Allier Limited LONDON


Allier Limited is a private limited company situated at 71-75 Shelton Street, London WC2H 9JQ. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-06-02, this 6-year-old company is run by 1 director.
Director Cindy A., appointed on 25 August 2022.
The company is categorised as "information technology consultancy activities" (Standard Industrial Classification code: 62020).
The latest confirmation statement was filed on 2022-07-05 and the due date for the following filing is 2023-07-19. Additionally, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Allier Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10800451
Date of Incorporation Fri, 2nd Jun 2017
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 19th Jul 2023 (2023-07-19)
Last confirmation statement dated Tue, 5th Jul 2022

Company staff

Cindy A.

Position: Director

Appointed: 25 August 2022

Elizabeth W.

Position: Director

Appointed: 01 July 2022

Resigned: 25 August 2022

Jerry C.

Position: Secretary

Appointed: 02 June 2017

Resigned: 15 March 2022

Laura C.

Position: Director

Appointed: 02 June 2017

Resigned: 10 March 2022

Jerry C.

Position: Director

Appointed: 02 June 2017

Resigned: 01 July 2022

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Cindy A. This PSC has significiant influence or control over the company,. Another one in the PSC register is Elizabeth W. This PSC . Then there is Jerry C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cindy A.

Notified on 25 August 2022
Nature of control: significiant influence or control

Elizabeth W.

Notified on 1 July 2022
Ceased on 25 August 2022
Nature of control: right to appoint and remove directors

Jerry C.

Notified on 2 June 2017
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand14 3102 39768 79622 786 
Current Assets14 3108 27972 69645 529 
Debtors 5 8823 90022 743 
Net Assets Liabilities5 9721 6802 0112 2252 119
Other Debtors 5 882 22 743 
Property Plant Equipment4 0022 73727 30920 292 
Other
Accrued Liabilities    106
Accumulated Depreciation Impairment Property Plant Equipment1 64912 68123 20635 45948 351
Additions Other Than Through Business Combinations Property Plant Equipment5 6514 08535 0975 236 
Average Number Employees During Period2222 
Bank Borrowings  48 97533 66433 664
Bank Borrowings Overdrafts   13 977 
Bank Overdrafts  5 97713 977 
Corporation Tax Payable4 381    
Creditors10 0669 33646 64226 076-35 783
Depreciation Rate Used For Property Plant Equipment15    
Increase From Depreciation Charge For Year Property Plant Equipment1 6493 07610 52512 25312 892
Loans From Directors   3 856-40 065
Net Current Assets Liabilities4 244-1 05726 05415 59735 783
Other Creditors2 9553 77417 5561 178 
Other Disposals Property Plant Equipment    7 400
Other Taxation Social Security Payable9 976    
Property Plant Equipment Gross Cost5 65115 41850 51555 75148 351
Provisions For Liabilities Balance Sheet Subtotal  2 3773 856 
Taxation Social Security Payable10 0655 56223 10910 9214 176
Total Assets Less Current Liabilities1 0001 68053 36335 88935 783
Trade Debtors Trade Receivables  3 900  
Amount Specific Advance Or Credit Directors 2 9416 38811 369 
Amount Specific Advance Or Credit Made In Period Directors 42 960-54 84247 551 
Amount Specific Advance Or Credit Repaid In Period Directors 40 019-64 17129 794 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
Free Download (1 page)

Company search