ALLIED WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

ALLIED WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728115

Incorporation date

02/07/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 - 22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1992)
dot icon28/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon30/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon12/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon04/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon22/02/2021
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20 - 22 Wenlock Road London N1 7GU on 2021-02-22
dot icon22/02/2021
Registered office address changed from 20 -22 Wenlock Road London N1 7GU England to 20 - 22 Wenlock Road London N1 7GU on 2021-02-22
dot icon22/02/2021
Registered office address changed from 1 Cliveden Office Village, Lancaster Road High Wycombe HP12 3YZ United Kingdom to 20 -22 Wenlock Road London N1 7GU on 2021-02-22
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon20/08/2020
Notification of Globalution Ltd as a person with significant control on 2020-08-01
dot icon20/08/2020
Cessation of Richard Andrew Skellett as a person with significant control on 2020-08-01
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon25/03/2020
Group of companies' accounts made up to 2018-12-31
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon03/04/2019
Group of companies' accounts made up to 2018-03-31
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon29/01/2019
Registered office address changed from Jubilee House Globe Park Marlow Buckinghamshire SL7 1EY England to 1 Cliveden Office Village, Lancaster Road High Wycombe HP12 3YZ on 2019-01-29
dot icon17/08/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon30/01/2018
Registered office address changed from Network House Bridge Street High Wycombe Buckinghamshire HP11 2EL to Jubilee House Globe Park Marlow Buckinghamshire SL7 1EY on 2018-01-30
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/09/2015
Termination of appointment of Sanjay Gandhi as a director on 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon03/07/2013
Director's details changed for Richard Andrew Skellett on 2013-06-01
dot icon12/11/2012
Appointment of Mr Sanjay Gandhi as a director
dot icon12/11/2012
Termination of appointment of Mandy Adamson as a director
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon04/07/2012
Director's details changed for Richard Andrew Skellett on 2012-01-01
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon08/07/2010
Director's details changed for Richard Andrew Skellett on 2009-11-30
dot icon08/07/2010
Director's details changed for Mandy Adamson on 2009-11-30
dot icon25/05/2010
Miscellaneous
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 02/07/09; full list of members
dot icon06/02/2009
Full accounts made up to 2007-12-31
dot icon04/02/2009
Full accounts made up to 2006-12-31
dot icon29/07/2008
Appointment terminate, director and secretary david michael baron logged form
dot icon15/07/2008
Return made up to 02/07/08; full list of members
dot icon07/09/2007
Director's particulars changed
dot icon16/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Return made up to 02/07/07; full list of members
dot icon21/01/2007
Full accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 02/07/06; full list of members
dot icon27/09/2005
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 02/07/05; full list of members
dot icon09/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 02/07/04; full list of members
dot icon15/08/2003
New director appointed
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 02/07/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon06/01/2003
Director resigned
dot icon19/12/2002
Director's particulars changed
dot icon12/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon29/08/2002
Return made up to 02/07/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Full accounts made up to 2000-12-31
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Return made up to 02/07/01; full list of members
dot icon11/01/2001
Full accounts made up to 1999-12-31
dot icon21/07/2000
Return made up to 02/07/00; full list of members
dot icon20/06/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon17/01/2000
Particulars of contract relating to shares
dot icon17/01/2000
Ad 23/11/99--------- £ si 39998@1=39998 £ ic 10002/50000
dot icon04/01/2000
Resolutions
dot icon04/01/2000
£ nc 10100/50100 23/11/99
dot icon15/12/1999
Particulars of mortgage/charge
dot icon09/11/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned;director resigned
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 02/07/99; no change of members
dot icon06/07/1999
New director appointed
dot icon23/09/1998
Return made up to 02/07/98; no change of members
dot icon18/04/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Certificate of change of name
dot icon28/01/1998
New director appointed
dot icon23/09/1997
Return made up to 02/07/97; full list of members
dot icon19/03/1997
Accounting reference date extended from 31/07 to 31/12
dot icon13/02/1997
Registered office changed on 13/02/97 from: network house lincoln road cressex industrial estate high wycombe buckinghamshire HP12 3RD
dot icon11/02/1997
New director appointed
dot icon19/12/1996
Return made up to 02/07/96; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1996-07-31
dot icon11/12/1996
Ad 29/11/96--------- £ si 10000@1=10000 £ ic 2/10002
dot icon11/12/1996
Resolutions
dot icon11/12/1996
£ nc 100/10100 29/11/96
dot icon11/12/1996
New director appointed
dot icon25/07/1996
Full accounts made up to 1995-07-31
dot icon29/05/1996
Particulars of mortgage/charge
dot icon19/02/1996
New secretary appointed
dot icon19/02/1996
Return made up to 02/07/95; no change of members
dot icon01/06/1995
Full accounts made up to 1994-07-31
dot icon01/03/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 02/07/94; full list of members
dot icon23/02/1994
Accounts for a small company made up to 1993-07-31
dot icon06/12/1993
New director appointed
dot icon06/12/1993
Registered office changed on 06/12/93 from: 60 tangley drive woking berks. RG11 2NY
dot icon06/12/1993
Return made up to 02/07/93; full list of members
dot icon26/11/1992
Registered office changed on 26/11/92 from: network house lincoln road cressex industrial estate high wycombe, bucks. HP12 3RD
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Secretary resigned;director resigned
dot icon23/11/1992
Registered office changed on 23/11/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/07/1992
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
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/07/1992 - 02/07/1992
16826
Baron, David Michael
Secretary
07/09/2002 - 25/07/2008
7
Andrews, Brian Trevor
Director
02/12/1996 - 24/12/2002
-
Combined Nominees Limited
Nominee Director
02/07/1992 - 02/07/1992
7286
Hancock, Michael Wooding
Secretary
02/07/1992 - 17/02/1995
-

Persons with Significant Control

2
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 WORLDWIDE LIMITED

ALLIED WORLDWIDE LIMITED is an(a) Active company incorporated on 02/07/1992 with the registered office located at 20 - 22 Wenlock Road, London N1 7GU. 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 WORLDWIDE LIMITED?

toggle

ALLIED WORLDWIDE LIMITED is currently Active. It was registered on 02/07/1992 .

Where is ALLIED WORLDWIDE LIMITED located?

toggle

ALLIED WORLDWIDE LIMITED is registered at 20 - 22 Wenlock Road, London N1 7GU.

What does ALLIED WORLDWIDE LIMITED do?

toggle

ALLIED WORLDWIDE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALLIED WORLDWIDE LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-17 with no updates.