ALLMI LIMITED

Register to unlock more data on OkredoRegister

ALLMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220319

Incorporation date

21/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7b, Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire SN14 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon27/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/06/2024
Appointment of Mr Andrew Richard Woodward as a director on 2024-05-23
dot icon31/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon05/02/2024
Termination of appointment of Alan Paul Johnson as a director on 2024-01-31
dot icon26/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon27/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/08/2021
Director's details changed for Mr Alan Paul Johnson on 2021-08-03
dot icon04/08/2021
Director's details changed for Mr Thomas John Wakefield on 2021-08-03
dot icon04/08/2021
Director's details changed for Mr Richard Phillip Short on 2021-08-03
dot icon04/08/2021
Director's details changed for Mr Benjamin Nathan James on 2021-08-03
dot icon04/08/2021
Director's details changed for Mr Alastair Richard Evans on 2021-08-03
dot icon04/08/2021
Director's details changed for Mr Stephen Charles Frazer-Brown on 2021-08-03
dot icon04/08/2021
Secretary's details changed for Mr Lee Maynard on 2021-08-03
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon20/03/2020
Appointment of Mr Ian James Roberts as a director on 2020-03-05
dot icon16/03/2020
Director's details changed for Mr Alan Paul Johnson on 2020-03-05
dot icon16/03/2020
Termination of appointment of Mark Simeon Rigby as a director on 2020-03-05
dot icon16/03/2020
Termination of appointment of Neale Paul Martin as a director on 2020-03-05
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon21/05/2018
Appointment of Mr Neale Paul Martin as a director on 2018-04-16
dot icon16/02/2018
Termination of appointment of Ian James Roberts as a director on 2018-01-18
dot icon12/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon04/04/2017
Secretary's details changed for Mr Lee Maynard on 2017-04-04
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/05/2016
Annual return made up to 2016-05-21 no member list
dot icon19/04/2016
Appointment of Mr Alan Paul Johnson as a director on 2016-03-15
dot icon19/04/2016
Termination of appointment of Alan Paul Johnson as a director on 2016-02-01
dot icon18/04/2016
Appointment of Mr Benjamin Nathan James as a director on 2016-04-07
dot icon18/04/2016
Appointment of Mr Alastair Richard Evans as a director on 2016-03-15
dot icon18/04/2016
Termination of appointment of Carly Barnard as a director on 2016-03-15
dot icon18/04/2016
Termination of appointment of Ismo Antero Leppanen as a director on 2016-03-15
dot icon03/03/2016
Director's details changed for Mr Thomas John Wakefield on 2016-03-03
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/06/2015
Annual return made up to 2015-05-21 no member list
dot icon12/06/2014
Director's details changed for Mr Alan Paul Johnson on 2014-06-09
dot icon06/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/06/2014
Annual return made up to 2014-05-21 no member list
dot icon13/05/2014
Appointment of Mr Richard Phillip Short as a director
dot icon17/12/2013
Resolutions
dot icon11/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/05/2013
Annual return made up to 2013-05-21 no member list
dot icon30/11/2012
Appointment of Mr Lee Maynard as a secretary
dot icon30/11/2012
Termination of appointment of Lee Maynard as a director
dot icon30/11/2012
Termination of appointment of Andrew Taylor as a secretary
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/07/2012
Memorandum and Articles of Association
dot icon10/07/2012
Resolutions
dot icon20/06/2012
Appointment of Mr Ian James Roberts as a director
dot icon19/06/2012
Appointment of Ms Carly Barnard as a director
dot icon24/05/2012
Annual return made up to 2012-05-21 no member list
dot icon08/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-05-21 no member list
dot icon21/05/2010
Annual return made up to 2010-05-21 no member list
dot icon21/05/2010
Director's details changed for Thomas John Wakefield on 2010-05-21
dot icon21/05/2010
Director's details changed for Stephen Charles Frazer-Brown on 2010-05-21
dot icon21/05/2010
Director's details changed for Lee Maynard on 2010-05-21
dot icon21/05/2010
Director's details changed for Ismo Antero Leppanen on 2010-05-21
dot icon23/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/04/2010
Termination of appointment of Andrew Taylor as a director
dot icon14/11/2009
Memorandum and Articles of Association
dot icon14/11/2009
Resolutions
dot icon22/05/2009
Annual return made up to 21/05/09
dot icon13/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Director appointed stephen charles frazer-brown
dot icon25/09/2008
Appointment terminated director grahame hawkyard
dot icon01/07/2008
Annual return made up to 21/05/08
dot icon20/05/2008
Appointment terminated director benjamin james
dot icon06/05/2008
Director appointed ismo antero leppanen
dot icon23/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from 2ND floor suite no 9 avon reach monkton hill chippenham wiltshire SN15 1EE
dot icon11/10/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon25/06/2007
Annual return made up to 21/05/07
dot icon21/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Director resigned
dot icon14/06/2006
Annual return made up to 21/05/06
dot icon31/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
New director appointed
dot icon05/01/2006
Memorandum and Articles of Association
dot icon23/12/2005
Certificate of change of name
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon06/09/2005
Registered office changed on 06/09/05 from: 1-4 college yard worcester worcestershire WR1 2LB
dot icon16/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/06/2005
Annual return made up to 21/05/05
dot icon08/06/2004
Annual return made up to 21/05/04
dot icon28/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/07/2003
Annual return made up to 21/05/03
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
New secretary appointed
dot icon16/06/2002
Annual return made up to 21/05/02
dot icon29/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/07/2001
Accounting reference date shortened from 31/05/02 to 31/01/02
dot icon29/05/2001
Secretary resigned
dot icon21/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

15
2023
change arrow icon+11.96 % *

* during past year

Cash in Bank

£540,642.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
246.64K
-
0.00
412.49K
-
2022
10
285.21K
-
0.00
482.89K
-
2023
15
520.53K
-
0.00
540.64K
-
2023
15
520.53K
-
0.00
540.64K
-

Employees

2023

Employees

15 Ascended50 % *

Net Assets(GBP)

520.53K £Ascended82.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.64K £Ascended11.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Richard Phillip
Director
30/04/2014 - Present
8
Ms Carly Barnard
Director
12/06/2012 - 15/03/2016
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/05/2001 - 21/05/2001
99600
Roberts, Ian James
Director
12/06/2012 - 18/01/2018
5
Roberts, Ian James
Director
05/03/2020 - Present
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLMI LIMITED

ALLMI LIMITED is an(a) Active company incorporated on 21/05/2001 with the registered office located at Unit 7b, Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire SN14 6LH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLMI LIMITED?

toggle

ALLMI LIMITED is currently Active. It was registered on 21/05/2001 .

Where is ALLMI LIMITED located?

toggle

ALLMI LIMITED is registered at Unit 7b, Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire SN14 6LH.

What does ALLMI LIMITED do?

toggle

ALLMI LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALLMI LIMITED have?

toggle

ALLMI LIMITED had 15 employees in 2023.

What is the latest filing for ALLMI LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-17 with no updates.