Allomax Associates Limited BRIGHTON


Allomax Associates Limited was dissolved on 2021-08-03. Allomax Associates was a private limited company that was located at Maria House, 35 Millers Road, Brighton, BN1 5NP, East Sussex. Its full net worth was estimated to be approximately 96690 pounds, and the fixed assets belonging to the company amounted to 3557 pounds. The company (incorporated on 1995-05-22) was run by 1 director.
Director Mark B. who was appointed on 14 May 2014.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). As stated in the official information, there was a name alteration on 1995-07-03 and their previous name was Directcause. The last confirmation statement was sent on 2020-05-31 and last time the statutory accounts were sent was on 31 December 2018. 2016-05-31 is the date of the most recent annual return.

Allomax Associates Limited Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059811
Date of Incorporation Mon, 22nd May 1995
Date of Dissolution Tue, 3rd Aug 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 22nd Mar 2021
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 14th Jun 2021
Last confirmation statement dated Sun, 31st May 2020

Company staff

Mark B.

Position: Director

Appointed: 14 May 2014

Brian W.

Position: Director

Appointed: 08 June 2009

Resigned: 22 April 2014

Shepherd & Wedderburn Secretaries Limited

Position: Corporate Secretary

Appointed: 27 December 2007

Resigned: 14 May 2014

Peter M.

Position: Director

Appointed: 13 December 2007

Resigned: 14 May 2014

Stronachs

Position: Corporate Secretary

Appointed: 24 January 2006

Resigned: 27 December 2007

Scott P.

Position: Director

Appointed: 06 January 2003

Resigned: 13 December 2007

Peter M.

Position: Director

Appointed: 31 May 2001

Resigned: 24 January 2006

Shepherd & Wedderburn Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2001

Resigned: 24 January 2006

John R.

Position: Secretary

Appointed: 01 January 1996

Resigned: 18 May 2001

Mark B.

Position: Director

Appointed: 21 November 1995

Resigned: 21 October 2004

Robert H.

Position: Director

Appointed: 21 June 1995

Resigned: 21 November 1995

Andrew O.

Position: Director

Appointed: 21 June 1995

Resigned: 31 May 2001

Andrew O.

Position: Secretary

Appointed: 21 June 1995

Resigned: 01 January 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 May 1995

Resigned: 21 June 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 May 1995

Resigned: 21 June 1995

People with significant control

Bexon Limited

Maria House 35 Millers Road, Brighton, East Sussex, BN1 5NP, United Kingdom

Legal authority 2006 Companies Act
Legal form Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 05298233
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Directcause July 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-142014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth100 246144 21757 026   
Balance Sheet
Cash Bank On Hand  30 90345 532  
Current Assets523 395473 664162 73379 33470 41869 584
Debtors404 076417 819131 83033 802  
Net Assets Liabilities  57 02674 04366 15265 923
Other Debtors  37 78219 397  
Cash Bank In Hand119 31955 84530 903   
Intangible Fixed Assets3 5561 650    
Tangible Fixed Assets1     
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve70 149114 12026 929   
Shareholder Funds100 246144 21757 026   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 500-1 445-738
Accumulated Amortisation Impairment Intangible Assets  141 885141 885  
Amounts Owed By Related Parties   14 405  
Amounts Owed To Related Parties  18 5592 791  
Average Number Employees During Period    11
Bank Overdrafts  14 843   
Creditors  105 7062 7912 8212 923
Intangible Assets Gross Cost  141 885141 885  
Other Creditors  2 5002 500  
Total Assets Less Current Liabilities100 246144 21757 02676 54367 59766 661
Total Borrowings  14 843   
Trade Creditors Trade Payables  69 804   
Trade Debtors Trade Receivables  94 047   
Creditors Due Within One Year426 706331 097105 707   
Fixed Assets3 5571 650    
Intangible Fixed Assets Aggregate Amortisation Impairment138 329140 235141 885   
Intangible Fixed Assets Amortisation Charged In Period 1 9061 650   
Intangible Fixed Assets Cost Or Valuation141 885141 885    
Net Current Assets Liabilities96 689142 56757 026   
Number Shares Allotted 33   
Par Value Share 11   
Share Capital Allotted Called Up Paid333   
Share Premium Account29 99729 99729 997   
Tangible Fixed Assets Cost Or Valuation30 025     
Tangible Fixed Assets Depreciation30 024     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 024    
Tangible Fixed Assets Disposals 30 025    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 22nd, December 2020
Free Download (1 page)

Company search

Advertisements