ALLEGIS GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLEGIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876353

Incorporation date

25/11/1993

Size

Full

Contacts

Registered address

Registered address

Maxis 2 Western Road, Bracknell RG12 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1993)
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Cessation of Michael Sean Bison as a person with significant control on 2019-07-01
dot icon29/04/2024
Cessation of Richard Alan Butler as a person with significant control on 2016-11-25
dot icon29/04/2024
Cessation of James Charles Davis as a person with significant control on 2016-11-25
dot icon29/04/2024
Cessation of Randall Dean Sones as a person with significant control on 2016-11-25
dot icon29/04/2024
Cessation of Fred Ridley as a person with significant control on 2016-11-25
dot icon06/03/2024
Notification of Aston Carter International Limited as a person with significant control on 2016-04-06
dot icon05/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Director's details changed for Mr Andrew David Williams on 2022-09-05
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon04/11/2020
Statement of capital on 2020-11-04
dot icon04/11/2020
Statement by Directors
dot icon04/11/2020
Solvency Statement dated 26/10/20
dot icon04/11/2020
Resolutions
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon19/07/2020
Appointment of Mr Grant Michel Wafer as a director on 2020-07-08
dot icon19/07/2020
Termination of appointment of Sean Hendrick Zimdahl as a director on 2020-07-08
dot icon29/04/2020
Statement of capital on 2020-04-29
dot icon29/04/2020
Resolutions
dot icon29/04/2020
Solvency Statement dated 14/04/20
dot icon29/04/2020
Statement by Directors
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon09/10/2019
Notification of Michael Sean Bison as a person with significant control on 2019-07-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Change of details for Mr Randall Dean Sones as a person with significant control on 2016-11-25
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Registered office address changed from C/O Legal Department Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG to Maxis 2 Western Road Bracknell RG12 1RT on 2017-06-26
dot icon15/05/2017
Termination of appointment of David Raymond Patteson as a director on 2017-05-08
dot icon15/05/2017
Appointment of Mr Andrew David Williams as a director on 2017-05-08
dot icon14/02/2017
Resolutions
dot icon06/02/2017
Statement of capital following an allotment of shares on 2016-10-28
dot icon06/02/2017
Statement of capital on 2017-02-06
dot icon06/02/2017
Statement by Directors
dot icon06/02/2017
Solvency Statement dated 06/01/17
dot icon06/02/2017
Resolutions
dot icon22/01/2017
Solvency Statement dated 06/01/17
dot icon22/01/2017
Statement by Directors
dot icon23/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon22/12/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon21/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon26/08/2015
Appointment of Mr Sean Hendrick Zimdahl as a director on 2015-08-26
dot icon26/08/2015
Termination of appointment of John Bradford Turner as a director on 2015-08-26
dot icon26/08/2015
Termination of appointment of Christopher Lee Hartman as a director on 2015-08-26
dot icon26/08/2015
Termination of appointment of Paul Joseph Bowie as a director on 2015-08-07
dot icon26/08/2015
Appointment of Mr David Raymond Patteson as a director on 2015-08-26
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/04/2014
Director's details changed for Mr Paul Joseph Bowie on 2014-03-22
dot icon18/03/2014
Termination of appointment of James Davis as a director
dot icon12/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon22/10/2013
Registered office address changed from C/O Emily Swanborough Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG United Kingdom on 2013-10-22
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/07/2013
Register(s) moved to registered office address
dot icon08/07/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon20/02/2013
Appointment of Mr John Bradford Turner as a director
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/10/2012
Statement of capital following an allotment of shares on 2007-12-20
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/09/2012
Director's details changed for Mr Christopher Lee Hartman on 2012-09-03
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon28/08/2012
Termination of appointment of Sean Beavis as a secretary
dot icon28/08/2012
Termination of appointment of Sean Beavis as a director
dot icon01/06/2012
Register(s) moved to registered inspection location
dot icon01/06/2012
Register inspection address has been changed
dot icon01/06/2012
Director's details changed for Mr Sean Beavis on 2011-12-22
dot icon01/06/2012
Director's details changed for Mr Sean Beavis on 2011-12-22
dot icon01/06/2012
Appointment of Ovalsec Limited as a secretary
dot icon01/06/2012
Secretary's details changed for Mr Sean Beavis on 2011-12-22
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon04/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Todd Mohr as a director
dot icon02/08/2010
Termination of appointment of John Carey as a director
dot icon02/08/2010
Appointment of Mr Christopher Lee Hartman as a director
dot icon02/08/2010
Appointment of Mr Paul Joseph Bowie as a director
dot icon14/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/12/2009
Registered office address changed from C/O Emily Swanborough 230 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP United Kingdom on 2009-12-14
dot icon26/11/2009
