Background WavePink WaveYellow Wave

ALLMPDISS HOLDINGS LIMITED (07558172)

ALLMPDISS HOLDINGS LIMITED (07558172) is an active UK company. incorporated on 9 March 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLMPDISS HOLDINGS LIMITED has been registered for 15 years. Current directors include GALVIN, Cade Ashby.

Company Number
07558172
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
C/O Penningtons Manches Cooper Llp, Birmingham, B3 2RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALVIN, Cade Ashby
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLMPDISS HOLDINGS LIMITED

ALLMPDISS HOLDINGS LIMITED is an active company incorporated on 9 March 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLMPDISS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07558172

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham, B3 2RT,

Previous Addresses

23-25 Sawmills Road Diss Norfolk IP22 4GG
From: 9 March 2011To: 2 September 2024
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
New Owner
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Capital Reduction
Sept 24
Director Joined
Aug 25
Director Left
Jan 26
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
Floor 11, 45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

BATLEY, Francesca Louise

Resigned
DissIP22 4LW
Born November 1972
Director
Appointed 08 Jul 2021
Resigned 30 Aug 2024

BATLEY, Robert Alan

Resigned
DissIP22 4LW
Born November 1971
Director
Appointed 09 Mar 2011
Resigned 30 Aug 2024

COOMBES, John Frederick

Resigned
Floor 11, 45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 30 Aug 2024
Resigned 31 Dec 2025

SNOWLING, Carl Adrian

Resigned
North Green Road, DissIP21 4QZ
Born September 1965
Director
Appointed 15 Mar 2011
Resigned 30 Aug 2024

SNOWLING, Christopher John

Resigned
Hopper Way, DissIP22 4GT
Born September 1965
Director
Appointed 09 Mar 2011
Resigned 09 Mar 2011

SNOWLING, Ruth Elizabeth

Resigned
North Green Road, DissIP21 4QZ
Born March 1973
Director
Appointed 08 Jul 2021
Resigned 30 Aug 2024

THETFORD, Nicholas John

Resigned
Station Road, HarlestonIP20 0BT
Born March 1961
Director
Appointed 15 Mar 2011
Resigned 20 May 2021

THETFORD, Nicholas John

Resigned
Station Road, HarlestonIP20 0BT
Born March 1969
Director
Appointed 09 Mar 2011
Resigned 09 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Nicholas John Thetford

Ceased
Station Road, HarlestonIP20 0BT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 20 May 2021

Mr Robert Alan Batley

Ceased
DissIP22 4LW
Born November 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
2 September 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Capital Cancellation Shares
24 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Incorporation Company
9 March 2011
NEWINCIncorporation