ALLYSON MCDERMOTT LIMITED

Register to unlock more data on OkredoRegister

ALLYSON MCDERMOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09507652

Incorporation date

25/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

St Dennis's Chapel Harewood Park, Harewood End, Hereford HR2 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2015)
dot icon17/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon24/03/2026
Change of details for Ms Allyson Iona Mcdermott as a person with significant control on 2025-07-01
dot icon24/03/2026
Director's details changed for Ms Allyson Iona Mcdermott on 2025-07-01
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Registered office address changed from Kirkhead Loweswater Cockermouth Cumbria CA13 0RU England to St Dennis's Chapel Harewood Park Harewood End Hereford HR2 8JS on 2025-09-25
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon09/04/2020
Registered office address changed from Kirkhead Kirkhead Loweswater Cockermouth Cumbria CA13 0RU England to Kirkhead Loweswater Cockermouth Cumbria CA13 0RU on 2020-04-09
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon31/03/2020
Director's details changed for Ms Allyson Iona Mcdermott on 2020-03-24
dot icon31/03/2020
Change of details for Ms Allyson Iona Mcdermott as a person with significant control on 2020-03-24
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Registered office address changed from Field House Awre Newnham Gloucestershire GL14 1EH United Kingdom to Kirkhead Kirkhead Loweswater Cockermouth Cumbria CA13 0RU on 2019-09-18
dot icon27/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon27/03/2019
Change of details for Ms Allyson Iona Mcdermott as a person with significant control on 2019-03-27
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon17/05/2016
Director's details changed for Ms Allyson Iona Mcdermott on 2016-02-22
dot icon29/04/2015
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom to Field House Awre Newnham Gloucestershire GL14 1EH on 2015-04-29
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon25/03/2015
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT on 2015-03-25
dot icon25/03/2015
Appointment of Mrs Allyson Iona Mcdermott as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of London Law Secretarial Limited as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of John Jeremy Arthur Cowdry as a director on 2015-03-25
dot icon25/03/2015
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
17/03/2026
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
3
38.93K
-
0.00
69.27K
-
2022
4
21.53K
-
0.00
16.39K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
25/03/2015 - 25/03/2015
1148
Cowdry, John Jeremy Arthur
Director
25/03/2015 - 25/03/2015
1755
Ms Allyson Iona Mcdermott
Director
25/03/2015 - Present
5

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 ALLYSON MCDERMOTT LIMITED

ALLYSON MCDERMOTT LIMITED is an(a) Active company incorporated on 25/03/2015 with the registered office located at St Dennis's Chapel Harewood Park, Harewood End, Hereford HR2 8JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLYSON MCDERMOTT LIMITED?

toggle

ALLYSON MCDERMOTT LIMITED is currently Active. It was registered on 25/03/2015 .

Where is ALLYSON MCDERMOTT LIMITED located?

toggle

ALLYSON MCDERMOTT LIMITED is registered at St Dennis's Chapel Harewood Park, Harewood End, Hereford HR2 8JS.

What does ALLYSON MCDERMOTT LIMITED do?

toggle

ALLYSON MCDERMOTT LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ALLYSON MCDERMOTT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-17 with updates.