Background WavePink WaveYellow Wave

ALLECT LIMITED (05884731)

ALLECT LIMITED (05884731) is an active UK company. incorporated on 24 July 2006. with registered office in Stratford Upon Avon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLECT LIMITED has been registered for 19 years. Current directors include JOHNSON, Iain David, RIGBY, Steven Paul.

Company Number
05884731
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Iain David, RIGBY, Steven Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLECT LIMITED

ALLECT LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Stratford Upon Avon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLECT LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05884731

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

RIGBY & RIGBY LIMITED
From: 11 July 2007To: 1 August 2019
LUXURIA DEVELOPMENTS LIMITED
From: 24 July 2006To: 11 July 2007
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

Unit 1 Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom
From: 1 March 2010To: 7 January 2014
Unit 2 Birchy Cross Business Centre Broad Lane Tanworth in Arden Solihull West Midlands B94 5DN
From: 24 July 2006To: 1 March 2010
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Jul 10
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Aug 16
Capital Update
Jan 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Nov 18
Director Joined
Mar 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 24
Owner Exit
Feb 25
Director Left
Jun 25
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JOHNSON, Iain David

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1981
Director
Appointed 01 Jan 2013

RIGBY, Steven Paul

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born December 1972
Director
Appointed 21 Sept 2006

RIGBY, Jennifer Louise

Resigned
Tysoe Road, KinetonCV35 0DY
Secretary
Appointed 21 Sept 2006
Resigned 01 Aug 2016

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 24 Jul 2006
Resigned 05 Sept 2006

BROOKMAN, Tracey Marie

Resigned
Wyndham Wood Close, LichfieldWS13 8UZ
Born October 1965
Director
Appointed 01 Jan 2013
Resigned 13 Jan 2020

DOS SANTOS, Manuel Carvalho De Sousa

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born July 1971
Director
Appointed 03 Feb 2020
Resigned 31 Dec 2023

HOWIE, John Charl

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born January 1958
Director
Appointed 01 Mar 2019
Resigned 17 Sept 2019

RIGBY, Jennifer Louise

Resigned
Tysoe Road, KinetonCV35 0DY
Born May 1978
Director
Appointed 21 Sept 2006
Resigned 22 Aug 2016

STOKES, Wayne

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born August 1970
Director
Appointed 03 Feb 2020
Resigned 24 Jun 2025

EAC (DIRECTORS) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee director
Appointed 24 Jul 2006
Resigned 05 Sept 2006

Persons with significant control

5

1 Active
4 Ceased
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 31 Jan 2025
Warwick Road, EnglandB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Ceased 19 Mar 2018
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Mar 2018
Warwick Road, EnglandB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change To A Person With Significant Control
30 August 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 August 2019
MAMA
Resolution
12 August 2019
RESOLUTIONSResolutions
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 January 2017
SH19Statement of Capital
Legacy
18 January 2017
SH20SH20
Legacy
18 January 2017
CAP-SSCAP-SS
Resolution
18 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
20 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
13 March 2012
MG02MG02
Legacy
19 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Memorandum Articles
12 July 2010
MEM/ARTSMEM/ARTS
Resolution
12 July 2010
RESOLUTIONSResolutions
Resolution
12 July 2010
RESOLUTIONSResolutions
Resolution
12 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Legacy
19 January 2010
MG02MG02
Legacy
19 January 2010
MG02MG02
Legacy
19 January 2010
MG02MG02
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
353353
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Auditors Resignation Company
23 April 2009
AUDAUD
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
363aAnnual Return
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Legacy
16 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
31 August 2007
353353
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
287Change of Registered Office
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
17 January 2007
287Change of Registered Office
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
288cChange of Particulars
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
287Change of Registered Office
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Incorporation Company
24 July 2006
NEWINCIncorporation