Richmond
TW9 2QE
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 March 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Matthew Paul Scandrett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Product Director |
Correspondence Address | 60 Sunnings Lane Upminster Essex RM14 2DQ |
Secretary Name | Mr Simon Challis Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Richard Morgan Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Ponds House Ponds Farm Shere Surrey GU5 9JL |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | allocatesoftware.com |
---|---|
Email address | [email protected] |
Telephone | 08706094038 |
Telephone region | Unknown |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Allocate Software PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 23 September 2015 (1 page) |
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (2 pages) |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (16 pages) |
5 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Company name changed allocate software LIMITED\certificate issued on 28/05/09 (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from the communications building 48 leicester square london WC2H 7LU (1 page) |
17 March 2009 | Memorandum and Articles of Association (19 pages) |
5 March 2009 | Company name changed workforce planning LIMITED\certificate issued on 09/03/09 (2 pages) |
11 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 August 2007 | Return made up to 12/12/06; full list of members (2 pages) |
25 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
9 February 2004 | Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 January 2004 | Return made up to 12/12/03; full list of members
|
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |