ALLENBY CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ALLENBY CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06867938

Incorporation date

02/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

320 Firecrest Court Centre Park, Warrington WA1 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2009)
dot icon04/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon08/08/2024
Registered office address changed from 3 Crescent Road Walton on the Naze CO14 8EQ England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2024-08-08
dot icon08/08/2024
Change of details for Mr Steven Reipond as a person with significant control on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Steven Reipond on 2024-08-08
dot icon09/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon09/01/2020
Change of details for Mr Steven Reipond as a person with significant control on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr Steven Reipond on 2020-01-09
dot icon09/01/2020
Registered office address changed from 3 Crescent Road Walton on the Naze CO14 8EQ England to 3 Crescent Road Walton on the Naze CO14 8EQ on 2020-01-09
dot icon09/01/2020
Registered office address changed from 63 Glebe Way Hornchurch Essex RM11 3RR to 3 Crescent Road Walton on the Naze CO14 8EQ on 2020-01-09
dot icon16/07/2019
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon08/04/2016
Director's details changed for Mr Steven Reipond on 2016-04-08
dot icon02/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon28/01/2014
Registered office address changed from 93 Benhurst Avenue Hornchurch Essex RM12 4QP United Kingdom on 2014-01-28
dot icon28/01/2014
Director's details changed for Mr Steven Reipond on 2013-10-18
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Termination of appointment of Cka Secretary Limited as a secretary
dot icon08/05/2010
Termination of appointment of Cka Secretary Limited as a secretary
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/04/2010
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2010-04-06
dot icon02/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
692.00
-
0.00
-
-
2022
2
40.45K
-
0.00
-
-
2023
1
29.19K
-
0.00
-
-
2023
1
29.19K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

29.19K £Descended-27.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Reipond, Steven
Director
02/04/2009 - Present
-
CKA SECRETARY LIMITED
Corporate Secretary
02/04/2009 - 08/05/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLENBY CONSULTANCY LIMITED

ALLENBY CONSULTANCY LIMITED is an(a) Active company incorporated on 02/04/2009 with the registered office located at 320 Firecrest Court Centre Park, Warrington WA1 1RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENBY CONSULTANCY LIMITED?

toggle

ALLENBY CONSULTANCY LIMITED is currently Active. It was registered on 02/04/2009 .

Where is ALLENBY CONSULTANCY LIMITED located?

toggle

ALLENBY CONSULTANCY LIMITED is registered at 320 Firecrest Court Centre Park, Warrington WA1 1RG.

What does ALLENBY CONSULTANCY LIMITED do?

toggle

ALLENBY CONSULTANCY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALLENBY CONSULTANCY LIMITED have?

toggle

ALLENBY CONSULTANCY LIMITED had 1 employees in 2023.

What is the latest filing for ALLENBY CONSULTANCY LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-04-02 with no updates.