Background WavePink WaveYellow Wave

THE ALLAM GROUP LIMITED (00212665)

THE ALLAM GROUP LIMITED (00212665) is an active UK company. incorporated on 24 March 1926. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE ALLAM GROUP LIMITED has been registered for 100 years. Current directors include COLLINS, Christopher William Robertson, WANG, Xinyue (Anna).

Company Number
00212665
Status
active
Type
ltd
Incorporated
24 March 1926
Age
100 years
Address
991 Great West Road, Middlesex, TW8 9DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COLLINS, Christopher William Robertson, WANG, Xinyue (Anna)
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALLAM GROUP LIMITED

THE ALLAM GROUP LIMITED is an active company incorporated on 24 March 1926 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE ALLAM GROUP LIMITED was registered 100 years ago.(SIC: 73110)

Status

active

Active since 100 years ago

Company No

00212665

LTD Company

Age

100 Years

Incorporated 24 March 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ALLAM & CO. LIMITED
From: 24 March 1926To: 27 May 1992
Contact
Address

991 Great West Road Brentford Middlesex, TW8 9DN,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WANG, Xinyue (Anna)

Active
991 Great West Road, MiddlesexTW8 9DN
Secretary
Appointed 24 Feb 2023

COLLINS, Christopher William Robertson

Active
Sale Place, LondonW2 1YR
Born June 1978
Director
Appointed 27 Mar 2019

WANG, Xinyue (Anna)

Active
991 Great West Road, MiddlesexTW8 9DN
Born February 1987
Director
Appointed 24 Feb 2023

BOISSEAU, Sandra

Resigned
991 Great West Road, MiddlesexTW8 9DN
Secretary
Appointed 24 Mar 2022
Resigned 24 Feb 2023

GREEN, Michael Jonathan

Resigned
12 Shackletons, Chipping OngarCM5 9AT
Secretary
Appointed N/A
Resigned 12 Jan 2006

HUON DE KERMADEC, Thibaut

Resigned
991 Great West Road, MiddlesexTW8 9DN
Secretary
Appointed 07 Oct 2019
Resigned 24 Mar 2022

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Secretary
Appointed 12 Jan 2006
Resigned 07 Oct 2019

ALLAM, Winifred Eva

Resigned
40 Winchmore Hill Road, LondonN14 6PT
Born September 1920
Director
Appointed N/A
Resigned 04 Oct 2005

ANDREWS, John Fred

Resigned
The Coach House, LondonSW13 0NE
Born January 1931
Director
Appointed 03 Feb 1993
Resigned 24 Nov 1995

ANDREWS, John Fred

Resigned
The Coach House, LondonSW13 0NE
Born January 1931
Director
Appointed N/A
Resigned 01 Nov 1992

BOISSEAU, Sandra

Resigned
991 Great West Road, MiddlesexTW8 9DN
Born March 1975
Director
Appointed 15 Feb 2022
Resigned 24 Feb 2023

BURNHAM, John David

Resigned
128 Brompton Farm Road, RochesterME2 3QZ
Born February 1954
Director
Appointed N/A
Resigned 12 Jan 2006

BURNHAM, Leslie George

Resigned
Overhill, LondonN21 1NU
Born April 1920
Director
Appointed N/A
Resigned 12 Jan 2006

COOKE, Philip John

Resigned
Tewkesbury Orchard, West LulworthBH20 5RL
Born April 1944
Director
Appointed N/A
Resigned 30 Nov 1996

GREEN, Michael Jonathan

Resigned
12 Shackletons, Chipping OngarCM5 9AT
Born July 1942
Director
Appointed 01 Jan 1994
Resigned 12 Jan 2006

HAGUENIER, Antoine

Resigned
991 Great West Road, MiddlesexTW8 9DN
Born September 1980
Director
Appointed 17 Jan 2025
Resigned 15 Aug 2025

HAINES, Lawrence Richard

Resigned
Carlton House 1 Sherwood Drive, MaidenheadSL6 4NY
Born December 1950
Director
Appointed 12 Jan 2006
Resigned 02 Feb 2016

HUON DE KERMADEC, Thibaut

Resigned
991 Great West Road, MiddlesexTW8 9DN
Born March 1973
Director
Appointed 02 Nov 2016
Resigned 24 Mar 2022

KAVANAGH, Helena Mary

Resigned
Sale Place, LondonW2 1YR
Born August 1959
Director
Appointed 02 Feb 2016
Resigned 26 Aug 2025

LEONARD, Lancelot Terence

Resigned
25 The Lindens, LoughtonIG10 3HS
Born June 1938
Director
Appointed N/A
Resigned 30 Nov 1996

MILLO, Leonard Aubrey

Resigned
10 Clare Court, ChislehurstBR7 5JB
Born September 1913
Director
Appointed N/A
Resigned 24 Nov 1995

PIPE, Douglas Charles Bartrum

Resigned
Fairways House 15 Bean Road, BexleyheathDA6 8HW
Born October 1938
Director
Appointed N/A
Resigned 06 Nov 1992

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Born June 1958
Director
Appointed 12 Jan 2006
Resigned 07 Oct 2019

WOODFINE, David George

Resigned
58 Patrick Way, AylesburyHP21 9XJ
Born May 1940
Director
Appointed N/A
Resigned 16 Dec 1994

Persons with significant control

1

Mr Jean Francois Decaux

Active
Sale Place, LondonW2 1YR
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Auditors Resignation Company
21 April 2006
AUDAUD
Memorandum Articles
3 April 2006
MEM/ARTSMEM/ARTS
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
287Change of Registered Office
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
88(2)R88(2)R
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Memorandum Articles
14 January 2004
MEM/ARTSMEM/ARTS
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
8 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
4 March 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
287Change of Registered Office
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
6 April 1995
403aParticulars of Charge Subject to s859A
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
23 June 1993
403aParticulars of Charge Subject to s859A
Legacy
22 February 1993
288288
Legacy
25 November 1992
288288
Legacy
11 November 1992
288288
Accounts With Accounts Type Full Group
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 May 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363aAnnual Return
Legacy
8 October 1991
288288
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
288288
Legacy
5 February 1991
363aAnnual Return
Legacy
23 October 1990
288288
Legacy
4 June 1990
225(1)225(1)
Legacy
11 May 1990
288288
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
28 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
1 February 1989
288288
Legacy
14 March 1988
88(3)88(3)
Legacy
14 March 1988
88(3)88(3)
Legacy
14 March 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
3 February 1988
123Notice of Increase in Nominal Capital
Resolution
3 February 1988
RESOLUTIONSResolutions
Resolution
3 February 1988
RESOLUTIONSResolutions
Resolution
3 February 1988
RESOLUTIONSResolutions
Resolution
3 February 1988
RESOLUTIONSResolutions
Auditors Resignation Company
13 July 1987
AUDAUD
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
23 June 1986
288288
Accounts With Made Up Date
5 March 1979
AAAnnual Accounts