Warning: file_put_contents(c/d40520d8a60a9b2ed9d5c9f086e90f9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/612a56663d15de2070f2849be8186f51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Alleam Group Ltd, ME10 4AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ALLEAM GROUP LTD

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

This company is commonly known as The Alleam Group Ltd. The company was founded 9 years ago and was given the registration number 09378526. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE ALLEAM GROUP LTD
Company Number:09378526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, England, ME10 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director08 January 2015Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director08 January 2015Active
64, Cormorant Road, Iwade, Sittingbourne, England, ME9 8WP

Director06 February 2018Active

People with Significant Control

Mr Mark Sean Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:38, Premier Way, Sittingbourne, England, ME10 2GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kelly Victoria Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:38, Premier Way, Sittingbourne, England, ME10 2GU
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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Address

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

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.