ALIDA GROUP LIMITED

Register to unlock more data on OkredoRegister

ALIDA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05969920

Incorporation date

17/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/03/2026
Registration of charge 059699200002, created on 2026-03-18
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Change of share class name or designation
dot icon14/08/2024
Change of share class name or designation
dot icon14/08/2024
Particulars of variation of rights attached to shares
dot icon19/06/2024
Appointment of Mrs Alison Hayes as a director on 2024-06-18
dot icon25/04/2024
Termination of appointment of Alison Hayes as a director on 2024-04-10
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/11/2023
Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 2023-11-06
dot icon06/11/2023
Director's details changed for Mrs Alison Hayes on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Charles George Probett Hayes on 2023-11-06
dot icon06/11/2023
Change of details for Mrs Alison Hayes as a person with significant control on 2023-11-06
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Certificate of change of name
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon27/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Resolutions
dot icon05/06/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon13/03/2019
Notification of Alison Hayes as a person with significant control on 2018-11-06
dot icon13/03/2019
Change of details for Mr Charles George Probett Hayes as a person with significant control on 2018-11-06
dot icon13/03/2019
Director's details changed for Mr Charles George Probett Hayes on 2019-03-13
dot icon13/03/2019
Director's details changed for Mrs Alison Hayes on 2019-03-13
dot icon25/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Termination of appointment of Neil Andrew Pope as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Richard Anthony Yeoman as a director on 2018-11-06
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon22/02/2017
Registered office address changed from 56 Cassiobury Drive Watford Hertfordshire WD17 3AE to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2017-02-22
dot icon08/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon03/01/2017
Appointment of Neil Andrew Pope as a director on 2017-01-01
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/03/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/09/2015
Appointment of Mr Richard Anthony Yeoman as a director on 2015-09-01
dot icon16/08/2015
Certificate of change of name
dot icon16/08/2015
Change of name notice
dot icon20/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon14/11/2009
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 2009-11-14
dot icon14/11/2009
Director's details changed for Mrs Alison Hayes on 2009-10-17
dot icon09/07/2009
Appointment terminated secretary frederick harding
dot icon23/10/2008
Return made up to 17/10/08; full list of members
dot icon23/10/2008
Director's change of particulars / alison hayes / 18/10/2007
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/10/2007
Return made up to 17/10/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon15/06/2007
New director appointed
dot icon25/04/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon18/04/2007
Particulars of mortgage/charge
dot icon16/04/2007
Ad 17/10/06--------- £ si 999@1=999 £ ic 1/1000
dot icon13/04/2007
Certificate of change of name
dot icon05/03/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon17/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
306.19K
-
0.00
1.00
-
2022
9
403.29K
-
0.00
2.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Alison
Director
12/06/2007 - 10/04/2024
-
Hayes, Alison
Director
18/06/2024 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/10/2006 - 18/10/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/10/2006 - 18/10/2006
41295
Hayes, Charles George Probett
Director
17/10/2006 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALIDA GROUP LIMITED

ALIDA GROUP LIMITED is an(a) Active company incorporated on 17/10/2006 with the registered office located at Second Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ. 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 ALIDA GROUP LIMITED?

toggle

ALIDA GROUP LIMITED is currently Active. It was registered on 17/10/2006 .

Where is ALIDA GROUP LIMITED located?

toggle

ALIDA GROUP LIMITED is registered at Second Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ.

What does ALIDA GROUP LIMITED do?

toggle

ALIDA GROUP LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ALIDA GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.