ALLOCATE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALLOCATE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814942

Incorporation date

05/05/1993

Size

Full

Contacts

Registered address

Registered address

2nd Floor 1 Church Road, Richmond TW9 2QECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon27/04/2026
Director's details changed for Daniel Michelson on 2026-04-24
dot icon21/04/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon21/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon21/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon21/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon24/07/2025
Appointment of Mr Paul George Strudley as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Charlene Burns as a director on 2025-07-23
dot icon14/05/2025
Appointment of Daniel Michelson as a director on 2025-05-06
dot icon14/05/2025
Termination of appointment of Jeffery Surges as a director on 2025-05-06
dot icon08/05/2025
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon31/12/2024
Full accounts made up to 2024-04-30
dot icon04/09/2024
Registration of charge 028149420021, created on 2024-08-28
dot icon11/05/2024
Satisfaction of charge 028149420019 in full
dot icon11/05/2024
Satisfaction of charge 028149420020 in full
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon18/01/2024
Full accounts made up to 2023-04-30
dot icon02/10/2023
Registration of charge 028149420020, created on 2023-09-29
dot icon02/10/2023
Registration of charge 028149420019, created on 2023-09-29
dot icon10/06/2023
Full accounts made up to 2022-04-30
dot icon11/05/2023
Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28
dot icon11/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon11/05/2023
Director's details changed for Mr Jeffery Surges on 2022-03-18
dot icon10/05/2023
Satisfaction of charge 028149420015 in full
dot icon10/05/2023
Satisfaction of charge 028149420017 in full
dot icon10/05/2023
Satisfaction of charge 028149420018 in full
dot icon10/05/2023
Satisfaction of charge 028149420016 in full
dot icon03/03/2023
Appointment of Mr John Osment as a director on 2023-02-21
dot icon03/03/2023
Appointment of Miss Charlene Burns as a director on 2023-02-21
dot icon11/08/2022
Previous accounting period shortened from 2022-05-31 to 2022-04-30
dot icon14/07/2022
Director's details changed for Mr Peter Holbrook on 2022-03-18
dot icon12/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon05/05/2022
Full accounts made up to 2021-05-31
dot icon22/03/2022
Appointment of Jeffery Surges as a director on 2022-03-18
dot icon22/03/2022
Termination of appointment of Nicholas Stephen Wilson as a director on 2022-03-18
dot icon20/10/2021
Termination of appointment of Jonathan James Harston as a director on 2021-10-15
dot icon05/10/2021
Termination of appointment of Ryan Friedman Atlas as a director on 2021-09-21
dot icon05/10/2021
Appointment of Mr Peter Holbrook as a director on 2021-09-21
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon22/02/2021
Full accounts made up to 2020-05-31
dot icon11/01/2021
Director's details changed for Mr Jonathan James Harston on 2020-12-18
dot icon14/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon03/03/2020
Full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-05-31
dot icon19/11/2018
Appointment of Mr Jonathan James Harston as a director on 2018-11-05
dot icon27/09/2018
Termination of appointment of Robin Wooldridge as a director on 2018-09-03
dot icon27/09/2018
Termination of appointment of Satwinder Singh Sian as a director on 2018-09-03
dot icon27/09/2018
Appointment of Mr Nicholas Stephen Wilson as a director on 2018-09-03
dot icon27/09/2018
Appointment of Mr Ryan Friedman Atlas as a director on 2018-09-03
dot icon17/08/2018
Registration of charge 028149420018, created on 2018-08-13
dot icon16/08/2018
Registration of charge 028149420015, created on 2018-08-13
dot icon16/08/2018
Registration of charge 028149420017, created on 2018-08-13
dot icon16/08/2018
Registration of charge 028149420016, created on 2018-08-13
dot icon25/07/2018
Satisfaction of charge 028149420013 in full
dot icon25/07/2018
Satisfaction of charge 028149420012 in full
dot icon25/07/2018
Satisfaction of charge 028149420014 in full
dot icon19/07/2018
Group of companies' accounts made up to 2017-05-31
dot icon29/05/2018
Termination of appointment of Paul Fitzsimons as a director on 2018-05-16
dot icon21/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon05/12/2017
Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon03/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon09/06/2016
Registration of charge 028149420013, created on 2016-06-03
dot icon09/06/2016
Registration of charge 028149420014, created on 2016-06-03
dot icon08/06/2016
Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH
dot icon08/06/2016
Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH
dot icon08/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon07/06/2016
