ALLIES DESIGN LIMITED

Register to unlock more data on OkredoRegister

ALLIES DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05583417

Incorporation date

05/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bethany Hill Farm Lane, Chelmondiston, Ipswich IP9 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/05/2021
Previous accounting period extended from 2020-10-29 to 2020-10-31
dot icon04/12/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-10-29
dot icon06/02/2020
Director's details changed for Susanna Cook on 2020-02-03
dot icon06/02/2020
Change of details for Ms Susanna Cook as a person with significant control on 2019-12-03
dot icon19/12/2019
Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2019-08-21
dot icon29/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon16/10/2019
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Bethany Hill Farm Lane Chelmondiston Ipswich IP9 1JU on 2019-10-16
dot icon16/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon30/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon30/10/2018
Change of details for Ms Susanna Cook as a person with significant control on 2018-09-01
dot icon30/10/2018
Director's details changed for Susanna Cook on 2018-09-01
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/01/2018
Change of details for Ms Susanna Cook as a person with significant control on 2018-01-08
dot icon07/11/2017
Confirmation statement made on 2017-10-05 with updates
dot icon30/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/08/2017
Director's details changed for Susanna Cook on 2017-08-09
dot icon09/08/2017
Change of details for Ms Susanna Cook as a person with significant control on 2017-08-09
dot icon09/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-09
dot icon31/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
Annual return made up to 2012-10-05 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/05/2012
Termination of appointment of Complete Secretarial Solutions Limited as a secretary
dot icon28/05/2012
Appointment of Kerry Secretarial Services Ltd as a secretary
dot icon09/05/2012
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 2012-05-09
dot icon19/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon12/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/12/2009
Director's details changed for Susanna Cook on 2009-10-01
dot icon21/12/2009
Secretary's details changed for Complete Secretarial Solutions Limited on 2009-10-01
dot icon11/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/10/2008
Return made up to 05/10/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/02/2008
Return made up to 05/10/07; full list of members
dot icon27/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon16/01/2007
Return made up to 05/10/06; full list of members
dot icon16/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon05/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1,228.09 % *

* during past year

Cash in Bank

£4,303.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.80K
-
0.00
324.00
-
2022
1
21.04K
-
0.00
4.30K
-
2022
1
21.04K
-
0.00
4.30K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

21.04K £Descended-29.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.30K £Ascended1.23K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
16/04/2012 - 21/08/2019
185
Cook, Susanna
Director
05/10/2005 - Present
3
COMPLETE SECRETARIAL SOLUTIONS LTD
Corporate Secretary
25/07/2006 - 16/04/2012
13
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/10/2005 - 05/10/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/10/2005 - 05/10/2005
67500

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIES DESIGN LIMITED

ALLIES DESIGN LIMITED is an(a) Active company incorporated on 05/10/2005 with the registered office located at Bethany Hill Farm Lane, Chelmondiston, Ipswich IP9 1JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIES DESIGN LIMITED?

toggle

ALLIES DESIGN LIMITED is currently Active. It was registered on 05/10/2005 .

Where is ALLIES DESIGN LIMITED located?

toggle

ALLIES DESIGN LIMITED is registered at Bethany Hill Farm Lane, Chelmondiston, Ipswich IP9 1JU.

What does ALLIES DESIGN LIMITED do?

toggle

ALLIES DESIGN LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does ALLIES DESIGN LIMITED have?

toggle

ALLIES DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for ALLIES DESIGN LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-18 with no updates.