Background WavePink WaveYellow Wave

ALLPSU LIMITED (04219898)

ALLPSU LIMITED (04219898) is an active UK company. incorporated on 18 May 2001. with registered office in Rochester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). ALLPSU LIMITED has been registered for 24 years. Current directors include HENDERSON, Dawn Ann, HENDERSON, Jamie Scott.

Company Number
04219898
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
Unit D6, Rochester, ME2 4HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HENDERSON, Dawn Ann, HENDERSON, Jamie Scott
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLPSU LIMITED

ALLPSU LIMITED is an active company incorporated on 18 May 2001 with the registered office located in Rochester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). ALLPSU LIMITED was registered 24 years ago.(SIC: 46520)

Status

active

Active since 24 years ago

Company No

04219898

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Unit D6 Laser Quay Culpeper Close Rochester, ME2 4HU,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENDERSON, Dawn Ann

Active
Unit D6, RochesterME2 4HU
Secretary
Appointed 29 May 2001

HENDERSON, Dawn Ann

Active
Unit D6, RochesterME2 4HU
Born November 1965
Director
Appointed 29 May 2001

HENDERSON, Jamie Scott

Active
Unit D6, RochesterME2 4HU
Born January 1967
Director
Appointed 29 May 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 18 May 2001
Resigned 22 May 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 18 May 2001
Resigned 22 May 2001

Persons with significant control

2

Mr Jamie Scott Henderson

Active
Unit D6, RochesterME2 4HU
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017

Mrs Dawn Ann Henderson

Active
Unit D6, RochesterME2 4HU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
19 August 2002
287Change of Registered Office
Legacy
19 August 2002
225Change of Accounting Reference Date
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Legacy
9 August 2001
288cChange of Particulars
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Incorporation Company
18 May 2001
NEWINCIncorporation