Background WavePink WaveYellow Wave

ALLIED LONDON PICCADILLY WAREHOUSE LIMITED (08243027)

ALLIED LONDON PICCADILLY WAREHOUSE LIMITED (08243027) is an active UK company. incorporated on 8 October 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLIED LONDON PICCADILLY WAREHOUSE LIMITED has been registered for 13 years.

Company Number
08243027
Status
active
Type
ltd
Incorporated
8 October 2012
Age
13 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED LONDON PICCADILLY WAREHOUSE LIMITED

ALLIED LONDON PICCADILLY WAREHOUSE LIMITED is an active company incorporated on 8 October 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLIED LONDON PICCADILLY WAREHOUSE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08243027

LTD Company

Age

13 Years

Incorporated 8 October 2012

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ALLIED LONDON HOLDCO THREE LIMITED
From: 8 October 2012To: 5 June 2020
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
From: 5 July 2018To: 6 July 2018
C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
From: 27 May 2015To: 5 July 2018
C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
From: 14 October 2013To: 27 May 2015
C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom
From: 16 May 2013To: 14 October 2013
1St Floor 33 Cork Street London W1S 3NQ United Kingdom
From: 8 October 2012To: 16 May 2013
Timeline

13 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Capital Update
Jan 16
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Jan 20
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Resolution
5 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Legacy
15 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2016
SH19Statement of Capital
Legacy
26 January 2016
CAP-SSCAP-SS
Resolution
26 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Memorandum Articles
12 March 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Legacy
28 December 2012
MG01MG01
Incorporation Company
8 October 2012
NEWINCIncorporation