ALLIES COMPUTING LIMITED

Register to unlock more data on OkredoRegister

ALLIES COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02170222

Incorporation date

29/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 St. Faiths Lane, Norwich NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon03/12/2025
Change of details for Ms Sarah Louise Nice as a person with significant control on 2022-06-15
dot icon01/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon11/09/2025
Change of details for Mr Garrie Clayton as a person with significant control on 2025-09-01
dot icon10/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon15/06/2022
Registered office address changed from Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ to 92 st. Faiths Lane Norwich NR1 1NE on 2022-06-15
dot icon14/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon04/09/2017
Registration of charge 021702220001, created on 2017-08-29
dot icon28/05/2017
Change of share class name or designation
dot icon06/12/2016
28/11/16 Statement of Capital gbp 1000
dot icon17/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/01/2016
Resolutions
dot icon02/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon02/12/2015
Director's details changed for Dr Peter Geoffrey Allies on 2015-09-10
dot icon02/12/2015
Director's details changed for Daniel Cooper on 2015-12-02
dot icon02/12/2015
Director's details changed for Dr Lorna Gillian Allies on 2015-09-10
dot icon02/12/2015
Registered office address changed from Manor Farm Barns Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ to Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on 2015-12-02
dot icon28/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon19/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon02/12/2014
Termination of appointment of a secretary
dot icon01/12/2014
Termination of appointment of a secretary
dot icon28/11/2014
Director's details changed for Dr Lorna Gillian Allies on 2014-11-28
dot icon28/11/2014
Director's details changed for Dr Peter Geoffrey Allies on 2014-11-28
dot icon28/11/2014
Director's details changed for Daniel Cooper on 2014-11-28
dot icon28/11/2014
Termination of appointment of Lorna Gillian Allies as a secretary on 2014-11-28
dot icon27/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon25/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon07/05/2014
Secretary's details changed for Dr Lorna Gillian Allies on 2014-03-01
dot icon07/05/2014
Director's details changed for Dr Lorna Gillian Allies on 2014-03-01
dot icon07/05/2014
Director's details changed for Dr Peter Geoffrey Allies on 2014-03-01
dot icon07/05/2014
Director's details changed for Dr Lorna Gillian Allies on 2014-03-01
dot icon07/05/2014
Director's details changed for Dr Peter Geoffrey Allies on 2014-03-01
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/09/2013
Termination of appointment of Nigel Cushion as a director
dot icon23/07/2013
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 2013-07-23
dot icon13/06/2013
Termination of appointment of Emma Gooderham as a director
dot icon05/02/2013
Appointment of Daniel Cooper as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/12/2012
Appointment of Dr Lorna Gillian Allies as a director
dot icon19/12/2012
Appointment of Nigel Cushion as a director
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon18/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-18
dot icon27/05/2011
Director's details changed for Sarah Louise Nice on 2011-05-26
dot icon13/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon03/12/2010
Appointment of Sarah Louise Nice as a director
dot icon03/12/2010
Termination of appointment of Lorna Allies as a director
dot icon14/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Resolutions
dot icon12/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/12/2008
Director and secretary's change of particulars / lorna allies / 19/12/2008
dot icon22/12/2008
Director's change of particulars / emma pinchen / 08/11/2008
dot icon22/12/2008
Director's change of particulars / peter allies / 19/12/2008
dot icon11/12/2008
Return made up to 17/11/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 18 princes street norwich norfolk NR3 1AE
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/12/2007
Return made up to 17/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon13/07/2007
New director appointed
dot icon25/04/2007
Particulars of contract relating to shares
dot icon20/04/2007
Nc dec already adjusted 02/04/07
dot icon20/04/2007
S-div 02/04/07
dot icon20/04/2007
Ad 02/04/07--------- £ si [email protected]=900 £ ic 100/1000
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon05/12/2006
Return made up to 17/11/06; full list of members
dot icon27/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon19/09/2006
Memorandum and Articles of Association