Satisfaction of charge 028149420011 in full
dot icon07/06/2016
Satisfaction of charge 028149420009 in full
dot icon07/06/2016
Satisfaction of charge 028149420010 in full
dot icon07/06/2016
Registration of charge 028149420012, created on 2016-05-27
dot icon01/06/2016
Director's details changed for Mr Robin Wooldridge on 2016-02-05
dot icon15/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon04/01/2016
Statement by Directors
dot icon04/01/2016
Solvency Statement dated 18/12/15
dot icon04/01/2016
Resolutions
dot icon04/01/2016
Statement of capital on 2016-01-04
dot icon25/09/2015
Termination of appointment of Allen Albert Swann as a director on 2015-09-16
dot icon25/09/2015
Appointment of Dr Satwinder Singh Sian as a director on 2015-09-23
dot icon15/09/2015
Termination of appointment of Ian James Bowles as a director on 2015-09-01
dot icon29/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Robin Wooldridge as a director on 2015-05-06
dot icon31/03/2015
Termination of appointment of Christopher Davis Gale as a secretary on 2014-11-27
dot icon31/03/2015
Termination of appointment of Graham Francis Rich as a director on 2015-02-23
dot icon31/03/2015
Appointment of Mr Paul Fitzsimons as a director on 2015-01-12
dot icon11/03/2015
Registration of charge 028149420011, created on 2015-03-09
dot icon11/03/2015
Registration of charge 028149420010, created on 2015-03-09
dot icon11/02/2015
Registration of charge 028149420009, created on 2015-02-06
dot icon16/01/2015
Termination of appointment of Terence Hamilton Osborne as a director on 2011-09-14
dot icon16/01/2015
Termination of appointment of Andrew Robert Douglas Pringle as a director on 2015-01-12
dot icon16/01/2015
Termination of appointment of Richard Walter King as a director on 2015-01-12
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Re-registration of Memorandum and Articles
dot icon14/01/2015
Certificate of re-registration from Public Limited Company to Private
dot icon14/01/2015
Re-registration from a public company to a private limited company
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon08/12/2014
Resolutions
dot icon03/12/2014
Termination of appointment of Lynn Drummond as a director on 2014-11-27
dot icon03/12/2014
Termination of appointment of Christopher Davis Gale as a director on 2014-11-27
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon26/11/2014
Satisfaction of charge 2 in full
dot icon26/11/2014
Satisfaction of charge 8 in full
dot icon15/11/2014
Satisfaction of charge 3 in full
dot icon15/11/2014
Satisfaction of charge 6 in full
dot icon15/11/2014
Satisfaction of charge 4 in full
dot icon15/11/2014
Satisfaction of charge 1 in full
dot icon15/11/2014
Satisfaction of charge 7 in full
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-07-16
dot icon08/10/2014
Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 2014-10-08
dot icon16/08/2014
Group of companies' accounts made up to 2014-05-31
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon16/05/2014
Annual return made up to 2014-05-05 no member list
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon25/02/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon10/01/2014
Appointment of Dr. Graham Francis Rich as a director
dot icon10/01/2014
Termination of appointment of James Lang as a director
dot icon07/01/2014
Director's details changed for Mr Richard Walter King on 2014-01-06
dot icon07/01/2014
Director's details changed for Mr Richard Walter King on 2014-01-06
dot icon25/11/2013
Registered office address changed from 180 Piccadilly London W1J 9ER on 2013-11-25
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon25/07/2013
Group of companies' accounts made up to 2013-05-31
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon31/05/2013
Annual return made up to 2013-05-05 no member list
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon26/04/2013
Statement of capital following an allotment of shares on 2012-11-28
dot icon29/11/2012
Appointment of Dr Lynn Drummond as a director
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon30/08/2012
Termination of appointment of Mark Loveland as a director
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-05-17
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-05-17
dot icon06/08/2012
Group of companies' accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-05 no member list
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon24/02/2012
Director's details changed for Major General Andrew Robert Douglas Pringle on 2012-02-02
dot icon24/02/2012
Director's details changed for Terence Hamilton Osborne on 2012-02-02
dot icon24/02/2012
Director's details changed for Mr James Ian Lang on 2012-02-02
dot icon24/02/2012
Director's details changed for Mr Allen Albert Swann on 2012-02-02
dot icon24/02/2012
Director's details changed for Mark Jeremy Stephen Loveland on 2012-02-02
dot icon24/02/2012
Director's details changed for Ian James Bowles on 2012-02-02
