ALGOMI LIMITED

Register to unlock more data on OkredoRegister

ALGOMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08111389

Incorporation date

19/06/2012

Size

Small

Contacts

Registered address

Registered address

C/O KANTARA RESTRUCTURING LIMITED, Fox Court 14 Gray's Inn Road, London WC1X 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon12/11/2025
Registered office address changed from Westgate House 9 Holborn London EC1N 2LL to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2025-11-12
dot icon14/05/2025
Resolutions
dot icon14/05/2025
Appointment of a voluntary liquidator
dot icon14/05/2025
Declaration of solvency
dot icon14/05/2025
Registered office address changed from 5 Churchill Place London E14 5rd England to Westgate House 9 Holborn London EC1N 2LL on 2025-05-14
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon04/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon10/09/2023
Appointment of Mr Darryl Anthony Denyssen as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Steven Bisgay as a director on 2023-09-01
dot icon21/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2021-12-31
dot icon17/04/2023
Appointment of Mr Steven Sadoff as a director on 2023-04-13
dot icon14/04/2023
Termination of appointment of Paul Michael Mutter as a director on 2023-03-27
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon16/06/2022
Full accounts made up to 2020-12-31
dot icon07/04/2022
Termination of appointment of Robert Brian Stevens as a director on 2022-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon09/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/01/2021
Termination of appointment of Stuart Taylor as a director on 2020-12-24
dot icon16/07/2020
Appointment of Mr Paul Michael Mutter as a director on 2020-07-13
dot icon15/07/2020
Appointment of Mr Robert Brian Stevens as a director on 2020-07-13
dot icon03/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon27/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Change of share class name or designation
dot icon24/04/2020
Particulars of variation of rights attached to shares
dot icon24/04/2020
Resolutions
dot icon31/03/2020
Termination of appointment of Robert Brian Stevens as a director on 2020-03-27
dot icon27/03/2020
Appointment of Mr Robert Brian Stevens as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Charles Ray Mounts as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Christopher Marcus Topple as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of James Peter Wallin as a director on 2020-03-06
dot icon10/03/2020
Appointment of Mr Stuart Taylor as a director on 2020-03-06
dot icon10/03/2020
Appointment of Mr Steven Bisgay as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Glen Moore as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Manu Gupta as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Scott William Eaton as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Oliver Heimes as a director on 2020-03-06
dot icon09/03/2020
Registered office address changed from One America Square 17 Crosswall London EC3N 2LB to 5 Churchill Place London E14 5rd on 2020-03-09
dot icon09/03/2020
Notification of Lucera Connectivity Limited as a person with significant control on 2020-03-06
dot icon09/03/2020
Withdrawal of a person with significant control statement on 2020-03-09
dot icon10/10/2019
Satisfaction of charge 081113890001 in full
dot icon10/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-06-19 with updates
dot icon29/08/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-10
dot icon24/07/2019
Statement of capital following an allotment of shares on 2018-07-10
dot icon18/07/2019
Director's details changed for Mr Charles Ray Mounts on 2019-07-18
dot icon17/06/2019
Termination of appointment of Usman Khan as a director on 2019-06-14
dot icon11/06/2019
Director's details changed for Glen Moore on 2019-06-11
dot icon01/05/2019
Termination of appointment of Rony Grushka as a director on 2019-04-26
dot icon10/01/2019
Termination of appointment of Klaus Hommels as a director on 2018-06-13
dot icon02/01/2019
Notification of a person with significant control statement
dot icon18/12/2018
Cessation of Stuart Taylor as a person with significant control on 2017-01-01
dot icon18/12/2018
Cessation of Usman Khan as a person with significant control on 2017-01-01
dot icon18/12/2018
Cessation of Michael Schmidt as a person with significant control on 2017-01-01
dot icon18/12/2018
Cessation of Robert Howes as a person with significant control on 2017-01-01
dot icon10/12/2018
Appointment of Mr Christopher Marcus Topple as a director on 2018-12-04
dot icon07/12/2018
Termination of appointment of Paul Ian Humphrey as a director on 2018-12-04
dot icon05/11/2018
Appointment of Mr Oliver Heimes as a director on 2018-06-13
dot icon02/11/2018
Termination of appointment of Yves Dupuy as a director on 2018-10-31
dot icon22/10/2018
Appointment of Yves Dupuy as a director on 2018-07-10
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-01
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon09/08/2018
Resolutions
dot icon23/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon12/06/2018
Appointment of Mr Scott William Eaton as a director on 2018-06-06
