Company NameAllocate Software Technology Systems Limited
Company StatusDissolved
Company Number02795553
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameKey Information Technology Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2018(25 years, 6 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(25 years, 6 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robert Steven Drohan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993
Appointment Duration15 years, 1 month (resigned 04 April 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMr Brian Fretwell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993
Appointment Duration18 years (resigned 28 February 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressBramley Top
East Markham
Newark
Nottinghamshire
NG22 0QL
Director NameMr Peter Lake
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993
Appointment Duration15 years, 1 month (resigned 04 April 2008)
RoleManager
Correspondence AddressEast Lea Meadow Lane
Weston
Newark
Nottinghamshire
NG23 6SU
Secretary NameMr Brian Fretwell
NationalityBritish
StatusResigned
Appointed26 February 1993
Appointment Duration15 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Top
East Markham
Newark
Nottinghamshire
NG22 0QL
Director NameMr Simon Challis Thorne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameMr Simon Challis Thorne
NationalityBritish
StatusResigned
Appointed04 April 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Christopher Davis Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1993
Appointment Duration5 days (resigned 03 March 1993)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteallocatesoftware.com
Email address[email protected]
Telephone01623 863556
Telephone regionMansfield

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18k at £1Allocate Software PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

11 May 2009Delivered on: 12 May 2009
Satisfied on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 May 2009Delivered on: 12 May 2009
Satisfied on: 17 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from manpower software PLC to the chargee on any account whatsoever.
Particulars: L/H unit 9 the point coach road shireoaks worksop t/no:NT424633 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 the point, shireoaks, worksop, nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 September 1996Delivered on: 12 September 1996
Satisfied on: 30 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 18,000
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
(4 pages)
23 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
(5 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 1 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2016
(3 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 18,000
(3 pages)
17 February 2015Satisfaction of charge 3 in full (4 pages)
5 February 2015Satisfaction of charge 4 in full (4 pages)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
25 November 2014Full accounts made up to 31 May 2014 (18 pages)
9 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014 (1 page)
22 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 18,000
(3 pages)
3 March 2014Full accounts made up to 31 May 2013 (20 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
1 March 2013Full accounts made up to 31 May 2012 (23 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
28 February 2012Full accounts made up to 31 May 2011 (24 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
27 May 2011Full accounts made up to 31 May 2010 (25 pages)
1 April 2011Termination of appointment of Brian Fretwell as a director (1 page)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
8 September 2010Termination of appointment of Simon Thorne as a director (1 page)
8 September 2010Appointment of Mr Christopher Davis Gale as a director (2 pages)
8 September 2010Termination of appointment of Simon Thorne as a secretary (1 page)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Brian Fretwell on 20 February 2010 (2 pages)
21 January 2010Full accounts made up to 31 May 2009 (29 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Company name changed key information technology systems LIMITED\certificate issued on 28/05/09 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 April 2009Registered office changed on 24/04/2009 from the communications building 1ST floor c/o manpower software PLC 48 leicester square london WC2H 7LU (1 page)
24 February 2009Return made up to 20/02/09; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from the communications building 1ST floor 48 leicester square london WC2H 7LU (1 page)
9 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 July 2008Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page)
18 April 2008Registered office changed on 18/04/2008 from compass house, the point coach road, shireoaks worksop nottinghamshire S81 8BW (1 page)
9 April 2008Director appointed ian james bowles (2 pages)
9 April 2008Appointment terminated secretary brian fretwell (1 page)
9 April 2008Appointment terminated director robert drohan (1 page)
9 April 2008Director and secretary appointed simon challis thorne (2 pages)
9 April 2008Appointment terminated director peter lake (1 page)
13 March 2008Return made up to 20/02/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 March 2007Return made up to 20/02/07; full list of members (3 pages)
22 March 2007Registered office changed on 22/03/07 from: 9 the point shireoaks worksop nottinghamshire S81 8AP (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 June 2006Registered office changed on 15/06/06 from: boughton pumping station brake lane boughton newark nottinghamshire NG22 9HQ (1 page)
9 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 20/02/06; full list of members (3 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 March 2005Return made up to 20/02/05; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
18 March 2004Return made up to 20/02/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 March 2002Return made up to 20/02/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
8 February 2002Return made up to 20/02/01; full list of members (7 pages)
2 March 2001Full accounts made up to 31 January 2000 (6 pages)
15 March 2000Return made up to 20/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 September 1999Full accounts made up to 31 January 1999 (6 pages)
14 July 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
2 December 1998Full accounts made up to 31 January 1998 (7 pages)
1 May 1998Return made up to 20/02/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
14 May 1997Return made up to 20/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
18 April 1996Full accounts made up to 31 January 1996 (7 pages)
25 February 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/96
(4 pages)
7 June 1995Return made up to 03/03/95; no change of members (6 pages)
13 April 1995Registered office changed on 13/04/95 from: plumtree industrial estate harworth doncaster south yorkshire DN11 8EW (1 page)
10 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 January 1995Accounts for a small company made up to 31 January 1994 (7 pages)
8 May 1994Return made up to 03/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/94
(5 pages)
30 April 1993Ad 17/03/93--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
30 April 1993Accounting reference date notified as 31/01 (1 page)
27 April 1993£ nc 1000/100000 17/03/93 (1 page)
9 March 1993Secretary resigned (2 pages)
3 March 1993Incorporation (14 pages)