ALLOFUS LIMITED

Register to unlock more data on OkredoRegister

ALLOFUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09580140

Incorporation date

07/05/2015

Size

Dormant

Contacts

Registered address

Registered address

80 Charlotte Street, London W1T 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2015)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon28/04/2021
Change of details for The Boston Consulting Group Limited as a person with significant control on 2021-03-24
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon24/03/2021
Registered office address changed from 20 Manchester Square London W1U 3PZ England to 80 Charlotte Street London W1T 4DF on 2021-03-24
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon20/04/2020
Appointment of Mr. Rajat Bhai Chibber as a secretary on 2020-04-17
dot icon24/10/2019
Cessation of Orlando Mathias as a person with significant control on 2019-10-11
dot icon24/10/2019
Cessation of Phillip Gerrard as a person with significant control on 2019-10-11
dot icon24/10/2019
Notification of The Boston Consulting Group Limited as a person with significant control on 2019-10-11
dot icon24/10/2019
Cessation of Nicolas Howard Cristea as a person with significant control on 2019-10-11
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon14/10/2019
Termination of appointment of Orlando Mathias as a director on 2019-10-11
dot icon14/10/2019
Termination of appointment of Phillip Gerrard as a director on 2019-10-11
dot icon14/10/2019
Termination of appointment of Nicolas Howard Cristea as a director on 2019-10-11
dot icon14/10/2019
Appointment of Mark Benedict Holden as a director on 2019-10-11
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Appointment of Mark Carroll Rosenthal as a director on 2019-10-11
dot icon11/10/2019
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to 20 Manchester Square London W1U 3PZ on 2019-10-11
dot icon11/10/2019
Appointment of Mr William James Martin Bruce as a director on 2019-10-11
dot icon09/10/2019
Satisfaction of charge 095801400001 in full
dot icon14/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/05/2019
Director's details changed for Mr Orlando Mathias on 2019-04-15
dot icon07/05/2019
Director's details changed for Mr Nicolas Howard Cristea on 2019-04-15
dot icon12/04/2019
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-12
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon26/03/2018
Registration of charge 095801400001, created on 2018-03-09
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Director's details changed for Orlando Mathias on 2016-05-31
dot icon31/05/2016
Director's details changed for Niocolas Howard Cristea on 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr Phillip Gerrard on 2016-05-06
dot icon04/02/2016
Sub-division of shares on 2015-12-06
dot icon18/12/2015
Resolutions
dot icon06/08/2015
Resolutions
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon03/07/2015
Appointment of Niocolas Howard Cristea as a director on 2015-06-29
dot icon03/07/2015
Appointment of Orlando Mathias as a director on 2015-06-29
dot icon02/07/2015
Change of share class name or designation
dot icon28/05/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon07/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip Gerrard
Director
07/05/2015 - 11/10/2019
3
Mr. William James Martin Bruce
Director
11/10/2019 - Present
11
Mr. Mark Carroll Rosenthal
Director
11/10/2019 - Present
5
Mr Mark Benedict Holden
Director
11/10/2019 - Present
5
Mr Nicolas Howard Cristea
Director
29/06/2015 - 11/10/2019
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLOFUS LIMITED

ALLOFUS LIMITED is an(a) Active company incorporated on 07/05/2015 with the registered office located at 80 Charlotte Street, London W1T 4DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOFUS LIMITED?

toggle

ALLOFUS LIMITED is currently Active. It was registered on 07/05/2015 .

Where is ALLOFUS LIMITED located?

toggle

ALLOFUS LIMITED is registered at 80 Charlotte Street, London W1T 4DF.

What does ALLOFUS LIMITED do?

toggle

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

What is the latest filing for ALLOFUS LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-03-31.