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon04/10/2011
Termination of appointment of Richard Morgan Evans as a director
dot icon12/09/2011
Group of companies' accounts made up to 2011-05-31
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon10/06/2011
Annual return made up to 2011-05-05 with bulk list of shareholders
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon01/06/2011
Director's details changed for James Ian Lang on 2011-05-04
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon16/02/2011
Appointment of Mr Richard Walter King as a director
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon09/12/2010
Resolutions
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon24/08/2010
Group of companies' accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-05 with bulk list of shareholders
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-05-20
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon29/04/2010
Appointment of Mr Christopher Davis Gale as a secretary
dot icon29/04/2010
Termination of appointment of Simon Thorne as a secretary
dot icon08/04/2010
Appointment of Mr Christopher Davis Gale as a director
dot icon02/02/2010
Termination of appointment of Simon Thorne as a director
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-10-07
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-08-25
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/08/2009
Group of companies' accounts made up to 2009-05-31
dot icon28/07/2009
Reduction of iss capital and minute (oc) \gbp ic 2235131/2235131
dot icon28/07/2009
Certificate of cancellation of share premium account
dot icon01/06/2009
Resolutions
dot icon01/06/2009
Return made up to 05/05/09; bulk list available separately
dot icon28/05/2009
Certificate of change of name
dot icon23/04/2009
Registered office changed on 23/04/2009 from the communications building 1ST floor leicester square london WC2H 7LU
dot icon09/09/2008
Group of companies' accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 05/05/08; bulk list available separately
dot icon27/06/2008
Director appointed mr allen arthur albert swann
dot icon08/03/2008
Ad 26/02/08\gbp si [email protected]=900\gbp ic 2234230/2235130\
dot icon29/11/2007
Ad 20/11/07--------- £ si [email protected]=7190 £ ic 2227040/2234230
dot icon10/10/2007
Group of companies' accounts made up to 2007-05-31
dot icon07/06/2007
Ad 23/05/07--------- £ si [email protected]=50 £ ic 2226990/2227040
dot icon29/05/2007
Return made up to 05/05/07; bulk list available separately
dot icon25/05/2007
New director appointed
dot icon24/05/2007
Ad 01/05/07--------- £ si [email protected]=886 £ ic 2223904/2224790
dot icon21/05/2007
Director's particulars changed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director's particulars changed
dot icon28/04/2007
Ad 30/03/07--------- £ si [email protected]=750 £ ic 2223154/2223904
dot icon11/11/2006
Group of companies' accounts made up to 2006-05-31
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Return made up to 05/05/06; bulk list available separately
dot icon01/11/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon27/09/2005
Group of companies' accounts made up to 2005-05-31
dot icon20/06/2005
Return made up to 05/05/05; bulk list available separately
dot icon06/05/2005
New director appointed
dot icon28/01/2005
Group of companies' accounts made up to 2004-05-31
dot icon08/12/2004
Director's particulars changed
dot icon22/10/2004
Ad 11/10/04--------- £ si [email protected]=10900 £ ic 2212254/2223154
dot icon14/10/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon07/06/2004
Return made up to 05/05/04; bulk list available separately
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Director's particulars changed
dot icon26/03/2004
New director appointed
dot icon30/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon29/05/2003
Return made up to 05/05/03; bulk list available separately
dot icon08/11/2002
Director resigned
dot icon31/10/2002
Group of companies' accounts made up to 2002-05-31
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon11/07/2002
Ad 15/05/02--------- £ si [email protected]=1016441 £ ic 1195813/2212254
dot icon02/07/2002
Return made up to 05/05/02; bulk list available separately
dot icon22/05/2002
Memorandum and Articles of Association
dot icon22/05/2002
Nc inc already adjusted 15/05/02
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/04/2002
Prospectus
dot icon20/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Registered office changed on 23/10/01 from: 33 bedford place, london, WC1B 5JU
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Auditor's resignation
dot icon12/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Group of companies' accounts made up to 2001-05-31
dot icon08/06/2001
Return made up to 05/05/01; bulk list available separately
dot icon24/05/2001
Ad 18/04/01-19/04/01 £ si [email protected]=512491 £ ic 683322/1195813
