ALLERGOTECH LIMITED

Register to unlock more data on OkredoRegister

ALLERGOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08806796

Incorporation date

09/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

38 Bolton Drive, Shinfield, Reading RG2 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon09/12/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon26/01/2024
Registered office address changed from 38 Bolton Drive Shinfield Reading RG2 9rd England to Regus 400 Thames Valley Park Drive Reading RG6 1PT on 2024-01-26
dot icon26/01/2024
Registered office address changed from Regus 400 Thames Valley Park Drive Reading RG6 1PT England to 38 Bolton Drive Shinfield Reading RG2 9rd on 2024-01-26
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon04/01/2022
Director's details changed for Mr Muhammad Dawood Khan on 2022-01-04
dot icon04/01/2022
Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to 38 Bolton Drive Shinfield Reading RG2 9rd on 2022-01-04
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon25/10/2019
Termination of appointment of Farhat Dawood as a director on 2019-10-12
dot icon19/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon30/10/2017
Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England to Kemp House, 152 - 160 City Road London EC1V 2NX on 2017-10-30
dot icon20/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Mrs Farhat Dawood as a director on 2017-04-07
dot icon29/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/01/2017
Termination of appointment of Zubair Ghani as a director on 2016-11-10
dot icon12/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon06/01/2017
Director's details changed for Mr Muhammad Dawood Khan on 2017-01-01
dot icon06/01/2017
Registered office address changed from 138 Wheble Drive Woodley Reading RG5 3DU England to 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 2017-01-06
dot icon30/12/2016
Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England to 138 Wheble Drive Woodley Reading RG5 3DU on 2016-12-30
dot icon29/12/2016
Registered office address changed from 138 Wheble Drive Woodley Reading RG5 3DU England to 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 2016-12-29
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Registered office address changed from 78 Beechwood Avenue Woodley Reading RG5 3DG to 138 Wheble Drive Woodley Reading RG5 3DU on 2016-03-01
dot icon17/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon17/01/2016
Registered office address changed from C/O Waqas Tahir 138 Wheble Drive Woodley Reading RG5 3DU England to 78 Beechwood Avenue Woodley Reading RG5 3DG on 2016-01-17
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Registered office address changed from 38 Cholmeley Road Reading RG1 3NQ to C/O Waqas Tahir 138 Wheble Drive Woodley Reading RG5 3DU on 2015-01-21
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/09/2014
Registered office address changed from 78 Beechwood Avenue Woodley Reading RG5 3DG England to 38 Cholmeley Road Reading RG1 3NQ on 2014-09-23
dot icon06/03/2014
Appointment of Mr Muhammad Dawood Khan as a director
dot icon06/03/2014
Termination of appointment of Muhammad Khan as a director
dot icon09/12/2013
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
31/12/2024
dot iconNext confirmation date
22/09/2026
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)
2021
2
6.99K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Muhammad Dawood
Director
06/03/2014 - Present
4

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+
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 ALLERGOTECH LIMITED

ALLERGOTECH LIMITED is an(a) Active company incorporated on 09/12/2013 with the registered office located at 38 Bolton Drive, Shinfield, Reading RG2 9RD. 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 ALLERGOTECH LIMITED?

toggle

ALLERGOTECH LIMITED is currently Active. It was registered on 09/12/2013 .

Where is ALLERGOTECH LIMITED located?

toggle

ALLERGOTECH LIMITED is registered at 38 Bolton Drive, Shinfield, Reading RG2 9RD.

What does ALLERGOTECH LIMITED do?

toggle

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

What is the latest filing for ALLERGOTECH LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-09-22 with no updates.