ALLWIN LIMITED

Register to unlock more data on OkredoRegister

ALLWIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102096

Incorporation date

31/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

307 Euston Road, C/O Ward & Co., London NW1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon25/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon16/05/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon25/08/2022
Change of details for Mr Sergei Viktorovich Foster as a person with significant control on 2022-08-25
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon20/06/2019
Registered office address changed from First Floor 15 Young Street London W8 5EH to 307 Euston Road C/O Ward & Co. London NW1 3AD on 2019-06-20
dot icon07/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/06/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Certificate of change of name
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/02/2013
Appointment of Ward & Co. as a secretary
dot icon18/02/2013
Termination of appointment of Svedberg & Co as a secretary
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/11/2010
Registered office address changed from 8 Berkeley Street Mayfair London W1J 8DN on 2010-11-16
dot icon29/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon29/12/2009
Director's details changed for Sergei Viktorovich Foster on 2009-10-02
dot icon29/12/2009
Secretary's details changed for Svedberg & Co on 2009-10-02
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon18/11/2008
Director's change of particulars / sergei foster / 18/11/2008
dot icon01/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 31/10/07; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: 3RD floor 9 mandeville place london W1U 3AU
dot icon04/08/2007
Director resigned
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/06/2006
New director appointed
dot icon02/11/2005
Return made up to 31/10/05; full list of members
dot icon06/10/2005
Memorandum and Articles of Association
dot icon30/09/2005
Certificate of change of name
dot icon23/09/2005
Registered office changed on 23/09/05 from: 3 pond place london SW3 6QR
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon07/11/2003
Registered office changed on 07/11/03 from: 1ST floor 22-26 albert embankment london SE1 7TE
dot icon30/12/2002
Return made up to 31/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Director resigned
dot icon30/11/2001
Return made up to 31/10/01; full list of members
dot icon03/09/2001
Registered office changed on 03/09/01 from: 3 pond place london SW3 6QR
dot icon23/08/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: 16 saint john street london EC1M 4NT
dot icon31/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
69.63K
-
0.00
-
-
2022
0
22.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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
GENKH GATEWAY, LLC
Corporate Secretary
31/10/2000 - 31/03/2012
1422
Tester, William Andrew Joseph
Nominee Director
31/10/2000 - 31/10/2000
5139
Thomas, Howard
Nominee Secretary
31/10/2000 - 31/10/2000
3157
Mr Sergei Viktorovich Foster
Director
31/10/2000 - Present
7
Simonov, Alexey
Director
09/06/2006 - 20/07/2007
2

Persons with Significant Control

1
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 ALLWIN LIMITED

ALLWIN LIMITED is an(a) Active company incorporated on 31/10/2000 with the registered office located at 307 Euston Road, C/O Ward & Co., London NW1 3AD. There are currently 2 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 ALLWIN LIMITED?

toggle

ALLWIN LIMITED is currently Active. It was registered on 31/10/2000 .

Where is ALLWIN LIMITED located?

toggle

ALLWIN LIMITED is registered at 307 Euston Road, C/O Ward & Co., London NW1 3AD.

What does ALLWIN LIMITED do?

toggle

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

What is the latest filing for ALLWIN LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-17 with no updates.