ALLFUNDS TECH SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

ALLFUNDS TECH SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678570

Incorporation date

03/12/1998

Size

Small

Contacts

Registered address

Registered address

6th Floor, 2 Fitzroy Place, 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon05/01/2026
Termination of appointment of Juan Manuel De Palacios Sanz as a director on 2026-01-01
dot icon05/01/2026
Appointment of Ms Marta Oñoro Carrascal as a director on 2026-01-01
dot icon17/11/2025
Change of details for Web Financial Group Sa as a person with significant control on 2023-10-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon24/05/2024
Accounts for a small company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon22/04/2023
Resolutions
dot icon21/04/2023
Consolidation of shares on 2023-04-10
dot icon28/12/2022
Registered office address changed from 1st Floor, Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to 2 Fitzroy Place, 8 Mortimer Street Mortimer Street 6th Floor, 2 Fitzroy Place, 8 Mortimer Street London London W1T 3JJ on 2022-12-28
dot icon28/12/2022
Registered office address changed from 2 Fitzroy Place, 8 Mortimer Street Mortimer Street 6th Floor, 2 Fitzroy Place, 8 Mortimer Street London London W1T 3JJ England to 6th Floor, 2 Fitzroy Place, 8 Mortimer Street London W1T 3JJ on 2022-12-28
dot icon20/12/2022
Certificate of change of name
dot icon20/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon03/10/2022
Director's details changed for Mr Juan Manuel De Palacios on 2022-10-03
dot icon11/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Appointment of Mr David Paul Tibbetts as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Juan De Palacios as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of Julio Cesar Bueso Hidalgo Santa Cruz as a director on 2022-05-31
dot icon27/01/2022
Satisfaction of charge 2 in full
dot icon19/01/2022
Confirmation statement made on 2021-12-03 with updates
dot icon19/01/2022
Notification of Web Financial Group Sa as a person with significant control on 2019-12-31
dot icon19/01/2022
Cessation of Web Financial Group Uk (London) Ltd as a person with significant control on 2019-12-31
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon31/07/2020
Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 1st Floor, Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG on 2020-07-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon19/02/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon25/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon23/09/2016
Accounts for a small company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN on 2013-09-18
dot icon30/05/2013
Auditor's resignation
dot icon21/05/2013
Miscellaneous
dot icon14/05/2013
Resignation of an auditor
dot icon28/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon02/03/2011
Appointment of Julio Cesar Bueso Hidalgo Santa Cruz as a director
dot icon18/02/2011
Miscellaneous
dot icon09/02/2011
Auditor's resignation
dot icon07/02/2011
Registered office address changed from 133 Houndsditch London EC3A 7BX on 2011-02-07
dot icon07/02/2011
Termination of appointment of Graham Symonds as a secretary
dot icon07/02/2011
Termination of appointment of Douglas Richards as a director
dot icon07/02/2011
Termination of appointment of David Beard as a director
dot icon21/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon12/08/2010
Registered office address changed from 66 Prescot Street London E1 8HG on 2010-08-12
dot icon24/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/11/2009
Auditor's resignation
dot icon23/10/2009
Appointment of David Beard as a director
dot icon16/10/2009
Director's details changed
dot icon07/10/2009
Termination of appointment of Richard Giles as a director
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Appointment terminated director james pettigrew
dot icon09/07/2009
Appointment terminated director mark pritchard
dot icon09/07/2009
Appointment terminated director andrew yates
dot icon13/05/2009
Director's change of particulars / james pettigrew / 17/04/2009
dot icon07/05/2009
Director's change of particulars / douglas richards / 17/04/2009
dot icon07/05/2009
Secretary's change of particulars / graham symonds / 17/04/2009
dot icon27/03/2009
Appointment terminated secretary farzim nazari
dot icon27/03/2009
Secretary appointed graham leslie symonds
dot icon22/12/2008
Return made up to 03/12/08; full list of members
dot icon06/11/2008
Director's change of particulars / mark pritchard / 04/11/2008
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon30/09/2008
Appointment terminated director john ersser
dot icon30/09/2008
Appointment terminated director roger hynes
dot icon17/03/2008
Director's change of particulars / james pettigrew / 01/11/2007
dot icon08/01/2008
Return made up to 03/12/07; full list of members
dot icon02/01/2008
New director appointed
dot icon12/12/2007
New director appointed
dot icon15/08/2007
Ad 14/05/07--------- £ si [email protected]=20 £ ic 40/60
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Registered office changed on 30/05/07 from: 4TH floor bankside hosue 110 leadenhall street london EC3A 4AH
dot icon30/05/2007
Secretary resigned
dot icon25/05/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
Auditor's resignation
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Return made up to 03/12/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 3RD floor 8-11 lime street london EC3M 7AA
dot icon23/08/2006
Full accounts made up to 2006-03-31
dot icon16/12/2005
Return made up to 03/12/05; no change of members
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 03/12/04; full list of members; amend
dot icon14/03/2005
Return made up to 03/12/04; full list of members
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon15/03/2004
Registered office changed on 15/03/04 from: 2 langley lane london SW8 1TJ
dot icon08/01/2004
Return made up to 03/12/03; full list of members
dot icon30/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Director's particulars changed
dot icon12/12/2002
Return made up to 03/12/02; full list of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
Director's particulars changed
dot icon21/07/2002
Director's particulars changed
dot icon31/05/2002
Registered office changed on 31/05/02 from: 60 lavender hill london SW11 5RQ
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/06/2001
Director's particulars changed
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Ad 08/01/01--------- £ si [email protected]=39 £ ic 1/40
dot icon30/01/2001
S-div 18/01/01
dot icon29/12/2000
Return made up to 03/12/00; full list of members
dot icon07/11/2000
New director appointed
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Registered office changed on 21/03/00 from: flat 1 60 lavender hill battersea london SW11 5RQ
dot icon24/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon24/12/1999
Return made up to 03/12/99; full list of members
dot icon01/08/1999
Secretary's particulars changed
dot icon03/12/1998
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
7
1.04M
-
0.00
287.17K
-
2022
5
720.25K
-
0.00
285.16K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas John Richards
Director
01/10/2007 - 24/01/2011
51
Oñoro Carrascal, Marta
Director
01/01/2026 - Present
3
Tibbetts, David Paul
Director
31/05/2022 - Present
2
De Palacios Sanz, Juan Manuel
Director
31/05/2022 - 01/01/2026
2

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 ALLFUNDS TECH SOLUTIONS UK LIMITED

ALLFUNDS TECH SOLUTIONS UK LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at 6th Floor, 2 Fitzroy Place, 8 Mortimer Street, London W1T 3JJ. 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 ALLFUNDS TECH SOLUTIONS UK LIMITED?

toggle

ALLFUNDS TECH SOLUTIONS UK LIMITED is currently Active. It was registered on 03/12/1998 .

Where is ALLFUNDS TECH SOLUTIONS UK LIMITED located?

toggle

ALLFUNDS TECH SOLUTIONS UK LIMITED is registered at 6th Floor, 2 Fitzroy Place, 8 Mortimer Street, London W1T 3JJ.

What does ALLFUNDS TECH SOLUTIONS UK LIMITED do?

toggle

ALLFUNDS TECH SOLUTIONS UK LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ALLFUNDS TECH SOLUTIONS UK LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Juan Manuel De Palacios Sanz as a director on 2026-01-01.