Warning: file_put_contents(c/74ad19e70a2417efc5e3ae177b21dd50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/bd959ac27bb5b25251df4fac20050c1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alluvion Technologies Ltd, NR1 1BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLUVION TECHNOLOGIES LTD

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

This company is commonly known as Alluvion Technologies Ltd. The company was founded 20 years ago and was given the registration number 04855391. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ALLUVION TECHNOLOGIES LTD
Company Number:04855391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 August 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director26 October 2016Active
23/7 Coda Centre, 189 Munster Road, Fulham, London, England, SW6 6AW

Director12 September 2016Active
Campfield, Sheering Road, Harlow, England, CM17 0NB

Secretary03 August 2009Active
Bayleys, Brook Street, Little Dunmow, England, CM6 3HU

Secretary03 August 2004Active
81-83, Fulham High Street, Fulham Green, Fulham, London, England, SW6 3JA

Secretary18 April 2017Active
22 Woodedge Close, Chingford, London, E4 6BB

Secretary04 August 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary04 August 2003Active
Bayleys, Brook Street, Little Dunmow, England, CM6 3HU

Director04 August 2003Active
23/7 Coda Centre, 189 Munster Road, Fulham, London, England, SW6 6AW

Director12 September 2016Active
22 Woodedge Close, Chingford, London, E4 6BB

Director04 August 2003Active

People with Significant Control

Mr Cameron Mitchell Mundell
Notified on:07 February 2017
Status:Active
Date of birth:November 1966
Nationality:South African
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Anthony Horne
Notified on:04 August 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:81-83, Fulham High Street, London, England, SW6 3JA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.