ALLTEKS LIMITED

Register to unlock more data on OkredoRegister

ALLTEKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04156063

Incorporation date

07/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon29/05/2024
Final Gazette dissolved following liquidation
dot icon29/04/2024
Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29
dot icon29/02/2024
Notice of move from Administration to Dissolution
dot icon02/10/2023
Administrator's progress report
dot icon31/07/2023
Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-07-31
dot icon03/05/2023
Notice of deemed approval of proposals
dot icon24/03/2023
Statement of affairs with form AM02SOA
dot icon22/03/2023
Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-22
dot icon21/03/2023
Statement of administrator's proposal
dot icon13/03/2023
Appointment of an administrator
dot icon13/03/2023
Registered office address changed from Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-03-13
dot icon07/12/2022
Cessation of Donald Obinna Iro as a person with significant control on 2022-11-01
dot icon07/12/2022
Termination of appointment of Donald Obinna Iro as a director on 2022-11-01
dot icon21/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon04/07/2022
Termination of appointment of Melanie Claire Griffiths as a secretary on 2022-07-04
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/12/2021
Notification of Conehill Ltd as a person with significant control on 2021-12-07
dot icon07/12/2021
Cessation of Oluwatoyin Michael Aromire as a person with significant control on 2021-12-07
dot icon04/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon19/08/2021
Registration of charge 041560630004, created on 2021-07-30
dot icon28/06/2021
Satisfaction of charge 041560630003 in full
dot icon06/05/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon26/02/2021
Notification of Donald Iro as a person with significant control on 2020-04-06
dot icon26/01/2021
Director's details changed for Mr Oluwatoyin Michael Aromire on 2021-01-19
dot icon18/12/2020
Secretary's details changed for Ms Melanie Claire Griffiths on 2020-03-30
dot icon25/11/2020
Satisfaction of charge 1 in full
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon20/08/2020
Director's details changed for Mr Donald Obinna Iro on 2020-03-30
dot icon20/08/2020
Director's details changed for Mr Donald Obinna Iro on 2020-03-30
dot icon19/08/2020
Amended total exemption full accounts made up to 2020-04-30
dot icon05/08/2020
Registered office address changed from 24 Hollingworth Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP to Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS on 2020-08-05
dot icon21/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Director's details changed for Mr Donald Obinna Iro on 2020-03-25
dot icon30/03/2020
Appointment of Ms Melanie Claire Griffiths as a secretary on 2020-03-25
dot icon30/03/2020
Appointment of Mr Donald Obinna Iro as a director on 2020-03-25
dot icon18/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon30/08/2017
Termination of appointment of Steven John Oakley as a secretary on 2017-08-17
dot icon30/08/2017
Termination of appointment of Steven John Oakley as a director on 2017-08-17
dot icon30/08/2017
Cessation of Steven Oakley as a person with significant control on 2017-08-17
dot icon30/08/2017
Satisfaction of charge 041560630002 in full
dot icon29/08/2017
Termination of appointment of Ian Michael Butcher as a director on 2017-08-17
dot icon29/08/2017
Cessation of Ian Butcher as a person with significant control on 2017-08-17
dot icon29/08/2017
Appointment of Mr Oluwatoyin Aromire as a director on 2017-04-17
dot icon29/08/2017
Notification of Oluwatoyin Aromire as a person with significant control on 2017-08-17
dot icon23/08/2017
Registration of charge 041560630003, created on 2017-08-17
dot icon28/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon24/04/2017
Registration of charge 041560630002, created on 2017-04-24
dot icon17/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon18/02/2013
Director's details changed for Ian Michael Butcher on 2013-01-01
dot icon18/02/2013
Director's details changed for Steven John Oakley on 2013-01-01
dot icon18/02/2013
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 2013-02-18
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/09/2012
Director's details changed for Steven John Oakley on 2012-08-02
dot icon20/09/2012
Director's details changed for Steven John Oakley on 2012-08-01
dot icon20/09/2012
Secretary's details changed for Steven John Oakley on 2012-08-01
dot icon21/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2009
Return made up to 07/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / ian butcher / 26/02/2009
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/06/2008
Return made up to 07/02/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2008
Particulars of mortgage/charge
dot icon14/09/2007
Secretary resigned
dot icon14/09/2007
New secretary appointed
dot icon11/09/2007
Registered office changed on 11/09/07 from: 19 hanson drive loose maidstone kent ME15 0AW
dot icon15/04/2007
Return made up to 07/02/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 07/02/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/02/2005
Return made up to 07/02/05; full list of members
dot icon08/02/2005
New director appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/10/2004
Ad 23/09/04--------- £ si 18@1=18 £ ic 1/19
dot icon26/02/2004
Return made up to 07/02/04; full list of members
dot icon15/01/2004
Registered office changed on 15/01/04 from: 13 turgis close langley maidstone kent ME17 3HD
dot icon18/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/04/2003
Return made up to 07/02/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon12/02/2002
Return made up to 07/02/02; full list of members
dot icon20/03/2001
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon16/02/2001
Registered office changed on 16/02/01 from: c/o regit LIMITED 9 abbey square chaster cheshire CH1 2HU
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
New secretary appointed
dot icon07/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£78,938.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
4.80K
-
0.00
78.94K
-
2021
16
4.80K
-
0.00
78.94K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

4.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aromire, Oluwatoyin Michael
Director
17/04/2017 - Present
11
Iro, Donald Obinna
Director
25/03/2020 - 01/11/2022
23

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ALLTEKS LIMITED

ALLTEKS LIMITED is an(a) Dissolved company incorporated on 07/02/2001 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLTEKS LIMITED?

toggle

ALLTEKS LIMITED is currently Dissolved. It was registered on 07/02/2001 and dissolved on 29/05/2024.

Where is ALLTEKS LIMITED located?

toggle

ALLTEKS LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does ALLTEKS LIMITED do?

toggle

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

How many employees does ALLTEKS LIMITED have?

toggle

ALLTEKS LIMITED had 16 employees in 2021.

What is the latest filing for ALLTEKS LIMITED?

toggle

The latest filing was on 29/05/2024: Final Gazette dissolved following liquidation.