ALLTO LIMITED

Register to unlock more data on OkredoRegister

ALLTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04573719

Incorporation date

25/10/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Azets, 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon11/10/2024
Application to strike the company off the register
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/11/2023
Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21
dot icon31/05/2023
Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to C/O Azets 33 Park Place Leeds LS1 2RY on 2023-05-31
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2023
Termination of appointment of Anna Louise Cliffe as a director on 2023-01-17
dot icon22/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2022
Satisfaction of charge 045737190003 in full
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon25/10/2021
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon04/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Registration of charge 045737190004, created on 2020-01-16
dot icon22/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon12/11/2019
Appointment of Mrs Anna Louise Cliffe as a director on 2019-10-10
dot icon12/11/2019
Appointment of Mr Robin Noel Horsfield as a director on 2019-10-10
dot icon11/11/2019
Notification of De Rosa (Rsl) Ltd as a person with significant control on 2019-10-10
dot icon11/11/2019
Registered office address changed from Oakhurst 23 Harrogate Road Leeds LS7 3PD England to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2019-11-11
dot icon11/11/2019
Cessation of Duncan John Mccallum as a person with significant control on 2019-10-10
dot icon11/11/2019
Cessation of Kathryn Mary Layton as a person with significant control on 2019-10-10
dot icon11/11/2019
Termination of appointment of Duncan John Mccallum as a director on 2019-10-10
dot icon11/11/2019
Termination of appointment of Kathryn Mary Layton as a director on 2019-10-10
dot icon11/11/2019
Termination of appointment of Duncan John Mccallum as a secretary on 2019-10-10
dot icon31/10/2019
Satisfaction of charge 045737190002 in full
dot icon30/10/2019
Registration of charge 045737190003, created on 2019-10-10
dot icon04/10/2019
Registration of charge 045737190002, created on 2019-10-03
dot icon23/07/2019
Satisfaction of charge 045737190001 in full
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Registered office address changed from Bramley Grange Skeltons Lane Thorner Leeds LS14 3DW to Oakhurst 23 Harrogate Road Leeds LS7 3PD on 2017-05-15
dot icon30/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Registration of charge 045737190001, created on 2016-07-15
dot icon13/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/07/2014
Statement of capital on 2014-07-24
dot icon09/07/2014
Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 2014-07-09
dot icon23/06/2014
Statement of company's objects
dot icon23/06/2014
Re-registration from a private unlimited company to a private limited company
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Re-registration of Memorandum and Articles
dot icon23/06/2014
Certificate of re-registration from Unlimited to Limited
dot icon02/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Mr Duncan John Mccallum on 2012-11-01
dot icon20/12/2012
Director's details changed for Mr Duncan John Mccallum on 2012-11-01
dot icon10/10/2012
Certificate of change of name
dot icon08/10/2012
Certificate of change of name
dot icon03/07/2012
Director's details changed for Kathryn Mary Layton on 2012-06-26
dot icon24/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon16/11/2010
Director's details changed for Kathryn Mary Layton on 2010-01-01
dot icon10/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Duncan John Mccallum on 2009-10-01
dot icon09/12/2008
Return made up to 25/10/08; full list of members
dot icon23/11/2007
Return made up to 25/10/07; no change of members
dot icon21/11/2006
Return made up to 25/10/06; full list of members
dot icon07/11/2005
Return made up to 25/10/05; full list of members
dot icon07/12/2004
Return made up to 25/10/04; full list of members
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Registered office changed on 10/12/03 from: oakhurst, 23 harrogate road leeds west yorkshire LS7 3PD
dot icon28/11/2003
Return made up to 25/10/03; full list of members
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Registered office changed on 29/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
07/12/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
240.92K
-
0.00
11.16K
-
2022
0
100.00
-
0.00
0.00
-
2022
0
100.00
-
0.00
0.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

100.00 £Descended-99.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

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
Mr Robin Noel Horsfield
Director
10/10/2019 - Present
12
Cliffe, Anna Louise
Director
10/10/2019 - 17/01/2023
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLTO LIMITED

ALLTO LIMITED is an(a) Dissolved company incorporated on 25/10/2002 with the registered office located at C/O Azets, 12 King Street, Leeds LS1 2HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLTO LIMITED?

toggle

ALLTO LIMITED is currently Dissolved. It was registered on 25/10/2002 and dissolved on 07/01/2025.

Where is ALLTO LIMITED located?

toggle

ALLTO LIMITED is registered at C/O Azets, 12 King Street, Leeds LS1 2HL.

What does ALLTO LIMITED do?

toggle

ALLTO LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for ALLTO LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.