dot icon17/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Memorandum and Articles of Association
dot icon13/04/2001
Nc inc already adjusted 26/03/01
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon15/03/2001
Listing of particulars
dot icon05/03/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon22/11/2000
New director appointed
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon05/10/2000
Certificate of change of name
dot icon28/09/2000
Full group accounts made up to 2000-05-31
dot icon15/08/2000
Ad 07/08/00--------- £ si [email protected]=62000 £ ic 621322/683322
dot icon10/08/2000
Resolutions
dot icon05/06/2000
Return made up to 05/05/00; bulk list available separately
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon16/02/2000
Ad 01/02/00--------- £ si [email protected]=313782 £ ic 410050/723832
dot icon22/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Listing of particulars
dot icon20/10/1999
Director's particulars changed
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon04/10/1999
Full group accounts made up to 1999-05-31
dot icon20/08/1999
Director resigned
dot icon07/06/1999
Return made up to 05/05/99; bulk list available separately
dot icon08/01/1999
£ ic 377312/277312 15/11/98 £ sr 100000@1=100000
dot icon04/11/1998
Listing of particulars
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Ad 24/09/98--------- £ si [email protected]=223016 £ ic 154296/377312
dot icon02/10/1998
S-div 24/09/98
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon29/09/1998
Registered office changed on 29/09/98 from: 33 bedford place, london, WC1B 5JH
dot icon18/08/1998
New director appointed
dot icon13/08/1998
Full accounts made up to 1998-05-31
dot icon02/07/1998
Miscellaneous
dot icon02/07/1998
Miscellaneous
dot icon01/07/1998
Ad 12/05/98--------- £ si 211@1=211 £ ic 154085/154296
dot icon01/07/1998
Ad 16/03/98--------- £ si 1308@1
dot icon01/07/1998
Ad 30/01/98--------- £ si 100000@1
dot icon01/07/1998
Ad 12/05/98--------- £ si 211@1=211 £ ic 153874/154085
dot icon23/06/1998
Return made up to 05/05/98; full list of members
dot icon12/05/1998
Ad 28/04/98--------- £ si 1056@1=1056 £ ic 51510/52566
dot icon12/05/1998
Ad 15/04/98--------- £ si 510@1=510 £ ic 51000/51510
dot icon27/04/1998
Director resigned
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon17/04/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-05-31
dot icon05/09/1997
Registered office changed on 05/09/97 from: 18 station road, chesham, buckinghamshire, HP5 1DH
dot icon02/06/1997
Return made up to 05/05/97; full list of members
dot icon15/04/1997
Particulars of mortgage/charge
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/12/1996
Resolutions
dot icon04/12/1996
Auditor's report
dot icon04/12/1996
Application for reregistration from private to PLC
dot icon04/12/1996
Auditor's statement
dot icon04/12/1996
Re-registration of Memorandum and Articles
dot icon04/12/1996
Declaration on reregistration from private to PLC
dot icon04/12/1996
Balance Sheet
dot icon02/12/1996
Ad 31/10/96--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon02/12/1996
Resolutions
dot icon02/12/1996
£ nc 50000/1000000 31/10/96
dot icon08/11/1996
Accounts for a small company made up to 1996-05-31
dot icon01/11/1996
Particulars of mortgage/charge
dot icon20/05/1996
Return made up to 05/05/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-05-31
dot icon17/05/1995
Return made up to 05/05/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Ad 08/06/93--------- £ si 998@1
dot icon03/07/1994
Return made up to 05/05/94; full list of members
dot icon20/04/1994
New director appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: 19 chiltern court, asheridge road, chesham, bucks
dot icon11/05/1993
Secretary resigned
dot icon05/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Charlene Burns
Director
21/02/2023 - 23/07/2025
25
Osborne, Terence Hamilton
Director
05/10/2005 - 14/09/2011
6
Ride, Raymond Anthony
Director
06/04/1998 - 11/08/1999
8
Rich, Graham Francis, Dr
Director
01/12/2013 - 23/02/2015
20
Sian, Satwinder Singh
Director
23/09/2015 - 03/09/2018
43

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 ALLOCATE SOFTWARE LIMITED

ALLOCATE SOFTWARE LIMITED is an(a) Active company incorporated on 05/05/1993 with the registered office located at 2nd Floor 1 Church Road, Richmond TW9 2QE. There are currently 4 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 ALLOCATE SOFTWARE LIMITED?

toggle

ALLOCATE SOFTWARE LIMITED is currently Active. It was registered on 05/05/1993 .

Where is ALLOCATE SOFTWARE LIMITED located?

toggle

ALLOCATE SOFTWARE LIMITED is registered at 2nd Floor 1 Church Road, Richmond TW9 2QE.

What does ALLOCATE SOFTWARE LIMITED do?

toggle

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

What is the latest filing for ALLOCATE SOFTWARE LIMITED?

toggle

The latest filing was on 27/04/2026: Director's details changed for Daniel Michelson on 2026-04-24.