Company NameAllcode Limited
DirectorPhilip Edward Holcroft
Company StatusActive
Company Number05034234
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Philip Edward Holcroft
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(5 days after company formation)
Appointment Duration20 years, 2 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Secretary NameCelvyn Greenway Jones
NationalityBritish
StatusResigned
Appointed09 February 2004(5 days after company formation)
Appointment Duration3 years, 12 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hanover Drive
Swanlow
Winsford
Cheshire
CW7 1PP
Secretary NameMrs Irene Joan Pickup
NationalityBritish
StatusResigned
Appointed06 February 2008(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

1 at £1Philip Edward Holcroft
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
18 August 2023Registered office address changed from C/O Jordan Pickup 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)
8 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
2 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
4 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
21 August 2015Director's details changed for Mr Philip Edward Holcroft on 20 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Philip Edward Holcroft on 20 August 2015 (2 pages)
23 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from Drive End, the Drive Hale Barns Altrincham Cheshire WA15 8TG to C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Drive End, the Drive Hale Barns Altrincham Cheshire WA15 8TG to C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Drive End, the Drive Hale Barns Altrincham Cheshire WA15 8TG to C/O Jordan Pickup 34 Victoria Street Altrincham Cheshire WA14 1ET on 5 November 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Irene Pickup as a secretary (1 page)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Irene Pickup as a secretary (1 page)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Philip Edward Holcroft on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Philip Edward Holcroft on 10 March 2010 (2 pages)
17 March 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 June 2008Appointment terminate, director celvyn greenway jones logged form (1 page)
25 June 2008Appointment terminate, director celvyn greenway jones logged form (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Return made up to 04/02/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Return made up to 04/02/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008New secretary appointed (1 page)
28 August 2007Registered office changed on 28/08/07 from: 92 bold street hale cheshire WA14 2ES (1 page)
28 August 2007Registered office changed on 28/08/07 from: 92 bold street hale cheshire WA14 2ES (1 page)
10 July 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
10 July 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
9 February 2007Return made up to 04/02/07; full list of members (2 pages)
9 February 2007Return made up to 04/02/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
24 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
27 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
27 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 April 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 April 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)