UKBizDB.co.uk

ALLOFUS LIMITED

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

This company is commonly known as Allofus Limited. The company was founded 9 years ago and was given the registration number 09580140. The firm's registered office is in LONDON. You can find them at 20 Manchester Square, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ALLOFUS LIMITED
Company Number:09580140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:20 Manchester Square, London, England, W1U 3PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Charlotte Street, London, England, W1T 4DF

Secretary17 April 2020Active
80, Charlotte Street, London, England, W1T 4DF

Director11 October 2019Active
80, Charlotte Street, London, England, W1T 4DF

Director11 October 2019Active
80, Charlotte Street, London, England, W1T 4DF

Director11 October 2019Active
20, Manchester Square, London, England, W1U 3PZ

Director29 June 2015Active
20, Manchester Square, London, England, W1U 3PZ

Director07 May 2015Active
20, Manchester Square, London, England, W1U 3PZ

Director29 June 2015Active

People with Significant Control

The Boston Consulting Group Limited
Notified on:11 October 2019
Status:Active
Country of residence:England
Address:80, Charlotte Street, London, England, W1T 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Orlando Mathias
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:20, Manchester Square, London, England, W1U 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Howard Cristea
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:20, Manchester Square, London, England, W1U 3PZ
Nature of control:
  • Significant influence or control
Mr Phillip Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:20, Manchester Square, London, England, W1U 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Appoint person secretary company with name date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.