Background WavePink WaveYellow Wave

ALLIED VEHICLE DELIVERIES LIMITED (04289517)

ALLIED VEHICLE DELIVERIES LIMITED (04289517) is an active UK company. incorporated on 18 September 2001. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALLIED VEHICLE DELIVERIES LIMITED has been registered for 24 years. Current directors include SONI, Sutantar Kumar.

Company Number
04289517
Status
active
Type
ltd
Incorporated
18 September 2001
Age
24 years
Address
First Floor, Harrow, HA1 1BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SONI, Sutantar Kumar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED VEHICLE DELIVERIES LIMITED

ALLIED VEHICLE DELIVERIES LIMITED is an active company incorporated on 18 September 2001 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALLIED VEHICLE DELIVERIES LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04289517

LTD Company

Age

24 Years

Incorporated 18 September 2001

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 6 October 2025 (6 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

First Floor 4-10 College Road Harrow, HA1 1BE,

Timeline

6 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 18
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SONI, Sutantar Kumar

Active
First Floor, HarrowHA1 1BE
Born April 1942
Director
Appointed 13 Nov 2019

SONI, Ajay

Resigned
17 Crawford Street, LondonW1H 1PF
Secretary
Appointed 18 Sept 2001
Resigned 13 Nov 2019

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 18 Sept 2001
Resigned 18 Sept 2001

SONI, Ajay

Resigned
17 Crawford Street, LondonW1H 1PF
Born November 1967
Director
Appointed 18 Sept 2001
Resigned 13 Nov 2019

SONI, Kumar Rodney

Resigned
17 Crawford Street, LondonW1H 1PF
Born October 1965
Director
Appointed 18 Sept 2001
Resigned 19 Jan 2018

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 18 Sept 2001
Resigned 18 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Sutantar Kumar Soni

Active
First Floor, HarrowHA1 1BE
Born April 1942

Nature of Control

Significant influence or control
Notified 13 Nov 2019

Ajay Soni

Ceased
First Floor, HarrowHA1 1BE
Born November 1967

Nature of Control

Significant influence or control
Notified 18 Sept 2016
Ceased 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
29 December 2007
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Incorporation Company
18 September 2001
NEWINCIncorporation