Company NameAlltek Global Ltd
DirectorsRaymond Gregory Connolly and John Morgan
Company StatusActive
Company Number08592371
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Gregory Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr John Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Bruce Tyrrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Shamblehurst Lane North
Hedge End
Southampton
Hampshire
SO32 2BY

Contact

Websitealltekglobal.com
Email address[email protected]
Telephone023 80682664
Telephone regionSouthampton / Portsmouth

Location

Registered Address68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Bruce Tyrrell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 September 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 September 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
13 October 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
8 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 November 2019Notification of Fawkes and Reece Group Limited as a person with significant control on 8 November 2019 (2 pages)
14 November 2019Appointment of Mr Raymond Gregory Connolly as a director on 8 November 2019 (2 pages)
14 November 2019Appointment of Mr John Morgan as a director on 8 November 2019 (2 pages)
14 November 2019Cessation of Bruce Tyrrell as a person with significant control on 8 November 2019 (1 page)
13 November 2019Termination of appointment of Bruce Tyrrell as a director on 8 November 2019 (1 page)
12 November 2019Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP to 68 Cornhill London EC3V 3QX on 12 November 2019 (1 page)
12 November 2019Registered office address changed from 68 Cornhill London EC3V 3QX England to 68 Cornhill London EC3V 3QX on 12 November 2019 (1 page)
5 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
6 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
5 September 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
5 September 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
6 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)