Company NameAllcode (UK) Limited
DirectorPhilip Edward Holcroft
Company StatusActive
Company Number04699163
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Edward Holcroft
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameCelvyn Greenway Jones
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address6 Hanover Drive
Swanlow
Winsford
Cheshire
CW7 1PP
Director NameCelvyn Greenway Jones
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 2008)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Hanover Drive
Swanlow
Winsford
Cheshire
CW7 1PP
Director NameMr Michael Christopher Prescott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.allcode.co.uk
Email address[email protected]
Telephone0161 9298158
Telephone regionManchester

Location

Registered AddressUnit 5 Blue, Chip Business Park Atlantic Street
Broadheath
Altrincham
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Philip Edward Holcroft
100.00%
Ordinary

Financials

Year2014
Net Worth£18,421
Current Liabilities£156,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
18 August 2023Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET to Unit 5 Blue, Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD on 18 August 2023 (1 page)
15 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Termination of appointment of Michael Christopher Prescott as a director on 24 October 2014 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Termination of appointment of Michael Christopher Prescott as a director on 24 October 2014 (1 page)
21 October 2014Director's details changed for Mr Philip Edward Holcroft on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Philip Edward Holcroft on 21 October 2014 (2 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
21 February 2013Appointment of Mr Michael Christopher Prescott as a director (2 pages)
21 February 2013Appointment of Mr Michael Christopher Prescott as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from drive end, the drive hale barns altrincham cheshire WA15 8TG (1 page)
29 October 2008Registered office changed on 29/10/2008 from drive end, the drive hale barns altrincham cheshire WA15 8TG (1 page)
18 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 June 2008Appointment terminate, director and secretary celvin greenway jones logged form (1 page)
25 June 2008Appointment terminate, director and secretary celvin greenway jones logged form (1 page)
9 April 2008Return made up to 17/03/08; full list of members (4 pages)
9 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / philip holcroft / 01/11/2007 (1 page)
8 April 2008Director's change of particulars / philip holcroft / 01/11/2007 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: cestrian house 92 bold street altringham cheshire WA14 2ES (1 page)
28 August 2007Registered office changed on 28/08/07 from: cestrian house 92 bold street altringham cheshire WA14 2ES (1 page)
5 April 2007Ad 23/03/07--------- £ si 450@1=450 £ ic 550/1000 (1 page)
5 April 2007Ad 23/03/07--------- £ si 450@1=450 £ ic 550/1000 (1 page)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2006Ad 28/02/06--------- £ si 450@1 (2 pages)
10 April 2006Ad 28/02/06--------- £ si 450@1 (2 pages)
10 April 2006Secretary's particulars changed (2 pages)
10 April 2006Secretary's particulars changed (2 pages)
28 March 2006Return made up to 17/03/06; full list of members (2 pages)
28 March 2006Return made up to 17/03/06; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(6 pages)
29 March 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 April 2004Ad 17/03/03-31/03/04 £ si 549@1 (2 pages)
22 April 2004Ad 17/03/03-31/03/04 £ si 549@1 (2 pages)
7 April 2004Return made up to 17/03/04; full list of members (6 pages)
7 April 2004Return made up to 17/03/04; full list of members (6 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)