Background WavePink WaveYellow Wave

ALLNET SOLUTIONS LIMITED (09271198)

ALLNET SOLUTIONS LIMITED (09271198) is an active UK company. incorporated on 20 October 2014. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. ALLNET SOLUTIONS LIMITED has been registered for 11 years. Current directors include MAHER, Paul, WILLIAMS, David John.

Company Number
09271198
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
MAHER, Paul, WILLIAMS, David John
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLNET SOLUTIONS LIMITED

ALLNET SOLUTIONS LIMITED is an active company incorporated on 20 October 2014 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. ALLNET SOLUTIONS LIMITED was registered 11 years ago.(SIC: 46510)

Status

active

Active since 11 years ago

Company No

09271198

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England
From: 14 February 2025To: 11 February 2026
82 82 Reddish Road Stockport Cheshire SK5 7QU United Kingdom
From: 14 February 2025To: 14 February 2025
Unit B3 Greenside Way Middleton Manchester M24 1SW England
From: 9 August 2023To: 14 February 2025
Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS
From: 21 April 2015To: 9 August 2023
8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE England
From: 2 February 2015To: 21 April 2015
12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY United Kingdom
From: 20 October 2014To: 2 February 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
New Owner
Nov 17
Funding Round
Nov 23
Share Issue
Nov 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 10 Feb 2025

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 10 Feb 2025

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 10 Feb 2025

BROMLEY, Clare

Resigned
Dovedale Road, StockportSK2 5DY
Born May 1981
Director
Appointed 20 Oct 2014
Resigned 19 Jan 2015

BROMLEY, Lee Stuart

Resigned
Avro Crescent, StockportSK7 1SB
Born September 1978
Director
Appointed 02 Feb 2015
Resigned 10 Feb 2025

BROMLEY, Lee Stuart

Resigned
Dovedale Road, StockportSK2 5DY
Born September 1978
Director
Appointed 20 Oct 2014
Resigned 19 Jan 2015

BROMLEY, Wayne Anthony

Resigned
Dovedale Road, StockportSK2 5DY
Born December 1981
Director
Appointed 20 Oct 2014
Resigned 19 Jan 2015

GILBERT, Mark

Resigned
Fairfax Close, OldhamOL9 9FQ
Born February 1962
Director
Appointed 02 Feb 2015
Resigned 10 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2025

Mrs Claire Bromley

Ceased
82, StockportSK5 7QU
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 10 Feb 2025

Mr Lee Stuart Bromley

Ceased
Avro Crescent, StockportSK7 1SB
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 November 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 July 2019
AAMDAAMD
Capital Name Of Class Of Shares
16 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Incorporation Company
20 October 2014
NEWINCIncorporation