ALLAY CLAIMS LTD

Register to unlock more data on OkredoRegister

ALLAY CLAIMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836398

Incorporation date

04/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon19/02/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/01/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/10/2023
Full accounts made up to 2022-02-28
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon22/12/2022
Current accounting period shortened from 2021-12-29 to 2021-02-26
dot icon22/12/2022
Full accounts made up to 2021-02-26
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon27/01/2022
Confirmation statement made on 2021-09-11 with updates
dot icon10/01/2022
Previous accounting period extended from 2021-06-29 to 2021-12-29
dot icon23/12/2021
Full accounts made up to 2020-06-30
dot icon26/04/2021
Change of details for Mr Stuart Phillipson Bell as a person with significant control on 2021-02-26
dot icon26/04/2021
Notification of Steven Bell as a person with significant control on 2021-02-26
dot icon26/04/2021
Cessation of Allay (Uk) Ltd as a person with significant control on 2021-02-26
dot icon24/03/2021
Registration of charge 068363980001, created on 2021-02-26
dot icon07/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon12/10/2020
Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 2020-10-12
dot icon29/09/2020
Full accounts made up to 2019-06-30
dot icon29/06/2020
Current accounting period shortened from 2019-06-30 to 2019-06-29
dot icon30/03/2020
Previous accounting period shortened from 2019-07-05 to 2019-06-30
dot icon20/12/2019
Full accounts made up to 2018-07-05
dot icon20/09/2019
Current accounting period shortened from 2018-12-31 to 2018-07-05
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon24/01/2019
Termination of appointment of Paul Anthony Calland as a secretary on 2019-01-24
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon31/01/2017
Compulsory strike-off action has been discontinued
dot icon30/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/07/2015
Secretary's details changed for Mr Paul Anthony Calalnd on 2015-07-07
dot icon19/06/2015
Appointment of Mr Paul Anthony Calalnd as a secretary on 2015-06-19
dot icon03/06/2015
Certificate of change of name
dot icon21/04/2015
Termination of appointment of Steven Phillipson Bell as a director on 2015-04-13
dot icon21/04/2015
Registered office address changed from Unit 6 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 2015-04-21
dot icon20/04/2015
Appointment of Mr Andrew Mark Stokoe as a director on 2015-04-13
dot icon20/04/2015
Appointment of Mr Stuart Phillipson Bell as a director on 2015-04-13
dot icon20/04/2015
Appointment of Mr Steven Phillipson Bell as a director on 2015-04-13
dot icon20/04/2015
Termination of appointment of Nigel Dudley Warr as a director on 2015-04-13
dot icon20/04/2015
Termination of appointment of Mike Rowe as a secretary on 2015-04-13
dot icon20/04/2015
Termination of appointment of Mike Rowe as a director on 2015-04-13
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon31/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Registered office address changed from Craven House Station Approach Station Road Godalming GU7 1EX United Kingdom on 2013-08-29
dot icon07/05/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon04/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from Unit 6 the Parks Lodge Lane Newton-Le-Willows Merseyside WA12 0JA England on 2012-11-20
dot icon20/11/2012
Appointment of Mr Mike Rowe as a director
dot icon20/11/2012
Appointment of Mr Mike Rowe as a secretary
dot icon20/11/2012
Termination of appointment of Joanne Brookes as a secretary
dot icon20/11/2012
Appointment of Mr Nigel Dudley Warr as a director
dot icon20/11/2012
Termination of appointment of Joanne Brookes as a director
dot icon31/10/2012
Termination of appointment of Christopher Roney as a director
dot icon05/03/2012
Statement of capital following an allotment of shares on 2011-03-15
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2011
Registered office address changed from 2 Holland Park Bramhall Stockport Cheshire SK7 2AX England on 2011-10-04
dot icon01/08/2011
Registered office address changed from Unit B6 Brearley Place Baird Road Waterwells Business Park, Quedgeley Gloucester GL2 2AF United Kingdom on 2011-08-01
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon21/07/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon21/07/2011
Registered office address changed from 2 Holland Park Bramhall Stockport Cheshire SK7 2AX England on 2011-07-21
dot icon14/07/2011
Registered office address changed from Unit B6 Brearley Place Baird Road Waterwells Business Park Gloucester Gloucestershire GL2 2AF on 2011-07-14
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2011
Appointment of Ms Joanne Brookes as a director
dot icon28/04/2011
Termination of appointment of David Summerhayes as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Secretary's details changed for Mrs Joanne Elizabeth Brookes on 2010-05-06
dot icon07/06/2010
Secretary's details changed for Mrs Phillipa Christine Roney on 2010-06-07
dot icon07/06/2010
Appointment of Ms Joanne Elizabeth Brookes as a secretary
dot icon07/06/2010
Termination of appointment of Phillipa Roney as a secretary
dot icon25/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr David Charles Summerhayes on 2009-10-01
dot icon25/03/2010
Director's details changed for Christopher James Roney on 2009-10-01
dot icon14/01/2010
Registered office address changed from Robinsgate Haywards Heath Road North Chailey Lewes West Sussex BN8 4ET on 2010-01-14
dot icon05/08/2009
Director's change of particulars / chris roney / 20/07/2009
dot icon03/08/2009
Secretary's change of particulars / phillipa roney / 20/07/2009
dot icon15/07/2009
Registered office changed on 15/07/2009 from ewood lodge ditchling road wivelsfield green RH16 4QU uk
dot icon10/03/2009
Director appointed mr david charles summerhayes
dot icon09/03/2009
Appointment terminated director phillipa roney
dot icon09/03/2009
Secretary appointed mrs phillipa christine roney
dot icon04/03/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
26/02/2024
dot iconNext due on
26/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
24.97K
-
0.00
10.04M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Joanne Anne Elizabeth
Director
28/04/2011 - 09/11/2012
5
Roney, Phillipa Christine
Director
04/03/2009 - 09/03/2009
-
Rowe, Mike
Director
09/11/2012 - 13/04/2015
5
Warr, Nigel Dudley
Director
09/11/2012 - 13/04/2015
39
Roney, Christopher James
Director
04/03/2009 - 31/10/2012
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLAY CLAIMS LTD

ALLAY CLAIMS LTD is an(a) Active company incorporated on 04/03/2009 with the registered office located at Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 2HL. 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 ALLAY CLAIMS LTD?

toggle

ALLAY CLAIMS LTD is currently Active. It was registered on 04/03/2009 .

Where is ALLAY CLAIMS LTD located?

toggle

ALLAY CLAIMS LTD is registered at Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 2HL.

What does ALLAY CLAIMS LTD do?

toggle

ALLAY CLAIMS LTD operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for ALLAY CLAIMS LTD?

toggle

The latest filing was on 24/02/2026: Compulsory strike-off action has been discontinued.