ALLOFFER LIMITED

Register to unlock more data on OkredoRegister

ALLOFFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875654

Incorporation date

26/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Bovingdon Heights, Marlow SL7 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Notification of Edward Michael Jones as a person with significant control on 2021-06-30
dot icon03/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Registered office address changed from 8 Ashton Place Maidenhead Berkshire SL6 4TA to 17 Bovingdon Heights Marlow SL7 2JR on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon24/10/2021
Appointment of Mr Edward Michael Jones as a secretary on 2021-10-24
dot icon24/10/2021
Termination of appointment of Catherine Anne Kelly as a secretary on 2021-10-24
dot icon30/04/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon12/11/2018
Director's details changed for Mr Edward Michael Jones on 2018-11-10
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon16/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon20/10/2013
Appointment of Mr Edward Michael Jones as a director
dot icon20/10/2013
Appointment of Mrs Catherine Anne Kelly as a secretary
dot icon20/10/2013
Termination of appointment of Celia Jones as a secretary
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon26/11/2010
Director's details changed for Mrs Celia May Jones on 2010-11-26
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 26/11/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 26/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 26/11/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Ad 10/11/04--------- £ si 98@1
dot icon09/12/2004
Return made up to 26/11/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/12/2003
Return made up to 26/11/03; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 26/11/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 26/11/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 26/11/00; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Return made up to 26/11/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Return made up to 26/11/98; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-12-31
dot icon01/12/1997
Return made up to 26/11/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-12-31
dot icon12/12/1996
Return made up to 26/11/96; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Registered office changed on 19/01/96 from: high veld newlands drive maidenhead berkshire SL6 4LL
dot icon05/12/1995
Return made up to 26/11/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
Return made up to 26/11/94; full list of members
dot icon12/07/1994
Accounting reference date notified as 31/12
dot icon20/12/1993
New secretary appointed;director resigned
dot icon20/12/1993
Secretary resigned;new director appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Registered office changed on 20/12/93 from: 2 baches street london N1 6UB
dot icon26/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/1993 - 09/12/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/11/1993 - 09/12/1993
43699
Jones, Robert Stewart
Director
09/12/1993 - Present
3
Mr Edward Michael Jones
Director
18/10/2013 - Present
2
Jones, Celia May
Director
09/12/1993 - Present
1

Persons with Significant Control

3
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 ALLOFFER LIMITED

ALLOFFER LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at 17 Bovingdon Heights, Marlow SL7 2JR. 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 ALLOFFER LIMITED?

toggle

ALLOFFER LIMITED is currently Active. It was registered on 26/11/1993 .

Where is ALLOFFER LIMITED located?

toggle

ALLOFFER LIMITED is registered at 17 Bovingdon Heights, Marlow SL7 2JR.

What does ALLOFFER LIMITED do?

toggle

ALLOFFER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALLOFFER LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.