ALLURE STAFFING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLURE STAFFING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09961521

Incorporation date

20/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

56 Gladys Street, Rotherham S65 2TACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon05/11/2025
Micro company accounts made up to 2025-01-31
dot icon24/10/2025
Registered office address changed from Ark Business Centre Unit 4 Meadow La Ind Est Gordan Road Loughborough LE11 1JP to 56 Gladys Street Rotherham S65 2TA on 2025-10-24
dot icon06/08/2025
Termination of appointment of Yussuf Mohamed Abdi as a secretary on 2025-08-06
dot icon06/08/2025
Appointment of Mrs Lindiwe Happiness Dube as a director on 2025-07-10
dot icon26/06/2025
Termination of appointment of Yussuf Mohamed Abdi as a director on 2025-06-14
dot icon26/06/2025
Appointment of Mr Yussuf Mohamed Abdi as a secretary on 2025-06-14
dot icon28/05/2025
Director's details changed for Mr Yussuf Mohamed Abdi on 2025-05-28
dot icon27/05/2025
Cessation of Bongani Moyo as a person with significant control on 2025-04-19
dot icon27/05/2025
Appointment of Mr Yussuf Mohamed Abdi as a director on 2025-05-20
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon23/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon23/02/2025
Micro company accounts made up to 2024-01-31
dot icon12/09/2024
Appointment of Mr Bongani Moyo as a director on 2024-09-10
dot icon12/09/2024
Termination of appointment of Sharon Mbirimi Kanyemba as a director on 2024-05-10
dot icon12/09/2024
Notification of Bongani Moyo as a person with significant control on 2024-09-10
dot icon12/09/2024
Cessation of Sharon Mbirimi Kanyemba as a person with significant control on 2024-09-10
dot icon18/02/2024
Certificate of change of name
dot icon15/02/2024
Cessation of Debra Ngwenya as a person with significant control on 2024-01-11
dot icon15/02/2024
Termination of appointment of Lance Vusi Moyo as a secretary on 2024-01-24
dot icon15/02/2024
Appointment of Miss Sharon Mbirimi Kanyemba as a director on 2023-12-22
dot icon15/02/2024
Termination of appointment of Debra Ngwenya as a director on 2024-01-24
dot icon15/02/2024
Notification of Sharon Mbirimi Kanyemba as a person with significant control on 2023-12-22
dot icon15/02/2024
Withdraw the company strike off application
dot icon14/02/2024
Application to strike the company off the register
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon01/08/2023
Registered office address changed from PO Box 4385 09961521: Companies House Default Address Cardiff CF14 8LH to Ark Business Centre Unit 4 Meadow La Ind Est Gordan Road Loughborough LE11 1JP on 2023-08-01
dot icon28/03/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon29/12/2022
Micro company accounts made up to 2022-01-31
dot icon14/03/2022
Micro company accounts made up to 2021-01-31
dot icon14/03/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon11/08/2021
Director's details changed for Miss Debra Ngwenya on 2021-08-11
dot icon11/08/2021
Director's details changed for Miss Debra Ngwenya on 2021-08-11
dot icon11/08/2021
Secretary's details changed for Mr Lance Vusi Moyo on 2021-08-11
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon13/01/2021
Appointment of Mr Lance Vusi Moyo as a secretary on 2020-08-08
dot icon04/01/2021
Register(s) moved to registered inspection location 7 Kings Avenue Loughborough LE11 5HU
dot icon31/12/2020
Register inspection address has been changed to 7 Kings Avenue Loughborough LE11 5HU
dot icon31/12/2020
Elect to keep the directors' residential address register information on the public register
dot icon30/12/2020
Micro company accounts made up to 2020-01-31
dot icon06/06/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon21/05/2020
Compulsory strike-off action has been discontinued
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon31/03/2020
Registered office address changed to PO Box 4385, 09961521: Companies House Default Address, Cardiff, CF14 8LH on 2020-03-31
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/02/2019
Registered office address changed from , 7 Kings Avenue, Loughborough, LE11 5HU, England to PO Box 4385 Cardiff CF14 8LH on 2019-02-01
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/03/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/09/2016
Registered office address changed from , 70 Kings Avenue, Loughborough, Leicestershire, LE11 5HY, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2016-09-12
dot icon20/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon25 *

* during past year

Number of employees

35
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
15.00K
-
0.00
-
-
2022
35
20.00K
-
0.00
-
-
2022
35
20.00K
-
0.00
-
-

Employees

2022

Employees

35 Ascended250 % *

Net Assets(GBP)

20.00K £Ascended33.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Debra Ngwenya
Director
20/01/2016 - 24/01/2024
-
Moyo, Bridgett
Director
13/01/2025 - Present
5
Miss Sharon Mbirimi Kanyemba
Director
22/12/2023 - 10/05/2024
2
Moyo, Lance Vusi
Secretary
08/08/2020 - 24/01/2024
-
Mr Bongani Moyo
Director
10/09/2024 - Present
-

Persons with Significant Control

7
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 ALLURE STAFFING SOLUTIONS LIMITED

ALLURE STAFFING SOLUTIONS LIMITED is an(a) Active company incorporated on 20/01/2016 with the registered office located at 56 Gladys Street, Rotherham S65 2TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLURE STAFFING SOLUTIONS LIMITED?

toggle

ALLURE STAFFING SOLUTIONS LIMITED is currently Active. It was registered on 20/01/2016 .

Where is ALLURE STAFFING SOLUTIONS LIMITED located?

toggle

ALLURE STAFFING SOLUTIONS LIMITED is registered at 56 Gladys Street, Rotherham S65 2TA.

What does ALLURE STAFFING SOLUTIONS LIMITED do?

toggle

ALLURE STAFFING SOLUTIONS LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does ALLURE STAFFING SOLUTIONS LIMITED have?

toggle

ALLURE STAFFING SOLUTIONS LIMITED had 35 employees in 2022.

What is the latest filing for ALLURE STAFFING SOLUTIONS LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-01-31.