Company NameThomas Allen Technology Limited
Company StatusDissolved
Company Number06111040
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameThomas Martin Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCholmondley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Timothy Martin Allen
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCholmondley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameChester Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 December 2007(9 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 09 November 2021)
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameManagement Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address114 Middlesex Street
London
E1 7HY

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£6,360
Cash£27,389
Current Liabilities£23,981

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 February 2019Change of details for Timothy Martin Allen as a person with significant control on 6 April 2017 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 April 2018Change of details for Lesley Allen as a person with significant control on 14 September 2017 (2 pages)
3 April 2018Director's details changed for Thomas Martin Allen on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 April 2018Change of details for Timothy Martin Allen as a person with significant control on 14 September 2017 (2 pages)
3 April 2018Director's details changed for Thomas Martin Allen on 14 September 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Appointment of Mr Timothy Martin Allen as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Mr Timothy Martin Allen as a director on 1 July 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Chester Company Secretarial Services Limited on 16 February 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Chester Company Secretarial Services Limited on 16 February 2010 (2 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 16/02/08; full list of members (6 pages)
27 August 2008Return made up to 16/02/08; full list of members (6 pages)
26 August 2008Ad 30/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
26 August 2008Ad 30/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
4 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
31 December 2007Registered office changed on 31/12/07 from: 11 panton road hoole chester CH2 3HX (2 pages)
31 December 2007Registered office changed on 31/12/07 from: 11 panton road hoole chester CH2 3HX (2 pages)
31 December 2007New secretary appointed (3 pages)
31 December 2007New secretary appointed (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
26 June 2007Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
16 February 2007Incorporation (17 pages)
16 February 2007Incorporation (17 pages)