UKBizDB.co.uk

ALMEAD LIMITED

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

This company is commonly known as Almead Limited. The company was founded 20 years ago and was given the registration number 04796325. The firm's registered office is in LONDON. You can find them at 55 Loudoun Road, St John's Wood, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALMEAD LIMITED
Company Number:04796325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Loudoun Road, St John's Wood, London, NW8 0DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director13 June 2003Active
1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 June 2004Active
84 Widford Road, Chelmsford, CM2 8SY

Secretary13 June 2003Active
55, Loudoun Road, St John's Wood, London, England, NW8 0DL

Secretary14 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 June 2003Active

People with Significant Control

Mrs Michaela Doherty
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:55, Loudoun Road, London, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Doherty
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michaela Linley Swire Doherty
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL
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 (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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.