Director's details changed for James Charles Davis on 2009-11-25
dot icon26/11/2009
Director's details changed for Mr John Thomas Carey on 2009-11-25
dot icon26/11/2009
Director's details changed for Mr Todd Mohr on 2009-11-25
dot icon26/11/2009
Director's details changed for Sean Beavis on 2009-11-25
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/09/2009
Registered office changed on 24/09/2009 from 230 wharfedale road winnersh wokingham berkshire RG41 5TP
dot icon25/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 25/11/08; full list of members; amend
dot icon19/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 25/11/08; full list of members
dot icon04/08/2008
Director appointed mr john thomas carey
dot icon01/08/2008
Director appointed mr todd mohr
dot icon01/08/2008
Appointment terminated director stephen bisciotti
dot icon01/08/2008
Appointment terminated director timothy clements
dot icon04/04/2008
Group of companies' accounts made up to 2006-12-31
dot icon12/02/2008
Return made up to 25/11/07; no change of members
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Ad 20/12/07--------- £ si 1000000@1=1000000 £ ic 650000/1650000
dot icon02/01/2008
Nc inc already adjusted 20/12/07
dot icon06/01/2007
Return made up to 25/11/06; full list of members
dot icon31/08/2006
Group of companies' accounts made up to 2005-12-25
dot icon27/04/2006
Director resigned
dot icon09/03/2006
Group of companies' accounts made up to 2004-12-26
dot icon24/01/2006
Return made up to 25/11/05; full list of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon11/01/2005
Secretary resigned;director resigned
dot icon01/12/2004
Return made up to 25/11/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-27
dot icon23/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon01/12/2003
Return made up to 25/11/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-28
dot icon30/12/2002
Group of companies' accounts made up to 2001-12-29
dot icon03/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 25/11/02; full list of members
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon26/10/2002
Delivery ext'd 3 mth 29/12/01
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon11/07/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon01/02/2002
Return made up to 25/11/01; full list of members
dot icon04/12/2001
Secretary's particulars changed
dot icon19/10/2001
Group of companies' accounts made up to 2000-12-30
dot icon15/05/2001
Full group accounts made up to 1999-12-31
dot icon10/04/2001
Certificate of change of name
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Secretary resigned
dot icon22/01/2001
Return made up to 25/11/00; full list of members
dot icon09/12/2000
Declaration of satisfaction of mortgage/charge
dot icon09/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/11/2000
Director's particulars changed
dot icon30/10/2000
New director appointed
dot icon13/10/2000
Director resigned
dot icon18/05/2000
Particulars of mortgage/charge
dot icon08/12/1999
Full group accounts made up to 1998-12-26
dot icon01/12/1999
Return made up to 25/11/99; full list of members
dot icon24/11/1999
Registered office changed on 24/11/99 from: 223 berwick avenue slough SL1 4QT
dot icon29/10/1999
Particulars of mortgage/charge
dot icon03/02/1999
Return made up to 25/11/98; no change of members
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Resolutions
dot icon07/08/1998
Nc inc already adjusted 23/12/96
dot icon07/08/1998
Resolutions
dot icon23/07/1998
Certificate of re-registration from Unlimited to Limited
dot icon23/07/1998
Re-registration of Memorandum and Articles
dot icon23/07/1998
Application for reregistration from UNLTD to LTD
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon22/01/1998
Return made up to 25/11/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon24/05/1997
Particulars of mortgage/charge
dot icon20/12/1996
Return made up to 25/11/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon13/12/1995
Accounts for a small company made up to 1994-12-31
dot icon08/12/1995
Accounting reference date shortened from 30/11 to 31/12
dot icon17/11/1995
Return made up to 25/11/95; no change of members
dot icon25/08/1995
Registered office changed on 25/08/95 from: cranbourne house first floor 135 bath road slough berkshire SL1 3UX
dot icon22/06/1995
Particulars of mortgage/charge
dot icon09/03/1995
Certificate of change of name
dot icon07/01/1995
Nc inc already adjusted 21/12/94
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 25/11/94; full list of members
dot icon25/11/1993
Miscellaneous
dot icon25/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wafer, Grant Michel
Director
08/07/2020 - Present
3
Giltrap, Peter John
Director
24/11/1993 - 29/04/2002
19
Patteson, David Raymond
Director
25/08/2015 - 07/05/2017
5
Beavis, Sean
Secretary
31/12/2004 - 11/07/2012
5
Thresher, Mandy
Director
01/01/2004 - 05/04/2006
-

Persons with Significant Control

11
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 ALLEGIS GROUP LIMITED

ALLEGIS GROUP LIMITED is an(a) Active company incorporated on 25/11/1993 with the registered office located at Maxis 2 Western Road, Bracknell RG12 1RT. 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 ALLEGIS GROUP LIMITED?

toggle

ALLEGIS GROUP LIMITED is currently Active. It was registered on 25/11/1993 .

Where is ALLEGIS GROUP LIMITED located?

toggle

ALLEGIS GROUP LIMITED is registered at Maxis 2 Western Road, Bracknell RG12 1RT.

What does ALLEGIS GROUP LIMITED do?

toggle

ALLEGIS GROUP LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ALLEGIS GROUP LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-25 with no updates.