dot icon13/09/2006
Nc inc already adjusted 09/08/06
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon23/08/2006
Director resigned
dot icon12/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/11/2005
Return made up to 17/11/05; full list of members
dot icon25/06/2005
Director resigned
dot icon18/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/11/2004
Return made up to 17/11/04; full list of members
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon12/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon06/11/2003
Return made up to 17/11/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon25/11/2002
Return made up to 17/11/02; full list of members
dot icon15/11/2001
Return made up to 17/11/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon22/11/2000
Return made up to 17/11/00; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-07-31
dot icon19/11/1999
Return made up to 17/11/99; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-07-31
dot icon19/11/1998
Accounts for a small company made up to 1998-07-31
dot icon19/11/1998
Return made up to 17/11/98; no change of members
dot icon19/03/1998
Amended accounts made up to 1997-07-31
dot icon11/01/1998
Accounts for a small company made up to 1997-07-31
dot icon26/11/1997
Return made up to 17/11/97; no change of members
dot icon06/02/1997
Return made up to 17/11/96; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-07-31
dot icon16/08/1996
Secretary resigned
dot icon16/08/1996
New secretary appointed;new director appointed
dot icon11/12/1995
Secretary resigned;director resigned
dot icon11/12/1995
New secretary appointed
dot icon20/11/1995
Accounts for a small company made up to 1995-07-31
dot icon14/11/1995
Return made up to 17/11/95; no change of members
dot icon16/11/1994
Return made up to 17/11/94; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1994-07-31
dot icon15/06/1994
Registered office changed on 15/06/94 from: 38 rose lane norwich NR1 1PN
dot icon22/11/1993
Return made up to 17/11/93; full list of members
dot icon19/11/1993
Accounts for a small company made up to 1993-07-31
dot icon31/10/1993
Auditor's resignation
dot icon07/09/1993
Registered office changed on 07/09/93 from: 141 king street great yarmouth norfolk NR30 2PQ
dot icon03/08/1993
Auditor's resignation
dot icon19/11/1992
Accounts for a small company made up to 1992-07-31
dot icon19/11/1992
Return made up to 17/11/92; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1991-07-31
dot icon15/01/1992
Return made up to 17/11/91; no change of members
dot icon10/01/1991
Certificate of change of name
dot icon10/01/1991
Certificate of change of name
dot icon27/11/1990
Accounts for a small company made up to 1990-07-31
dot icon27/11/1990
Return made up to 17/11/90; full list of members
dot icon20/04/1990
Director's particulars changed
dot icon24/11/1989
Accounts for a small company made up to 1989-07-31
dot icon24/11/1989
Return made up to 17/11/89; full list of members
dot icon10/11/1988
Accounts for a small company made up to 1988-07-31
dot icon10/11/1988
Return made up to 19/09/88; full list of members
dot icon24/06/1988
Wd 19/05/88 ad 01/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1988
Wd 19/05/88 pd 10/03/88--------- £ si 2@1
dot icon08/04/1988
Accounting reference date notified as 31/07
dot icon17/02/1988
Memorandum and Articles of Association
dot icon25/01/1988
Resolutions
dot icon11/01/1988
Memorandum and Articles of Association
dot icon04/01/1988
Resolutions
dot icon04/01/1988
Registered office changed on 04/01/88 from: 2 baches st london N1 6UB
dot icon04/01/1988
Secretary resigned;new secretary appointed
dot icon04/01/1988
Director resigned;new director appointed
dot icon29/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Lynn Vanessa
Secretary
30/11/1995 - 31/07/1996
-
Ms Sarah Louise Nice
Director
05/11/2010 - Present
2
Hunt, Lesley Gaynor
Director
20/05/2004 - 09/05/2006
-
Maguire, Paul Terence, Dr
Director
20/05/2004 - 30/06/2005
-
Allies, Lorna Gillian
Secretary
01/08/1996 - 28/11/2014
-

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 ALLIES COMPUTING LIMITED

ALLIES COMPUTING LIMITED is an(a) Active company incorporated on 29/09/1987 with the registered office located at 92 St. Faiths Lane, Norwich NR1 1NE. There are currently 3 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 ALLIES COMPUTING LIMITED?

toggle

ALLIES COMPUTING LIMITED is currently Active. It was registered on 29/09/1987 .

Where is ALLIES COMPUTING LIMITED located?

toggle

ALLIES COMPUTING LIMITED is registered at 92 St. Faiths Lane, Norwich NR1 1NE.

What does ALLIES COMPUTING LIMITED do?

toggle

ALLIES COMPUTING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALLIES COMPUTING LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Ms Sarah Louise Nice as a person with significant control on 2022-06-15.