ALMINGTON ULTIMATE LTD

Register to unlock more data on OkredoRegister

ALMINGTON ULTIMATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09606499

Incorporation date

23/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2015)
dot icon14/11/2025
Micro company accounts made up to 2025-05-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon10/04/2024
Termination of appointment of Gary Pusey as a director on 2024-03-15
dot icon10/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon10/04/2024
Cessation of Gary Pusey as a person with significant control on 2024-03-15
dot icon10/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon10/04/2024
Registered office address changed from 5 Town Farm Barns Princes Risborough HP27 9AD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-10
dot icon16/01/2024
Micro company accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon16/04/2021
Micro company accounts made up to 2020-05-31
dot icon23/10/2020
Registered office address changed from 5 Connemara House Crawley RH11 8WD United Kingdom to 5 Town Farm Barns Princes Risborough HP27 9AD on 2020-10-23
dot icon23/10/2020
Cessation of Steven Rameswari as a person with significant control on 2020-09-29
dot icon23/10/2020
Notification of Gary Pusey as a person with significant control on 2020-09-29
dot icon23/10/2020
Appointment of Mr Gary Pusey as a director on 2020-09-29
dot icon23/10/2020
Termination of appointment of Steven Rameswari as a director on 2020-09-29
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon28/10/2019
Registered office address changed from 56 Bates Crescent Croydon CR0 4ER England to 5 Connemara House Crawley RH11 8WD on 2019-10-28
dot icon25/07/2019
Appointment of Mr Steven Rameswari as a director on 2019-07-04
dot icon25/07/2019
Registered office address changed from 174 Sheppey Road Dagenham RM9 4LA United Kingdom to 56 Bates Crescent Croydon CR0 4ER on 2019-07-25
dot icon25/07/2019
Notification of Steven Rameswari as a person with significant control on 2019-07-04
dot icon25/07/2019
Cessation of David Dingley as a person with significant control on 2019-07-04
dot icon25/07/2019
Termination of appointment of David Dingley as a director on 2019-07-04
dot icon20/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon05/02/2019
Registered office address changed from 45 Coleridge Crescent Hemel Hempstead HP2 7PG United Kingdom to 174 Sheppey Road Dagenham RM9 4LA on 2019-02-05
dot icon05/02/2019
Notification of David Dingley as a person with significant control on 2019-01-28
dot icon05/02/2019
Termination of appointment of Ashley Kyle Thompson as a director on 2019-01-28
dot icon05/02/2019
Cessation of Ashley Kyle Thompson as a person with significant control on 2019-01-28
dot icon05/02/2019
Appointment of Mr David Dingley as a director on 2019-01-28
dot icon01/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/09/2018
Registered office address changed from 255 Elm Park Avenue Hornchurch RM12 4PG England to 45 Coleridge Crescent Hemel Hempstead HP2 7PG on 2018-09-08
dot icon08/09/2018
Notification of Ashley Kyle Thompson as a person with significant control on 2018-05-30
dot icon08/09/2018
Appointment of Mr Ashley Kyle Thompson as a director on 2018-08-30
dot icon08/09/2018
Termination of appointment of Cazacu Lullan as a director on 2018-08-30
dot icon08/09/2018
Cessation of Cazacu Lullan as a person with significant control on 2018-05-30
dot icon12/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-22
dot icon11/06/2018
Cessation of Rigby Thomas Rigby as a person with significant control on 2018-04-05
dot icon11/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-22
dot icon11/06/2018
Registered office address changed from 147 Plungington Road Preston PR1 7UD United Kingdom to 255 Elm Park Avenue Hornchurch RM12 4PG on 2018-06-11
dot icon11/06/2018
Termination of appointment of Rigby Thomas Rigby as a director on 2018-04-05
dot icon11/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon11/06/2018
Notification of Cazacu Lullan as a person with significant control on 2018-05-22
dot icon11/06/2018
Appointment of Mr Cazacu Lullan as a director on 2018-05-22
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/02/2018
Appointment of Mr Rigby Thomas Rigby as a director on 2017-12-05
dot icon09/02/2018
Cessation of Keke Cox as a person with significant control on 2017-12-05
dot icon09/02/2018
Termination of appointment of Keke Cox as a director on 2017-12-05
dot icon09/02/2018
Registered office address changed from 22 Olympus Road Henlow SG16 6HD United Kingdom to 147 Plungington Road Preston PR1 7UD on 2018-02-09
dot icon09/02/2018
Notification of Rigby Thomas Rigby as a person with significant control on 2017-12-05
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon09/02/2017
Termination of appointment of Sage Kaler as a director on 2017-02-02
dot icon09/02/2017
Appointment of Keke Cox as a director on 2017-02-02
dot icon09/02/2017
Registered office address changed from 36 Laburnum Grove Hounslow TW3 3LU United Kingdom to 22 Olympus Road Henlow SG16 6HD on 2017-02-09
dot icon31/01/2017
Micro company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Michael James Smith as a director on 2016-04-01
dot icon08/04/2016
Appointment of Sage Kaler as a director on 2016-04-01
dot icon08/04/2016
Registered office address changed from 57 Durham Street Wigan WN1 3YQ United Kingdom to 36 Laburnum Grove Hounslow TW3 3LU on 2016-04-08
dot icon24/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 57 Durham Street Wigan WN1 3YQ on 2015-07-24
dot icon24/07/2015
Termination of appointment of Terence Dunne as a director on 2015-07-17
dot icon24/07/2015
Appointment of Mr Michael James Smith as a director on 2015-07-17
dot icon23/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 22/05/2018
3645
Mr Gary Pusey
Director
29/09/2020 - 15/03/2024
-
Mr Cazacu Lullan
Director
22/05/2018 - 30/08/2018
-
Mr Steven Rameswari
Director
04/07/2019 - 29/09/2020
2
Keke Cox
Director
02/02/2017 - 05/12/2017
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALMINGTON ULTIMATE LTD

ALMINGTON ULTIMATE LTD is an(a) Active company incorporated on 23/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 ALMINGTON ULTIMATE LTD?

toggle

ALMINGTON ULTIMATE LTD is currently Active. It was registered on 23/05/2015 .

Where is ALMINGTON ULTIMATE LTD located?

toggle

ALMINGTON ULTIMATE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ALMINGTON ULTIMATE LTD do?

toggle

ALMINGTON ULTIMATE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for ALMINGTON ULTIMATE LTD?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-05-31.