ALLDOQ LIMITED

Register to unlock more data on OkredoRegister

ALLDOQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13992754

Incorporation date

21/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

858 Wilmslow Road, Manchester M20 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2023)
dot icon15/10/2025
Termination of appointment of Marcin Walczak as a director on 2025-10-09
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH to 858 Wilmslow Road Manchester M20 2AU on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon11/06/2025
Particulars of variation of rights attached to shares
dot icon11/06/2025
Memorandum and Articles of Association
dot icon11/06/2025
Resolutions
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon06/06/2025
Change of share class name or designation
dot icon05/06/2025
Notification of Richard Daniel Williams-Lees as a person with significant control on 2025-06-05
dot icon05/06/2025
Notification of Charles Nevin Mccollum as a person with significant control on 2025-06-05
dot icon05/06/2025
Cessation of Involve Visual Collaboration Limited as a person with significant control on 2025-06-05
dot icon05/06/2025
Termination of appointment of Robert John Pasqualino as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Michael John Roach as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Dewi Eifion Thomas as a director on 2025-06-05
dot icon05/06/2025
Notification of Marcin Walczak as a person with significant control on 2025-06-05
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon06/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon21/02/2024
Particulars of variation of rights attached to shares
dot icon27/01/2024
Memorandum and Articles of Association
dot icon21/12/2023
Appointment of Mr Robert John Pasqualino as a director on 2023-11-10
dot icon21/12/2023
Appointment of Mr Michael John Roach as a director on 2023-11-10
dot icon21/12/2023
Appointment of Mr Simon John Wilkinson as a director on 2023-11-10
dot icon20/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon20/12/2023
Appointment of Mr Dewi Eifion Thomas as a director on 2023-11-10
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2023
Notification of Involve Visual Collaboration Limited as a person with significant control on 2023-11-10
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon13/12/2023
Resolutions
dot icon11/12/2023
Registered office address changed from , 858 Wilmslow Road, Didsbury, Manchester, M20 2AU, United Kingdom to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH on 2023-12-11
dot icon10/12/2023
Change of share class name or designation
dot icon09/12/2023
Cessation of Richard Daniel Williams-Lees as a person with significant control on 2023-11-10
dot icon09/12/2023
Cessation of Charles Nevin Mccollum as a person with significant control on 2023-11-10
dot icon09/12/2023
Cessation of Marcin Walczak as a person with significant control on 2023-11-10
dot icon12/10/2023
Registered office address changed from , 12 the Hedgerows, Whitworth, Rochdale, OL12 8AW, England to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH on 2023-10-12
dot icon11/10/2023
Termination of appointment of Danielle Makin as a director on 2023-10-11
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon22/09/2023
Appointment of Professor Charles Nevin Mccollum as a director on 2023-09-22
dot icon22/09/2023
Appointment of Marcin Walczak as a director on 2023-09-22
dot icon22/09/2023
Appointment of Mr Richard Daniel Williams-Lees as a director on 2023-09-22
dot icon22/09/2023
Notification of Charles Nevin Mccollum as a person with significant control on 2023-09-22
dot icon22/09/2023
Notification of Marcin Walczak as a person with significant control on 2023-09-22
dot icon22/09/2023
Notification of Richard Daniel Williams-Lees as a person with significant control on 2023-09-22
dot icon22/09/2023
Cessation of Danielle Makin as a person with significant control on 2023-09-22
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Makin, Danielle
Director
21/03/2022 - 11/10/2023
17
Pasqualino, Robert John
Director
10/11/2023 - 05/06/2025
3
Mr Richard Daniel Williams-Lees
Director
22/09/2023 - Present
5
Prof Charles Nevin Mccollum
Director
22/09/2023 - Present
24
Wilkinson, Simon John
Director
10/11/2023 - Present
28

Persons with Significant Control

13
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 ALLDOQ LIMITED

ALLDOQ LIMITED is an(a) Active company incorporated on 21/03/2022 with the registered office located at 858 Wilmslow Road, Manchester M20 2AU. There are currently 3 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 ALLDOQ LIMITED?

toggle

ALLDOQ LIMITED is currently Active. It was registered on 21/03/2022 .

Where is ALLDOQ LIMITED located?

toggle

ALLDOQ LIMITED is registered at 858 Wilmslow Road, Manchester M20 2AU.

What does ALLDOQ LIMITED do?

toggle

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

What is the latest filing for ALLDOQ LIMITED?

toggle

The latest filing was on 15/10/2025: Termination of appointment of Marcin Walczak as a director on 2025-10-09.