ALL ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

ALL ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595009

Incorporation date

16/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Church Green East, Redditch, Worcestershire B98 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Jak Luey Gambino as a director on 2024-05-15
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon18/08/2023
Appointment of Mr Jak Luey Gambino as a director on 2023-08-18
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon15/03/2022
Resolutions
dot icon07/03/2022
Sub-division of shares on 2022-02-08
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon28/11/2019
Purchase of own shares.
dot icon27/11/2019
Cancellation of shares. Statement of capital on 2019-10-23
dot icon21/11/2019
Termination of appointment of Fraser Young as a director on 2019-10-23
dot icon21/11/2019
Cessation of Fraser Young as a person with significant control on 2019-10-23
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon20/03/2018
Compulsory strike-off action has been discontinued
dot icon19/03/2018
Micro company accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Change of details for Mr Fraser Young as a person with significant control on 2018-02-28
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon12/06/2014
Director's details changed for Fraser Young on 2014-06-09
dot icon12/06/2014
Director's details changed for Fiona Patricia Evans on 2014-06-08
dot icon12/06/2014
Secretary's details changed for Fiona Patricia Evans on 2014-06-06
dot icon17/03/2014
Registered office address changed from Royal House Market Place Redditch B98 8AA on 2014-03-17
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon16/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+114.76 % *

* during past year

Cash in Bank

£178,515.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.01K
-
0.00
96.14K
-
2022
2
120.43K
-
0.00
83.12K
-
2023
3
221.20K
-
0.00
178.52K
-
2023
3
221.20K
-
0.00
178.52K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

221.20K £Ascended83.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.52K £Ascended114.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Fiona Patricia
Director
16/05/2008 - Present
4
Gambino, Jak Luey
Director
18/08/2023 - 15/05/2024
5

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL ALLIANCE LIMITED

ALL ALLIANCE LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at 8 Church Green East, Redditch, Worcestershire B98 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ALLIANCE LIMITED?

toggle

ALL ALLIANCE LIMITED is currently Active. It was registered on 16/05/2008 .

Where is ALL ALLIANCE LIMITED located?

toggle

ALL ALLIANCE LIMITED is registered at 8 Church Green East, Redditch, Worcestershire B98 8BP.

What does ALL ALLIANCE LIMITED do?

toggle

ALL ALLIANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ALL ALLIANCE LIMITED have?

toggle

ALL ALLIANCE LIMITED had 3 employees in 2023.

What is the latest filing for ALL ALLIANCE LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.