ALWAYSON LIMITED

Register to unlock more data on OkredoRegister

ALWAYSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090448

Incorporation date

16/10/2000

Size

Dormant

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon25/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/09/2021
Satisfaction of charge 040904480006 in full
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon15/11/2019
Change of details for Alwayson Group Limited as a person with significant control on 2019-11-13
dot icon14/11/2019
Change of details for Alwayson Group Limited as a person with significant control on 2019-11-13
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon27/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon17/08/2017
Resolutions
dot icon15/02/2017
Resolutions
dot icon23/01/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon23/01/2017
Termination of appointment of Martin David Peck as a director on 2017-01-18
dot icon23/01/2017
Termination of appointment of Charlotte Anne Histed as a secretary on 2017-01-18
dot icon23/01/2017
Termination of appointment of Elizabeth Emma Podbury as a director on 2017-01-18
dot icon23/01/2017
Appointment of Speafi Secretarial Limited as a secretary on 2017-01-18
dot icon23/01/2017
Appointment of Mrs Jane Suzanne Hall as a director on 2017-01-18
dot icon23/01/2017
Appointment of Mr Brett Raynes as a director on 2017-01-18
dot icon23/01/2017
Registered office address changed from Bridge House 1 Brants Bridge Bracknell Berkshire RG12 9BG to 1 London Street Reading Berkshire RG1 4QW on 2017-01-23
dot icon23/01/2017
Satisfaction of charge 040904480005 in full
dot icon23/01/2017
Satisfaction of charge 4 in full
dot icon20/01/2017
Registration of charge 040904480006, created on 2017-01-18
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon01/10/2016
Full accounts made up to 2016-06-30
dot icon25/02/2016
Full accounts made up to 2015-06-30
dot icon05/01/2016
Appointment of Mrs Elizabeth Emma Podbury as a director on 2015-12-17
dot icon05/01/2016
Termination of appointment of Henry John Alexander Alty as a director on 2015-12-17
dot icon05/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Martin David Peck as a director on 2014-10-24
dot icon06/10/2014
Appointment of Miss Charlotte Anne Histed as a secretary on 2014-10-06
dot icon04/06/2014
Full accounts made up to 2013-06-30
dot icon30/05/2014
Appointment of Mr Henry John Alexander Alty as a director
dot icon30/05/2014
Termination of appointment of Russell Healey as a director
dot icon15/05/2014
Registration of charge 040904480005
dot icon13/05/2014
Registered office address changed from 1 Napier Court Napier Road Reading Berkshire RG1 8BW on 2014-05-13
dot icon11/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon21/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/08/2010
Appointment of Mr Russell George Healey as a director
dot icon22/07/2010
Termination of appointment of Lindy Zaremba as a secretary
dot icon22/07/2010
Termination of appointment of Jerzy Zaremba as a director
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon20/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Lindy Jane Zaremba on 2009-10-20
dot icon20/10/2009
Director's details changed for Jerzy Zaremba on 2009-10-20
dot icon22/12/2008
Full accounts made up to 2008-06-30
dot icon04/11/2008
Return made up to 16/10/08; full list of members
dot icon23/11/2007
Full accounts made up to 2007-06-30
dot icon23/11/2007
Full accounts made up to 2006-06-30
dot icon18/10/2007
Return made up to 16/10/07; full list of members
dot icon18/12/2006
Return made up to 16/10/06; full list of members
dot icon26/09/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned;director resigned
dot icon04/08/2006
Particulars of mortgage/charge
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Return made up to 16/10/05; full list of members
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New secretary appointed;new director appointed
dot icon10/08/2005
Full accounts made up to 2004-03-31
dot icon26/07/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Resolutions
dot icon08/11/2004
Return made up to 16/10/04; full list of members
dot icon01/04/2004
Auditor's resignation
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon26/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Return made up to 16/10/03; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon04/12/2002
Return made up to 16/10/02; full list of members; amend
dot icon16/11/2002
Return made up to 16/10/02; no change of members
dot icon05/11/2002
Ad 06/09/01--------- £ si 37500@1
dot icon23/10/2002
Ad 05/12/01--------- £ si 110000@1=110000 £ ic 12502/122502
dot icon23/10/2002
Ad 23/10/01--------- £ si 1500@1=1500 £ ic 11002/12502
dot icon23/10/2002
Ad 26/01/01--------- £ si 39998@1
dot icon23/10/2002
Ad 27/03/02--------- £ si 2500@1=2500 £ ic 8502/11002
dot icon23/10/2002
Ad 28/02/02--------- £ si 8500@1=8500 £ ic 2/8502
dot icon23/10/2002
Resolutions
dot icon30/09/2002
Accounts for a small company made up to 2002-03-31
dot icon28/02/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon28/02/2002
Secretary resigned
dot icon20/12/2001
New secretary appointed
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon07/12/2001
Return made up to 16/10/01; full list of members
dot icon07/11/2001
Registered office changed on 07/11/01 from: 108 cranbrook road ilford essex IG1 4LZ
dot icon21/03/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon05/02/2001
New director appointed
dot icon20/12/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon19/10/2000
Registered office changed on 19/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon16/10/2000
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
31/12/2023
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Ian Benjamin
Secretary
16/06/2005 - 06/09/2006
1
WILDMAN & BATTELL LIMITED
Nominee Director
15/10/2000 - 15/10/2000
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/10/2000 - 15/10/2000
10896
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
17/01/2017 - Present
303
Zaremba, Lindy Jane
Secretary
06/09/2006 - 04/07/2010
-

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 ALWAYSON LIMITED

ALWAYSON LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. There are currently 3 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 ALWAYSON LIMITED?

toggle

ALWAYSON LIMITED is currently Active. It was registered on 16/10/2000 .

Where is ALWAYSON LIMITED located?

toggle

ALWAYSON LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does ALWAYSON LIMITED do?

toggle

ALWAYSON LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ALWAYSON LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.