Background WavePink WaveYellow Wave

ALLIER LIMITED (10800451)

ALLIER LIMITED (10800451) is an active UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ALLIER LIMITED has been registered for 8 years.

Company Number
10800451
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
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

ALLIER LIMITED

ALLIER LIMITED is an active company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ALLIER LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10800451

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 1 August 2022 (3 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 July 2022 (3 years ago)
Submitted on 5 July 2022 (3 years ago)

Next Due

Due by 19 July 2023
For period ending 5 July 2023
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

1 Spitfire Road Castle Donington Derby DE74 2AP England
From: 11 December 2019To: 25 March 2022
21 Glover Road Castle Donington Derby Derbyshire DE74 2GL England
From: 18 October 2019To: 11 December 2019
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 28 August 2019To: 18 October 2019
21 Glover Road Castle Donington Derbyshire DE74 2GL England
From: 15 May 2018To: 28 August 2019
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 2 June 2017To: 15 May 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Mar 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Director Left
Aug 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

CLEMENT-HOWE, Jerry

Resigned
Spitfire Road, DerbyDE74 2AP
Secretary
Appointed 02 Jun 2017
Resigned 15 Mar 2022

CLEMENT-HOWE, Jerry Edward

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1973
Director
Appointed 02 Jun 2017
Resigned 01 Jul 2022

CLEMENT-HOWE, Laura

Resigned
Spitfire Road, DerbyDE74 2AP
Born June 1983
Director
Appointed 02 Jun 2017
Resigned 10 Mar 2022

WESTHEAD, Elizabeth Penelope

Resigned
Mythop Road, BlackpoolFY4 4UZ
Born May 1965
Director
Appointed 01 Jul 2022
Resigned 25 Aug 2022

Persons with significant control

2

0 Active
2 Ceased

Mrs Elizabeth Penelope Westhead

Ceased
Mythop Road, BlackpoolFY4 4UZ
Born May 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jul 2022
Ceased 25 Aug 2022

Mr Jerry Clement-Howe

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

43

Legacy
20 November 2024
ANNOTATIONANNOTATION
Legacy
20 November 2024
ANNOTATIONANNOTATION
Legacy
20 November 2024
ANNOTATIONANNOTATION
Legacy
20 November 2024
ANNOTATIONANNOTATION
Dissolved Compulsory Strike Off Suspended
28 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
25 March 2022
EH02EH02
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
4 July 2019
AAMDAAMD
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2017
NEWINCIncorporation