ALAMANDA LIMITED

Register to unlock more data on OkredoRegister

ALAMANDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02273440

Incorporation date

01/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

22 Kearton Place, 169-171 Croydon Road, Caterham, Surrey CR3 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1988)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon26/10/2025
Application to strike the company off the register
dot icon07/10/2025
Micro company accounts made up to 2025-09-30
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-09-30
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-09-30
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-09-30
dot icon15/01/2022
Registered office address changed from 29 Chessington Way West Wickham BR4 9NY England to 22 Kearton Place 169-171 Croydon Road Caterham Surrey CR3 6PU on 2022-01-15
dot icon20/09/2021
Termination of appointment of Aml Registrars Limited as a secretary on 2021-09-20
dot icon20/09/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 29 Chessington Way West Wickham BR4 9NY on 2021-09-20
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon02/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/01/2019
Director's details changed for Mr Clifford John Mills on 2019-01-03
dot icon02/11/2018
Micro company accounts made up to 2018-09-30
dot icon12/04/2018
Registered office address changed from 34 Westway Caterham CR3 5TP England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-04-12
dot icon26/03/2018
Secretary's details changed for Aml Registrars Limited on 2018-03-26
dot icon26/03/2018
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham CR3 5TP on 2018-03-26
dot icon05/02/2018
Micro company accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-01-02
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/02/2014
Change of share class name or designation
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon02/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Clifford John Mills on 2009-12-30
dot icon13/01/2010
Secretary's details changed for Aml Registrars Limited on 2009-12-30
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/01/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2001-09-30
dot icon16/02/2001
Accounts for a small company made up to 2000-09-30
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon03/08/2000
Registered office changed on 03/08/00 from: 124 high street west wickham kent BR4 0LZ
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-09-30
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
Secretary resigned
dot icon28/07/1999
Registered office changed on 28/07/99 from: 124 high street west wickham kent BR4 olz
dot icon23/02/1999
Accounts for a small company made up to 1998-09-30
dot icon16/02/1999
Return made up to 31/12/98; full list of members
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon17/07/1998
Full accounts made up to 1997-09-30
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon30/01/1997
Return made up to 31/12/96; no change of members
dot icon28/01/1997
Full accounts made up to 1996-09-30
dot icon18/02/1996
Full accounts made up to 1995-09-30
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1994-09-30
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon11/04/1994
Full accounts made up to 1993-09-30
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon15/03/1993
Return made up to 31/12/92; full list of members
dot icon02/03/1993
Full accounts made up to 1992-09-30
dot icon27/03/1992
Return made up to 31/12/91; no change of members
dot icon27/03/1992
Registered office changed on 27/03/92 from: 10 willett road thornton heath surrey CR4 6AA
dot icon17/01/1992
Full accounts made up to 1991-09-30
dot icon30/01/1991
Full accounts made up to 1990-09-30
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon02/02/1990
Full accounts made up to 1989-09-30
dot icon17/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon13/10/1988
Wd 06/10/88 ad 29/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/1988
Accounting reference date notified as 31/03
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Registered office changed on 08/08/88 from: tanfield house 22-24 tanfield road croydon surrey CR9 3UL
dot icon08/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.93K
-
0.00
-
-
2022
1
3.21K
-
0.00
-
-
2023
1
3.28K
-
0.00
-
-
2023
1
3.28K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.28K £Ascended2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AML REGISTRARS LIMITED
Corporate Secretary
01/02/2001 - 20/09/2021
391
Mr Clifford John Mills
Director
01/02/2001 - Present
11
Campbell, Edna
Director
25/10/1998 - 01/02/2001
1
Mills, Clifford John
Secretary
30/09/1999 - 01/02/2001
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALAMANDA LIMITED

ALAMANDA LIMITED is an(a) Dissolved company incorporated on 01/07/1988 with the registered office located at 22 Kearton Place, 169-171 Croydon Road, Caterham, Surrey CR3 6PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAMANDA LIMITED?

toggle

ALAMANDA LIMITED is currently Dissolved. It was registered on 01/07/1988 and dissolved on 20/01/2026.

Where is ALAMANDA LIMITED located?

toggle

ALAMANDA LIMITED is registered at 22 Kearton Place, 169-171 Croydon Road, Caterham, Surrey CR3 6PU.

What does ALAMANDA LIMITED do?

toggle

ALAMANDA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALAMANDA LIMITED have?

toggle

ALAMANDA LIMITED had 1 employees in 2023.

What is the latest filing for ALAMANDA LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.