Background WavePink WaveYellow Wave

ALLEZFRANCE LIMITED (03733964)

ALLEZFRANCE LIMITED (03733964) is an active UK company. incorporated on 17 March 1999. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALLEZFRANCE LIMITED has been registered for 27 years. Current directors include COOPER, Stephen Michael.

Company Number
03733964
Status
active
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
1 The Gables Thursley Road, Godalming, GU8 6DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Stephen Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEZFRANCE LIMITED

ALLEZFRANCE LIMITED is an active company incorporated on 17 March 1999 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALLEZFRANCE LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03733964

LTD Company

Age

27 Years

Incorporated 17 March 1999

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 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

1 The Gables Thursley Road Elstead Godalming, GU8 6DH,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
From: 29 November 2021To: 4 August 2024
Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
From: 17 March 1999To: 29 November 2021
Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Owner Exit
Mar 22
Director Left
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COOPER, Stephen Michael

Active
The Gables, GodalmingGU8 6DH
Secretary
Appointed 17 Mar 1999

COOPER, Stephen Michael

Active
1 The Gables, GodalmingGU8 6DH
Born February 1960
Director
Appointed 17 Mar 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Mar 1999
Resigned 17 Mar 1999

COOPER, Lynda Ann

Resigned
1 The Gables, GodalmingGU8 6DH
Born December 1960
Director
Appointed 01 Oct 2002
Resigned 24 Apr 2025

COOPER, Lynda Ann

Resigned
1 The Gables, GodalmingGU8 6DH
Born December 1960
Director
Appointed 27 Mar 2000
Resigned 30 Sept 2002

COOPER, Stephen Michael

Resigned
1 The Gables, GodalmingGU8 6DH
Born February 1960
Director
Appointed 17 Mar 1999
Resigned 01 Oct 2002

VAUGHAN, Peter William John

Resigned
2 Rue Marie De France, 59700 Marcq
Born May 1957
Director
Appointed 17 Mar 1999
Resigned 14 Mar 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Mar 1999
Resigned 17 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynda Ann Cooper

Ceased
Thursley Road, GodalmingGU8 6DH
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2021

Mr Stephen Michael Cooper

Active
Thursley Road, GodalmingGU8 6DH
Born February 1960

Nature of Control

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

Filing History

80

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
12 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Legacy
28 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
287Change of Registered Office
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Legacy
30 March 1999
88(2)R88(2)R
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Incorporation Company
17 March 1999
NEWINCIncorporation