Background WavePink WaveYellow Wave

THE ALMANZORA GROUP LIMITED (01800291)

THE ALMANZORA GROUP LIMITED (01800291) is an active UK company. incorporated on 15 March 1984. with registered office in Gloucestershire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE ALMANZORA GROUP LIMITED has been registered for 42 years. Current directors include DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard and 1 others.

Company Number
01800291
Status
active
Type
ltd
Incorporated
15 March 1984
Age
42 years
Address
The Manor Boddington, Gloucestershire, GL51 0TJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNLEY, Jonathan James Stewart, HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard, MOODY, Iain Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALMANZORA GROUP LIMITED

THE ALMANZORA GROUP LIMITED is an active company incorporated on 15 March 1984 with the registered office located in Gloucestershire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE ALMANZORA GROUP LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01800291

LTD Company

Age

42 Years

Incorporated 15 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HALLADAM LIMITED
From: 15 March 1984To: 5 April 1990
Contact
Address

The Manor Boddington Cheltenham Gloucestershire, GL51 0TJ,

Previous Addresses

St Brides House 10 Salisbury Square London EC4Y 8EH
From: 15 March 1984To: 22 February 2018
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Secretary
Appointed 11 Jun 2012

DUNLEY, Jonathan James Stewart

Active
Boddington, CheltenhamGL51 0TJ
Born April 1970
Director
Appointed 01 Jan 2013

HITCHINS, Jeremy Charles, Mr.

Active
Boddington, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 31 Dec 2001

HITCHINS, Jonathan Richard

Active
Boddington, CheltenhamGL51 0TJ
Born June 1950
Director
Appointed N/A

MOODY, Iain Alexander

Active
Boddington, GloucestershireGL51 0TJ
Born December 1975
Director
Appointed 08 Oct 2024

JONES, Michael Desmond

Resigned
Bristol Road, GloucesterGL2 4QW
Secretary
Appointed 16 Dec 2011
Resigned 21 Feb 2012

UNDERHILL, Alan

Resigned
Ilex House Church Street, PershoreWR10 3AN
Secretary
Appointed N/A
Resigned 16 Dec 2011

GOODHALL, Peter John

Resigned
Denmark Road, GloucesterGL1 3HZ
Born August 1958
Director
Appointed 01 Nov 1993
Resigned 31 Aug 2024

HITCHINS, Stephen Robert

Resigned
Boddington, CheltenhamGL51 0TJ
Born June 1947
Director
Appointed 05 May 2003
Resigned 13 Aug 2021

HITCHINS, Stephen Robert

Resigned
Knoll Hill House Mill Lane, CheltenhamGL52 3NF
Born June 1947
Director
Appointed N/A
Resigned 31 Dec 2001

JONES, Michael Desmond

Resigned
St Brides House, LondonEC4Y 8EH
Born December 1956
Director
Appointed 16 Dec 2011
Resigned 21 Feb 2012

UNDERHILL, Alan

Resigned
Boddington, CheltenhamGL51 0TJ
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 2012

Persons with significant control

1

55, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
363aAnnual Return
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
6 May 2005
88(2)R88(2)R
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
123Notice of Increase in Nominal Capital
Legacy
30 March 2005
363aAnnual Return
Legacy
30 March 2005
353353
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363aAnnual Return
Legacy
5 February 2004
244244
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
2 April 2002
363aAnnual Return
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
1 March 2001
363aAnnual Return
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
16 April 2000
363aAnnual Return
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
17 March 1999
363aAnnual Return
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
16 May 1997
363aAnnual Return
Legacy
16 May 1997
363(353)363(353)
Legacy
16 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
363x363x
Legacy
14 March 1995
363(353)363(353)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 March 1994
363x363x
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
4 March 1993
363x363x
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
15 July 1992
88(2)R88(2)R
Legacy
15 July 1992
123Notice of Increase in Nominal Capital
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
363x363x
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
1 August 1990
363363
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
25 September 1989
288288
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
5 December 1988
288288
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87