ALLIED SECRETERIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIED SECRETERIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452295

Incorporation date

13/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Business Plus, 390 London Road, Mitcham CR4 4EACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/02/2021
Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to Business Plus 390 London Road Mitcham CR4 4EA on 2021-02-28
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/10/2017
Micro company accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Compulsory strike-off action has been discontinued
dot icon03/08/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/08/2015
Registered office address changed from Justin Plaza 2 London Road Mitcham Surrey CR4 4BE England to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 2015-08-03
dot icon31/07/2015
Registered office address changed from Justin Plaza 3, 341 London Road Mitcham Surrey CR4 4BE to Justin Plaza 2 London Road Mitcham Surrey CR4 4BE on 2015-07-31
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon12/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon09/02/2014
Termination of appointment of Safina Azed as a director
dot icon09/02/2014
Appointment of Mr Rizwan Azed as a director
dot icon22/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/08/2011
Appointment of Mrs Safina Azed as a director
dot icon16/08/2011
Termination of appointment of Zaira Haq as a director
dot icon29/03/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/03/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon27/03/2010
Director's details changed for Zaira Haq on 2010-03-01
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/03/2009
Return made up to 13/12/08; full list of members
dot icon11/03/2009
Appointment terminated secretary saima azed
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
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
01/03/2026
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
3.17K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rizwan Azed
Director
01/02/2014 - Present
27
Azed, Safina
Director
31/05/2011 - 31/01/2014
10
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
12/12/2007 - 12/12/2007
5849
Haq, Zaira
Director
12/12/2007 - 31/05/2011
-
Azed, Saima Irfan
Secretary
12/12/2007 - 31/12/2008
-

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 ALLIED SECRETERIAL SERVICES LIMITED

ALLIED SECRETERIAL SERVICES LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at Business Plus, 390 London Road, Mitcham CR4 4EA. 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 ALLIED SECRETERIAL SERVICES LIMITED?

toggle

ALLIED SECRETERIAL SERVICES LIMITED is currently Active. It was registered on 13/12/2007 .

Where is ALLIED SECRETERIAL SERVICES LIMITED located?

toggle

ALLIED SECRETERIAL SERVICES LIMITED is registered at Business Plus, 390 London Road, Mitcham CR4 4EA.

What does ALLIED SECRETERIAL SERVICES LIMITED do?

toggle

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

What is the latest filing for ALLIED SECRETERIAL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-01 with no updates.