Background WavePink WaveYellow Wave

ALLECT HOLDINGS LIMITED (10783663)

ALLECT HOLDINGS LIMITED (10783663) is an active UK company. incorporated on 22 May 2017. with registered office in Warwickshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLECT HOLDINGS LIMITED has been registered for 8 years. Current directors include JOHNSON, Iain David, STACEY, Sarah Jane.

Company Number
10783663
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
Bridgeway House Bridgeway, Warwickshire, CV37 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Iain David, STACEY, Sarah Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLECT HOLDINGS LIMITED

ALLECT HOLDINGS LIMITED is an active company incorporated on 22 May 2017 with the registered office located in Warwickshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLECT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10783663

LTD Company

Age

8 Years

Incorporated 22 May 2017

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

ALLECT LIMITED
From: 10 November 2017To: 1 August 2019
RRE DESIGN LIMITED
From: 22 May 2017To: 10 November 2017
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire, CV37 6YX,

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 18
Loan Secured
Nov 18
Owner Exit
Apr 19
Funding Round
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 24
Director Joined
Aug 24
Director Left
Oct 24
Owner Exit
Jan 25
Loan Cleared
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Iain David

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1981
Director
Appointed 23 Jul 2018

STACEY, Sarah Jane

Active
Bridgeway, WarwickshireCV37 6YX
Born May 1977
Director
Appointed 20 Aug 2024

RIGBY, Steven Paul

Resigned
Bridgeway, WarwickshireCV37 6YX
Born December 1972
Director
Appointed 22 May 2017
Resigned 30 Jul 2020

SANTOS, Manuel Carvalho De Sousa Dos

Resigned
Bridgeway, WarwickshireCV37 6YX
Born July 1971
Director
Appointed 22 May 2017
Resigned 31 Dec 2023

STOKES, Wayne

Resigned
Bridgeway, WarwickshireCV37 6YX
Born August 1970
Director
Appointed 30 Jul 2020
Resigned 02 Oct 2024

Persons with significant control

3

1 Active
2 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 27 Dec 2024

Rigby Group Technology Investments Ltd

Ceased
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2019
Ceased 27 Dec 2024
Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
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
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 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
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
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
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Memorandum Articles
11 June 2020
MAMA
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Resolution
10 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
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 No Updates
30 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2017
NEWINCIncorporation