ALLERBRAY LIMITED

Register to unlock more data on OkredoRegister

ALLERBRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11170066

Incorporation date

25/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

1285 Bristol Road South, Northfield, Birmingham B31 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2018)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon11/12/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR to 1285 Bristol Road South Northfield Birmingham B31 2SP on 2025-12-11
dot icon11/12/2025
Notification of Yasser Addakkaki Ahalouch as a person with significant control on 2025-12-08
dot icon11/12/2025
Appointment of Mr Yasser Addakkaki Ahalouch as a director on 2025-12-08
dot icon08/12/2025
Cessation of Riaz Ali Manjra as a person with significant control on 2025-12-08
dot icon08/12/2025
Termination of appointment of Riaz Ali Manjra as a director on 2025-12-08
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-01-31
dot icon27/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon01/02/2024
Registered office address changed from PO Box 4385 11170066 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-02-01
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon01/10/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Registered office address changed to PO Box 4385, 11170066 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-12
dot icon30/11/2022
Micro company accounts made up to 2022-01-31
dot icon22/09/2022
Compulsory strike-off action has been discontinued
dot icon21/09/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Director's details changed for Mr Riaz Manjra on 2022-06-06
dot icon18/11/2021
Micro company accounts made up to 2021-01-31
dot icon08/08/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-01-31
dot icon02/07/2020
Director's details changed for Mr Riaz Manjra on 2020-01-24
dot icon01/07/2020
Change of details for Mr Riaz Manjra as a person with significant control on 2020-01-24
dot icon29/06/2020
Change of details for Mr Riaz Manjra as a person with significant control on 2020-01-24
dot icon29/06/2020
Registered office address changed from 46 Leopold Avenue Birmingham B20 1ES England to 7 Bell Yard London WC2A 2JR on 2020-06-29
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon23/06/2020
Cessation of Ceri Richard John as a person with significant control on 2020-01-24
dot icon23/06/2020
Notification of Riaz Manjra as a person with significant control on 2020-01-24
dot icon23/06/2020
Termination of appointment of Ceri Richard John as a director on 2020-01-24
dot icon23/06/2020
Appointment of Mr Riaz Manjra as a director on 2020-01-24
dot icon23/06/2020
Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 46 Leopold Avenue Birmingham B20 1ES on 2020-06-23
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/01/2020
Director's details changed for Mr Ceri Richard John on 2020-01-24
dot icon15/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon15/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon14/01/2019
Notification of Ceri John as a person with significant control on 2018-01-25
dot icon18/12/2018
Withdrawal of a person with significant control statement on 2018-12-18
dot icon17/12/2018
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 2018-12-17
dot icon25/01/2018
Incorporation
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
31/01/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.13K
-
0.00
-
-
2022
1
9.71K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
25/01/2018 - 24/01/2020
5329
Mr Riaz Ali Manjra
Director
24/01/2020 - 08/12/2025
1
Mr Yasser Addakkaki Ahalouch
Director
08/12/2025 - Present
4

Persons with Significant Control

4
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 ALLERBRAY LIMITED

ALLERBRAY LIMITED is an(a) Active company incorporated on 25/01/2018 with the registered office located at 1285 Bristol Road South, Northfield, Birmingham B31 2SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERBRAY LIMITED?

toggle

ALLERBRAY LIMITED is currently Active. It was registered on 25/01/2018 .

Where is ALLERBRAY LIMITED located?

toggle

ALLERBRAY LIMITED is registered at 1285 Bristol Road South, Northfield, Birmingham B31 2SP.

What does ALLERBRAY LIMITED do?

toggle

ALLERBRAY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ALLERBRAY LIMITED?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.