UKBizDB.co.uk

ALLOCEAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allocean Limited. The company was founded 31 years ago and was given the registration number 02823223. The firm's registered office is in LONDON. You can find them at 13/14 Hobart Place, Hobart Place, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ALLOCEAN LIMITED
Company Number:02823223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:13/14 Hobart Place, Hobart Place, London, SW1W 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hobart Place, London, United Kingdom, SW1W 0HH

Secretary08 October 2012Active
12, Hobart Place, London, United Kingdom, SW1W 0HH

Director08 October 2012Active
Penryn, High Street, Flimwell, Wadhurst, TN5 7PB

Secretary10 February 2004Active
Penryn, High Street, Flimwell, Wadhurst, TN5 7PB

Secretary01 March 2001Active
13-14, Hobart Place, London, United Kingdom, SW1W 0HH

Secretary02 October 2009Active
4 Birch Grove, Banchory, AB31 5RG

Secretary20 February 1997Active
19 Severnake Close, Isle Of Dogs, London, E14 9WE

Secretary31 December 2002Active
120, Tivoli Court, Rotherhithe Street, London, United Kingdom, SE16 5UD

Secretary05 September 2008Active
18 South Square, Hampstead Garden Suburb, London, NW11 7AL

Secretary16 March 1998Active
11 Old Wardsdown, Flimwell, Wadhurst, TN5 7NN

Secretary23 October 2000Active
12 Bavant Road, Preston, Brighton, BN1 6RD

Secretary11 October 1993Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary02 June 1993Active
13-14, Hobart Place, London, United Kingdom, SW1W 0HH

Director02 October 2009Active
12, Hobart Place, London, England, SW1W 0HH

Director08 October 2012Active
Ridgeway 28 Wildernesse Mount, Sevenoaks, TN13 3QS

Director08 November 1993Active
32 New Concordia Wharf, Mill Street, London, SE1 2BB

Director31 December 1997Active
214 Cyncoed Road, Cyncoed, Cardiff, CF2 6RS

Director18 October 1993Active
Flat D, 41 Lancaster Grove, London, NW3 4HB

Director31 December 2002Active
17 St Georges Close, Heybridge Basin, Maldon, CM9 4RZ

Director05 September 2001Active
Russets, Ridgeway Pyrford, Woking, GU22 8PN

Director16 January 1996Active
13/14, Hobart Place, Hobart Place, London, United Kingdom, SW1W 0HH

Director03 December 2009Active
The Walled Garden, Church Path, Ipplepen, TQ12 5RZ

Director27 August 1997Active
14 Somerset Road, Brentford, TW8 8BX

Director31 December 1997Active
67 Queens Gate Mews, London, SW7 5QN

Director26 April 1999Active
99 Southview Drive, South Woodford, London, E18 1NR

Director01 July 1995Active
Tanglewood 36 Mill Lane, Yateley, Camberley, GU17 7TN

Director01 July 1995Active
PO BOX 31884 Smb, Grand Cayman, Cayman Islands, British West Indies, FOREIGN

Director11 October 1993Active
The Corner House Clarendon Gardens, Tunbridge Wells, TN2 5LA

Director08 November 1993Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director02 June 1993Active
25 Beaufort Avenue, Leamington Spa, CV32 7TB

Director01 July 1995Active
PO BOX 30130 Smb, Grand Cayman, British West Indies, FOREIGN

Director28 May 1998Active
Flat 4, 56 Elm Park Road, London,

Director17 June 2007Active
13-14, Hobart Place, London, United Kingdom, SW1W 0HH

Director02 October 2009Active
Biferton, Four Elms Road, Edenbridge, TN8 6AG

Director15 May 2000Active
Pippen Watersplash Lane, Cheapside, Ascot, SL5 7QR

Director01 July 1995Active

People with Significant Control

Lomar Twilight Limited
Notified on:31 December 2022
Status:Active
Country of residence:United Kingdom
Address:13-14, 13-14 Hobart Place, London, United Kingdom, SW1W 0HH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-06-14Accounts

Accounts with accounts type group.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-07-22Accounts

Accounts with accounts type group.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.