Background WavePink WaveYellow Wave

ALLDOQ LIMITED (13992754)

ALLDOQ LIMITED (13992754) is an active UK company. incorporated on 21 March 2022. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ALLDOQ LIMITED has been registered for 4 years. Current directors include MCCOLLUM, Charles Nevin, Prof, WILKINSON, Simon John, WILLIAMS-LEES, Richard Daniel.

Company Number
13992754
Status
active
Type
ltd
Incorporated
21 March 2022
Age
4 years
Address
858 Wilmslow Road, Manchester, M20 2AU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCCOLLUM, Charles Nevin, Prof, WILKINSON, Simon John, WILLIAMS-LEES, Richard Daniel
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLDOQ LIMITED

ALLDOQ LIMITED is an active company incorporated on 21 March 2022 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ALLDOQ LIMITED was registered 4 years ago.(SIC: 62012, 82990)

Status

active

Active since 4 years ago

Company No

13992754

LTD Company

Age

4 Years

Incorporated 21 March 2022

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 27 September 2025 (6 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

858 Wilmslow Road Manchester, M20 2AU,

Previous Addresses

Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH
From: 11 December 2023To: 29 July 2025
, 858 Wilmslow Road, Didsbury, Manchester, M20 2AU, United Kingdom
From: 12 October 2023To: 11 December 2023
, 12 the Hedgerows, Whitworth, Rochdale, OL12 8AW, England
From: 21 March 2022To: 12 October 2023
Timeline

26 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Director Left
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
New Owner
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Left
Oct 25
2
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCOLLUM, Charles Nevin, Prof

Active
Wilmslow Road, ManchesterM20 2AU
Born April 1950
Director
Appointed 22 Sept 2023

WILKINSON, Simon John

Active
Wilmslow Road, ManchesterM20 2AU
Born October 1965
Director
Appointed 10 Nov 2023

WILLIAMS-LEES, Richard Daniel

Active
Wilmslow Road, ManchesterM20 2AU
Born July 1985
Director
Appointed 22 Sept 2023

MAKIN, Danielle

Resigned
The Hedgerows, RochdaleOL12 8AW
Born December 1986
Director
Appointed 21 Mar 2022
Resigned 11 Oct 2023

PASQUALINO, Robert John

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born January 1965
Director
Appointed 10 Nov 2023
Resigned 05 Jun 2025

ROACH, Michael John

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born November 1974
Director
Appointed 10 Nov 2023
Resigned 05 Jun 2025

THOMAS, Dewi Eifion

Resigned
Europa Boulevard, WarringtonWA5 7WH
Born July 1957
Director
Appointed 10 Nov 2023
Resigned 05 Jun 2025

WALCZAK, Marcin

Resigned
Wilmslow Road, ManchesterM20 2AU
Born August 1982
Director
Appointed 22 Sept 2023
Resigned 09 Oct 2025

Persons with significant control

8

3 Active
5 Ceased

Mr Richard Daniel Williams-Lees

Active
Wilmslow Road, ManchesterM20 2AU
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2025

Prof Charles Nevin Mccollum

Active
Wilmslow Road, ManchesterM20 2AU
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2025

Mr Marcin Walczak

Active
Wilmslow Road, ManchesterM20 2AU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2025
Europa Boulevard, WarringtonWA5 7WH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2023
Ceased 05 Jun 2025

Prof Charles Nevin Mccollum

Ceased
Wilmslow Road, ManchesterM20 2AU
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2023
Ceased 10 Nov 2023

Mr Richard Daniel Williams-Lees

Ceased
Wilmslow Road, ManchesterM20 2AU
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2023
Ceased 10 Nov 2023

Mr Marcin Walczak

Ceased
Wilmslow Road, ManchesterM20 2AU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2023
Ceased 10 Nov 2023

Mrs Danielle Makin

Ceased
The Hedgerows, RochdaleOL12 8AW
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Resolution
11 June 2025
RESOLUTIONSResolutions
Memorandum Articles
11 June 2025
MAMA
Capital Variation Of Rights Attached To Shares
11 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 February 2024
SH10Notice of Particulars of Variation
Memorandum Articles
27 January 2024
MAMA
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Resolution
13 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Incorporation Company
21 March 2022
NEWINCIncorporation