ALLIANCE ASSETS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08491433

Incorporation date

16/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Ashlyns Way, Chessington, Surrey KT9 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2013)
dot icon16/03/2026
Satisfaction of charge 084914330001 in full
dot icon16/03/2026
Satisfaction of charge 084914330002 in full
dot icon03/02/2026
Registration of charge 084914330005, created on 2026-02-02
dot icon17/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/11/2025
Director's details changed for Mr Sandeep Merai on 2025-11-01
dot icon08/11/2025
Director's details changed for Mr Rakesh Suresh Pissay on 2025-11-01
dot icon31/10/2025
Change of details for Mr Sandeep Merai as a person with significant control on 2025-10-01
dot icon31/10/2025
Change of details for Mr Rakesh Suresh Pissay as a person with significant control on 2025-10-01
dot icon17/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon08/02/2024
Registration of charge 084914330004, created on 2024-02-05
dot icon17/01/2024
Registration of charge 084914330003, created on 2024-01-17
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon16/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon30/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon17/04/2021
Cessation of Finnovision Consulting Ltd as a person with significant control on 2021-04-17
dot icon17/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon05/04/2021
Director's details changed for Mr Loy Osmond Santosh D'souza on 2017-07-07
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon01/04/2020
Notification of Loy D'souza as a person with significant control on 2020-03-12
dot icon01/04/2020
Cessation of Tanry Solutions Ltd as a person with significant control on 2020-03-12
dot icon14/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon20/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon05/02/2016
Registration of charge 084914330002, created on 2016-01-28
dot icon04/02/2016
Registration of charge 084914330001, created on 2016-01-28
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/07/2015
Director's details changed for Mr Vikram Makkar on 2015-07-11
dot icon11/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon07/05/2015
Statement of capital following an allotment of shares on 2014-06-26
dot icon07/05/2015
Resolutions
dot icon11/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/10/2014
Director's details changed for Mr Vikram Makkar on 2014-10-14
dot icon20/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon22/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon12/05/2014
Resolutions
dot icon19/05/2013
Director's details changed for Mr Loy D'souza on 2013-04-16
dot icon16/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
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
06/07/2026
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
4
481.37K
-
0.00
72.61K
-
2022
4
483.78K
-
0.00
73.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Makkar, Vikram
Director
16/04/2013 - Present
7
Mr Sandeep Merai
Director
16/04/2013 - Present
-
Mr Rakesh Suresh Pissay
Director
16/04/2013 - Present
-
D'souza, Loy Osmond Santosh
Director
16/04/2013 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLIANCE ASSETS LIMITED

ALLIANCE ASSETS LIMITED is an(a) Active company incorporated on 16/04/2013 with the registered office located at 25 Ashlyns Way, Chessington, Surrey KT9 2HL. There are currently 4 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 ALLIANCE ASSETS LIMITED?

toggle

ALLIANCE ASSETS LIMITED is currently Active. It was registered on 16/04/2013 .

Where is ALLIANCE ASSETS LIMITED located?

toggle

ALLIANCE ASSETS LIMITED is registered at 25 Ashlyns Way, Chessington, Surrey KT9 2HL.

What does ALLIANCE ASSETS LIMITED do?

toggle

ALLIANCE ASSETS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALLIANCE ASSETS LIMITED?

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 084914330001 in full.