 |
ALLOCATE A MATE LIMITED | KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2018-09-18 | |
![]() |
ALLOCATE ANSWERING SERVICE LLC | 15014 FM 529 RD HOUSTON TX 77095 | Forfeited | Company formed on the 2022-07-24 |
ALLOCATE BIDCO LIMITED | 2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE | Active | Company formed on the 2014-05-01 | |
![]() |
ALLOCATE BOOKKEEPING & ACCOUNTING SOLUTIONS INC. | Ontario | Unknown | |
ALLOCATE CONSULTING LIMITED | C/O LB INSOLVENCY SOLUTIONS, SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD CM1 1GU | Liquidation | Company formed on the 2018-02-08 | |
![]() |
ALLOCATE CONSTRUCTION CORPORATION | New Jersey | Unknown | |
ALLOCATE DIGITAL LIMITED | 11 Parkside Drive Seacroft Leeds LS14 6FP | Active - Proposal to Strike off | Company formed on the 2020-10-01 | |
![]() |
Allocate Electronics Limited | Unknown | Company formed on the 2022-09-30 | |
![]() |
Allocate Funds 1st LLC | 4587 S HANNIBAL ST AURORA CO 80015 | Noncompliant | Company formed on the 2020-05-14 |
ALLOCATE HOLDCO LIMITED | 2nd Floor 1 Church Road 1 CHURCH ROAD Richmond TW9 2QE | Active - Proposal to Strike off | Company formed on the 2014-05-01 | |
![]() |
Allocate Holdings, Inc. | Delaware | Unknown | |
ALLOCATE HOMES LTD | 461 STREATHAM HIGH ROAD LONDON SW16 3PH | Active - Proposal to Strike off | Company formed on the 2017-09-08 | |
![]() |
ALLOCATE INVESTMENTS INCORPORATED | California | Unknown | |
![]() |
ALLOCATE LLC | 4119 EMERIUS DRIVE - COLUMBUS OH 43219 | Active | Company formed on the 2010-12-10 |
![]() |
ALLOCATE LLC | Delaware | Unknown | |
![]() |
Allocate LLC | 9912 Aftonwood St Highlands Ranch CO 80126 | Delinquent | Company formed on the 2017-01-28 |
![]() |
ALLOCATE LOGISTICS, L.L.C. | 700 GEMINI ST STE 240 HOUSTON TX 77058 | Active – Eligible for Termination/Withdrawal | Company formed on the 2018-03-22 |
ALLOCATE LTD | KEEPERS COTTAGE STATION ROAD LLANISHEN CARDIFF CF14 5UX | Active | Company formed on the 2020-11-30 | |
![]() |
Allocate LLC | 600 17th St Ste 2800 Denver CO 80202 | Delinquent | Company formed on the 2023-03-01 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN WOOLDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES BOWLES |
Director | ||
CHRISTOPHER DAVIS GALE |
Director | ||
SIMON CHALLIS THORNE |
Company Secretary | ||
SIMON CHALLIS THORNE |
Director | ||
JAMES IAN LANG |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYNAMA SOLUTIONS LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED | Director | 2015-09-01 | CURRENT | 1993-03-03 | Active - Proposal to Strike off | |
ZIRCADIAN HOLDINGS LIMITED | Director | 2015-09-01 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
REALTIME HEALTH LIMITED | Director | 2015-09-01 | CURRENT | 2008-11-20 | Active - Proposal to Strike off | |
DYNAMIC CHANGE LIMITED | Director | 2015-09-01 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
MANPOWER SOFTWARE LIMITED | Director | 2015-09-01 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
ALLOCATE SOFTWARE WORLDWIDE LIMITED | Director | 2015-09-01 | CURRENT | 1996-07-19 | Active - Proposal to Strike off | |
TIME CARE (UK) LTD. | Director | 2015-09-01 | CURRENT | 1998-05-19 | Active - Proposal to Strike off | |
ZIRCADIAN LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
MSW TECHNOLOGY LIMITED | Director | 2015-09-01 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
ALLOCATE HOLDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE MIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE SOFTWARE LIMITED | Director | 2015-05-06 | CURRENT | 1993-05-05 | Active | |
ALLOCATE TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN WILSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Robin Wooldridge on 2016-02-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES | |
AP01 | DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES | |
AP01 | DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS GALE | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM First Floor 1 Church Road Richmond TW9 2QE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM 180 Piccadilly London W1J 9ER | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 03/11/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 03/11/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 03/11/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012 | |
AR01 | 03/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 03/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON THORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THORNE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVIS GALE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THORNE / 03/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE COMMUNICATIONS BUILDING 1ST FLOOR 48 LEICESTER SQUARE LONDON WC2H 7LU | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MSW GLOBAL LTD CERTIFICATE ISSUED ON 02/12/08 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE COMMUNICATIONS BUILDING 1S FLOOR LEICESTER SQUARE LONDON WC2H 7LU | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 29/11/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX | |
ELRES | S252 DISP LAYING ACC 29/11/06 | |
ELRES | S386 DISP APP AUDS 29/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
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 ALLOCATE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ALLOCATE LIMITED are:
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. |