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon25/05/2018
Appointment of Mr James Peter Wallin as a director on 2018-05-01
dot icon05/04/2018
Termination of appointment of Stuart Paul Taylor as a director on 2018-03-20
dot icon21/02/2018
Appointment of Glen Moore as a director on 2018-02-21
dot icon16/01/2018
Termination of appointment of Charles L Teschner as a director on 2017-12-31
dot icon16/01/2018
Termination of appointment of Perry Howard Edelstein as a director on 2017-12-31
dot icon12/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-11-20
dot icon24/11/2017
Termination of appointment of Michael Schmidt as a director on 2017-11-10
dot icon24/11/2017
Termination of appointment of Robert Howes as a director on 2017-11-10
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-02
dot icon14/11/2017
Appointment of Mr Charles Ray Mounts as a director on 2017-10-23
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon02/10/2017
Resolutions
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon05/09/2017
Termination of appointment of Natasha Nathan as a secretary on 2017-08-23
dot icon01/09/2017
Termination of appointment of Natasha Nathan as a secretary on 2017-08-23
dot icon30/08/2017
Termination of appointment of Natasha Nathan as a secretary on 2017-08-23
dot icon18/07/2017
Appointment of Perry Howard Edelstein as a director on 2017-04-26
dot icon12/07/2017
Notification of Stuart Taylor as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Usman Khan as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Michael Schmidt as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon12/07/2017
Notification of Robert Howes as a person with significant control on 2016-04-06
dot icon10/07/2017
Appointment of Mr Paul Ian Humphrey as a director on 2017-03-02
dot icon10/07/2017
Resolutions
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon06/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-02
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon13/04/2017
Resolutions
dot icon30/12/2016
Second filing for the appointment of Klaus Hommels as a director
dot icon09/12/2016
Appointment of Mr. Rony Grushka as a director on 2016-10-23
dot icon08/12/2016
Resolutions
dot icon22/11/2016
Resolutions
dot icon19/07/2016
Registration of charge 081113890001, created on 2016-07-14
dot icon12/07/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/10/2015
Director's details changed for Manu Gupta on 2015-10-30
dot icon07/10/2015
Auditor's resignation
dot icon02/10/2015
Auditor's resignation
dot icon30/09/2015
Appointment of Klaus Hommels as a director on 2015-06-18
dot icon04/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon07/07/2015
Resolutions
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon07/09/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon02/09/2014
Appointment of Charles L Teschner as a director on 2014-07-10
dot icon11/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon11/08/2014
Director's details changed for Michael Schmidt on 2014-04-30
dot icon05/08/2014
Change of share class name or designation
dot icon05/08/2014
Change of share class name or designation
dot icon05/08/2014
Resolutions
dot icon17/07/2014
Resolutions
dot icon30/05/2014
Registered office address changed from 9 Devonshire Square London EC2M 4YF on 2014-05-30
dot icon14/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/04/2014
Sub-division of shares on 2014-04-01
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon16/04/2014
Resolutions
dot icon13/02/2014
Resolutions
dot icon13/02/2014
Appointment of Michael Schmidt as a director
dot icon28/10/2013
Appointment of Michael Schmidt as a director on 2013-10-22
dot icon28/10/2013
Resolutions
dot icon28/10/2013
Change of share class name or designation
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon12/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon17/01/2013
Appointment of Manu Gupta as a director on 2012-12-21
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-10-16
dot icon16/08/2012
Appointment of Natasha Nathan as a secretary on 2012-07-05
dot icon19/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Paul Ian
Director
02/03/2017 - 04/12/2018
6
Mutter, Paul Michael
Director
13/07/2020 - 27/03/2023
-
Bisgay, Steven
Director
06/03/2020 - 01/09/2023
4
Denyssen, Darryl Anthony
Director
01/09/2023 - Present
46
Eaton, Scott William
Director
06/06/2018 - 06/03/2020
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGOMI LIMITED

ALGOMI LIMITED is an(a) Liquidation company incorporated on 19/06/2012 with the registered office located at C/O KANTARA RESTRUCTURING LIMITED, Fox Court 14 Gray's Inn Road, London WC1X 8HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGOMI LIMITED?

toggle

ALGOMI LIMITED is currently Liquidation. It was registered on 19/06/2012 .

Where is ALGOMI LIMITED located?

toggle

ALGOMI LIMITED is registered at C/O KANTARA RESTRUCTURING LIMITED, Fox Court 14 Gray's Inn Road, London WC1X 8HN.

What does ALGOMI LIMITED do?

toggle

ALGOMI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALGOMI LIMITED?

toggle

The latest filing was on 12/11/2025: Registered office address changed from Westgate House 9 Holborn London EC1N 2LL to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2025-11-12.