Background WavePink WaveYellow Wave

ALBO LIMITED (04592654)

ALBO LIMITED (04592654) is an active UK company. incorporated on 18 November 2002. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBO LIMITED has been registered for 23 years. Current directors include JONES, Sarah Kate, TOD, Adrian Peter, TOD, Alice Catherine Rose and 2 others.

Company Number
04592654
Status
active
Type
ltd
Incorporated
18 November 2002
Age
23 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Sarah Kate, TOD, Adrian Peter, TOD, Alice Catherine Rose, TOD, Gillian, TOD, William Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBO LIMITED

ALBO LIMITED is an active company incorporated on 18 November 2002 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBO LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04592654

LTD Company

Age

23 Years

Incorporated 18 November 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

SANDCO 778 LIMITED
From: 18 November 2002To: 11 March 2004
Contact
Address

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle, CA1 2RW,

Previous Addresses

31 Lonsdale Street Carlisle CA1 1BJ England
From: 5 November 2020To: 28 May 2024
Beech House Durdar Carlisle Cumbria CA5 7LJ England
From: 8 August 2018To: 5 November 2020
Quarry Gate, Carleton Carlisle Cumbria CA4 0AH
From: 18 November 2002To: 8 August 2018
Timeline

13 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Sept 14
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Nov 19
New Owner
May 22
Owner Exit
May 22
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

TOD, William Adrian Stewart

Active
Montgomery Way, CarlisleCA1 2RW
Secretary
Appointed 14 Apr 2019

JONES, Sarah Kate

Active
Montgomery Way, CarlisleCA1 2RW
Born December 1990
Director
Appointed 14 Apr 2019

TOD, Adrian Peter

Active
Montgomery Way, CarlisleCA1 2RW
Born October 1960
Director
Appointed 14 Apr 2019

TOD, Alice Catherine Rose

Active
Montgomery Way, CarlisleCA1 2RW
Born September 1996
Director
Appointed 14 Apr 2019

TOD, Gillian

Active
Montgomery Way, CarlisleCA1 2RW
Born October 1960
Director
Appointed 23 Feb 2018

TOD, William Adrian

Active
Montgomery Way, CarlisleCA1 2RW
Born May 1988
Director
Appointed 14 Apr 2019

TOD, Gillian

Resigned
Beech House, CarlisleCA5 7LJ
Secretary
Appointed 09 Apr 2003
Resigned 14 Apr 2019

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 18 Nov 2002
Resigned 09 Apr 2003

BOWMAN, Jennifer, Mrs.

Resigned
Quarry Gate, CarlisleCA4 0AH
Born September 1948
Director
Appointed 01 Nov 2003
Resigned 27 May 2014

BOWMAN, Robert

Resigned
Carleton, CumbriaCA4 0AH
Born December 1933
Director
Appointed 09 Apr 2003
Resigned 11 Feb 2018

YOUNG, Alyson Mary

Resigned
Merse Road, DalbeattieDG5 4QH
Born December 1961
Director
Appointed 09 Apr 2003
Resigned 25 Apr 2019

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 18 Nov 2002
Resigned 09 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Gillian Tod

Active
Montgomery Way, CarlisleCA1 2RW
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 29 Apr 2022

Mr Robert Bowman

Ceased
Lonsdale Street, CarlisleCA1 1BJ
Born December 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
88(2)R88(2)R
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
225Change of Accounting Reference Date
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
287Change of Registered Office
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2002
NEWINCIncorporation