ALLIED POWERS LIMITED

Register to unlock more data on OkredoRegister

ALLIED POWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847591

Incorporation date

25/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

98 Stafford Road, Wallington SM6 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1993)
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon19/09/2024
Registered office address changed from Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH England to 98 Stafford Road Wallington SM6 9AY on 2024-09-19
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon25/10/2022
Termination of appointment of Caroline Mary Jarman as a secretary on 2022-10-25
dot icon25/10/2022
Appointment of Mrs Penelope Louise Elsden as a secretary on 2022-10-25
dot icon25/10/2022
Director's details changed for Ms Penelope Louise Morris on 2022-10-25
dot icon25/10/2022
Director's details changed for Ms Penelope Louise Elsden on 2022-10-25
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Appointment of Ms Penelope Louise Morris as a director on 2021-10-14
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon23/10/2019
Resolutions
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon26/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon15/01/2019
Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2019-01-15
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/03/2018
Appointment of Mrs Caroline Mary Jarman as a secretary on 2018-03-14
dot icon14/03/2018
Termination of appointment of Hilary Jane Elsden as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Hilary Jane Elsden as a secretary on 2018-03-14
dot icon05/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon11/10/2010
Director's details changed for Hilary Jane Elsden on 2010-08-20
dot icon11/10/2010
Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB United Kingdom on 2010-10-11
dot icon11/10/2010
Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 2010-10-11
dot icon23/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 25/08/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 25/08/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 25/08/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 25/08/06; no change of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/08/2005
Return made up to 25/08/05; full list of members
dot icon25/08/2005
Registered office changed on 25/08/05 from: roffe swayne ashcombe court, woolsack way godalming surrey GU7 1LQ
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 25/08/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/09/2003
Return made up to 25/08/03; full list of members
dot icon11/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/09/2002
Return made up to 25/08/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/03/2002
Registered office changed on 20/03/02 from: st james's house east street farnham surrey GU9 7UJ
dot icon04/10/2001
Return made up to 25/08/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/10/2000
Return made up to 25/08/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon16/09/1999
Return made up to 25/08/99; full list of members
dot icon09/04/1999
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 25/08/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-09-30
dot icon26/09/1997
Return made up to 25/08/97; full list of members
dot icon11/03/1997
Accounts for a small company made up to 1996-09-30
dot icon24/09/1996
Return made up to 25/08/96; no change of members
dot icon19/02/1996
Accounts for a small company made up to 1995-09-30
dot icon11/09/1995
Return made up to 25/08/95; no change of members
dot icon16/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 25/08/94; full list of members
dot icon25/01/1994
Ad 06/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1994
Accounting reference date notified as 30/09
dot icon03/09/1993
Registered office changed on 03/09/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+437.16 % *

* during past year

Cash in Bank

£8,240.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.19K
-
0.00
41.17K
-
2022
2
7.45K
-
14.10K
1.53K
-
2023
2
9.32K
-
28.28K
8.24K
-
2023
2
9.32K
-
28.28K
8.24K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.32K £Ascended24.98 % *

Total Assets(GBP)

-

Turnover(GBP)

28.28K £Ascended100.55 % *

Cash in Bank(GBP)

8.24K £Ascended437.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/08/1993 - 24/08/1993
16011
London Law Services Limited
Nominee Director
24/08/1993 - 24/03/1993
15403
Elsden, John Kirk Saunderson
Director
25/08/1993 - Present
31
Elsden, Penelope Louise
Secretary
25/10/2022 - Present
-
Jarman, Caroline Mary
Secretary
13/03/2018 - 24/10/2022
-

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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED POWERS LIMITED

ALLIED POWERS LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at 98 Stafford Road, Wallington SM6 9AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED POWERS LIMITED?

toggle

ALLIED POWERS LIMITED is currently Active. It was registered on 25/08/1993 .

Where is ALLIED POWERS LIMITED located?

toggle

ALLIED POWERS LIMITED is registered at 98 Stafford Road, Wallington SM6 9AY.

What does ALLIED POWERS LIMITED do?

toggle

ALLIED POWERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALLIED POWERS LIMITED have?

toggle

ALLIED POWERS LIMITED had 2 employees in 2023.

What is the latest filing for ALLIED POWERS LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-24 with no updates.