Background WavePink WaveYellow Wave

DALLOW DEVELOPMENT TRUST LIMITED (04121285)

DALLOW DEVELOPMENT TRUST LIMITED (04121285) is an active UK company. incorporated on 4 December 2000. with registered office in Luton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DALLOW DEVELOPMENT TRUST LIMITED has been registered for 25 years. Current directors include ALI, Dhobir, MCKETTY, Gary Ian.

Company Number
04121285
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2000
Age
25 years
Address
Dallow Development Trust Ltd The Dallow Centre, Luton, LU1 1TB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALI, Dhobir, MCKETTY, Gary Ian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALLOW DEVELOPMENT TRUST LIMITED

DALLOW DEVELOPMENT TRUST LIMITED is an active company incorporated on 4 December 2000 with the registered office located in Luton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DALLOW DEVELOPMENT TRUST LIMITED was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04121285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 4 December 2000

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Dallow Development Trust Ltd The Dallow Centre 234 Dallow Road Luton, LU1 1TB,

Previous Addresses

Dallow Learning Community Centre 234 Dallow Road Luton Beds LU1 1TB
From: 3 June 2013To: 11 July 2024
C/O Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL England
From: 20 December 2012To: 3 June 2013
Unit F21 Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Beds LU2 8DL
From: 4 December 2000To: 20 December 2012
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 21
Director Left
Jul 23
Director Left
Aug 24
Director Left
Apr 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AHMED, Haroon

Active
The Dallow Centre, LutonLU1 1TB
Secretary
Appointed 13 Apr 2011

ALI, Dhobir

Active
The Dallow Centre, LutonLU1 1TB
Born February 1983
Director
Appointed 23 Sept 2010

MCKETTY, Gary Ian

Active
The Dallow Centre, LutonLU1 1TB
Born July 1967
Director
Appointed 27 Oct 2015

MONTGOMERY, Janet

Resigned
16 Dale Road, LutonLU1 1LJ
Secretary
Appointed 04 Dec 2000
Resigned 13 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Dec 2000
Resigned 04 Dec 2000

AHMED, Zulfqar

Resigned
29 Belmont Road, LutonLU1 1LL
Born November 1963
Director
Appointed 04 Dec 2000
Resigned 03 Jul 2023

ALLEN, Lee

Resigned
Bloomfield Avenue, LutonLU2 0PU
Born July 1972
Director
Appointed 06 Oct 2009
Resigned 22 Feb 2010

ALLEN, Lee

Resigned
46 Bloomfield Avenue, LutonLU2 0PU
Born July 1972
Director
Appointed 29 Nov 2006
Resigned 18 Feb 2008

DOUGLAS, Peter

Resigned
St Pauls Road, LutonLU1 3RU
Born April 1941
Director
Appointed 04 Dec 2000
Resigned 02 Jul 2012

FAROOQ, Mohammed

Resigned
Naseby Road, LutonLU1 1LF
Born June 1959
Director
Appointed 30 Jul 2012
Resigned 01 Dec 2018

FARTHING, Anne Elizabeth

Resigned
234 Dallow Road, LutonLU1 1TB
Born August 1956
Director
Appointed 01 Oct 2010
Resigned 01 Aug 2013

FREEMAN, Angela Judith

Resigned
36 Mayditch Place, Milton KeynesMK13 8DX
Born December 1961
Director
Appointed 04 Feb 2004
Resigned 02 Nov 2006

HILA, Ingrid

Resigned
234 Dallow Road, LutonLU1 1TB
Born September 1979
Director
Appointed 02 Aug 2013
Resigned 01 Jun 2015

KHAN, Yamin

Resigned
140 Ashburnham Road, LutonLU1 1JY
Born March 1978
Director
Appointed 04 Dec 2000
Resigned 16 Sept 2010

MIRZA, Javed Taj

Resigned
234 Dallow Road, LutonLU1 1TB
Born May 1948
Director
Appointed 01 Mar 2011
Resigned 13 Mar 2019

MONTGOMERY, Janet

Resigned
16 Dale Road, LutonLU1 1LJ
Born June 1954
Director
Appointed 04 Dec 2000
Resigned 13 Apr 2011

SCHILD, Julian Dominic

Resigned
31 Blomfield Road, LondonW9 1AA
Born November 1959
Director
Appointed 24 Jun 2002
Resigned 18 Feb 2008

SHAW, Martin Alan

Resigned
The Dallow Centre, LutonLU1 1TB
Born August 1949
Director
Appointed 23 Dec 2021
Resigned 31 Mar 2026

SHAW, Martin Alan

Resigned
234 Dallow Road, LutonLU1 1TB
Born August 1949
Director
Appointed 01 Jan 2016
Resigned 24 Feb 2016

SOOR, Dalbagh Singh

Resigned
Wilbury Turrets, Letchworth Garden CitySG6 4JT
Born March 1964
Director
Appointed 05 Aug 2003
Resigned 28 Feb 2009

USTUN, Atilla

Resigned
The Dallow Centre, LutonLU1 1TB
Born April 1971
Director
Appointed 16 Mar 2019
Resigned 31 Jul 2024

Persons with significant control

1

Mr Haroon Ahmed

Active
The Dallow Centre, LutonLU1 1TB
Born March 1971

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
8 October 2007
287Change of Registered Office
Legacy
2 July 2007
288cChange of Particulars
Legacy
15 January 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
15 August 2002
287Change of Registered Office
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Resolution
29 August 2001
RESOLUTIONSResolutions
Legacy
6 December 2000
288bResignation of Director or Secretary
Incorporation Company
4 December 2000
NEWINCIncorporation