ALLIED ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

ALLIED ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15755401

Incorporation date

02/06/2024

Size

-

Contacts

Registered address

Registered address

45 New Street, Penzance TR18 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2024)
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/02/2026
Registered office address changed from 13 Market Jew Street Penzance TR18 2HN England to 45 New Street Penzance TR18 2LZ on 2026-02-11
dot icon11/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/03/2025
Cessation of Daisy Imogen Jade Pooley-Tolkien-Williams as a person with significant control on 2025-03-15
dot icon20/03/2025
Cessation of Trystan-Ross Pooley-Tolkien-Williams as a person with significant control on 2025-03-15
dot icon20/03/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon18/03/2025
Appointment of Mr Jeffrey Ross Williams as a director on 2025-03-15
dot icon18/03/2025
Appointment of Mrs Diane Williams as a director on 2025-03-15
dot icon18/03/2025
Termination of appointment of Raising Humans Kind Ltd. as a director on 2025-03-15
dot icon08/02/2025
Director's details changed for Raising Humans Kind Ltd. on 2025-02-07
dot icon08/02/2025
Change of details for Mr Trystan-Ross Pooley-Tolkien-Williams as a person with significant control on 2025-02-01
dot icon08/02/2025
Change of details for Mrs Daisy Imogen Jade Pooley-Tolkien-Williams as a person with significant control on 2025-02-01
dot icon08/02/2025
Director's details changed for Mrs Daisy Imogen Jade Pooley-Tolkien-Williams on 2025-02-01
dot icon08/02/2025
Director's details changed for Mr Trystan-Ross Pooley-Tolkien-Williams on 2025-02-01
dot icon07/02/2025
Registered office address changed from 11 Crane Manor Court Camborne Cornwall TR14 7AH England to 13 Market Jew Street Penzance TR18 2HN on 2025-02-07
dot icon11/11/2024
Registered office address changed from Star Inn Crowlas Penzance TR20 8DX England to 11 Crane Manor Court Camborne Cornwall TR14 7AH on 2024-11-11
dot icon28/08/2024
Appointment of Mrs Daisy Imogen Jade Pooley-Tolkien-Williams as a director on 2024-08-20
dot icon21/08/2024
Termination of appointment of Dominic Michael Paul Tolkien as a director on 2024-08-16
dot icon21/08/2024
Registered office address changed from 7 Mays Road Teddington TW11 0SQ England to Star Inn Crowlas Penzance TR20 8DX on 2024-08-21
dot icon21/08/2024
Director's details changed for Mr Trystan-Ross Pooley-Tolkien on 2024-08-20
dot icon09/07/2024
Appointment of Mr Dominic Michael Paul Tolkien as a director on 2024-07-08
dot icon02/06/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
01/06/2026

Accounts

dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pooley-Tolkien-Williams, Daisy Imogen Jade
Director
20/08/2024 - Present
3
RAISING HUMANS KIND LTD.
Corporate Director
02/06/2024 - 15/03/2025
-
Pooley-Tolkien, Trystan-Ross
Director
02/06/2024 - Present
-
Tolkien, Dominic Michael Paul
Director
08/07/2024 - 16/08/2024
-
Williams, Jeffrey Ross
Director
15/03/2025 - Present
-

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+
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 ALLIED ACQUISITIONS LIMITED

ALLIED ACQUISITIONS LIMITED is an(a) Active company incorporated on 02/06/2024 with the registered office located at 45 New Street, Penzance TR18 2LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ALLIED ACQUISITIONS LIMITED?

toggle

ALLIED ACQUISITIONS LIMITED is currently Active. It was registered on 02/06/2024 .

Where is ALLIED ACQUISITIONS LIMITED located?

toggle

ALLIED ACQUISITIONS LIMITED is registered at 45 New Street, Penzance TR18 2LZ.

What does ALLIED ACQUISITIONS LIMITED do?

toggle

ALLIED ACQUISITIONS LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for ALLIED ACQUISITIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-03-31.