Background WavePink WaveYellow Wave

ALLOCATE BIDCO LIMITED (09021929)

ALLOCATE BIDCO LIMITED (09021929) is an active UK company. incorporated on 1 May 2014. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ALLOCATE BIDCO LIMITED has been registered for 11 years.

Company Number
09021929
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLOCATE BIDCO LIMITED

ALLOCATE BIDCO LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ALLOCATE BIDCO LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09021929

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ACORN BIDCO LIMITED
From: 6 October 2014To: 3 February 2015
AURA BIDCO LIMITED
From: 1 May 2014To: 6 October 2014
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Hgcapital 2 More London Riverside London SE1 2AP United Kingdom
From: 1 May 2014To: 3 February 2015
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 23
Loan Secured
Oct 23
Loan Cleared
May 24
Loan Secured
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Legacy
4 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
23 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2020
AAAnnual Accounts
Legacy
10 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
10 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
PARENT_ACCPARENT_ACC
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 April 2018
AAMDAAMD
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Resolution
14 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 2014
NEWINCIncorporation