Allonmobile Limited GODALMING


Founded in 1999, Allonmobile, classified under reg no. 03847616 is an active company. Currently registered at Riverside Court GU7 1JX, Godalming the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2013/06/28 Allonmobile Limited is no longer carrying the name Its Feda.

Currently there are 3 directors in the the firm, namely Laura F., Mark G. and Charlotte G.. In addition one secretary - Laura F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allonmobile Limited Address / Contact

Office Address Riverside Court
Office Address2 Douglas Drive
Town Godalming
Post code GU7 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03847616
Date of Incorporation Thu, 23rd Sep 1999
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Laura F.

Position: Director

Appointed: 16 November 2015

Laura F.

Position: Secretary

Appointed: 16 November 2015

Mark G.

Position: Director

Appointed: 16 November 2015

Charlotte G.

Position: Director

Appointed: 16 November 2015

Rose G.

Position: Director

Appointed: 03 March 2010

Resigned: 16 November 2015

Philip G.

Position: Secretary

Appointed: 03 March 2010

Resigned: 16 November 2015

Philip G.

Position: Director

Appointed: 03 March 2010

Resigned: 16 November 2015

Keith W.

Position: Director

Appointed: 12 November 2007

Resigned: 03 March 2010

Tina E.

Position: Secretary

Appointed: 12 November 2007

Resigned: 03 March 2010

Derek F.

Position: Director

Appointed: 09 December 2005

Resigned: 20 December 2007

Helen T.

Position: Director

Appointed: 09 December 2005

Resigned: 20 December 2007

Penelope P.

Position: Director

Appointed: 13 October 2005

Resigned: 20 December 2007

Andrew W.

Position: Director

Appointed: 22 June 2004

Resigned: 12 November 2007

Ann D.

Position: Secretary

Appointed: 31 December 2003

Resigned: 12 November 2007

Ann D.

Position: Director

Appointed: 31 December 2003

Resigned: 12 November 2007

Stephen B.

Position: Director

Appointed: 19 June 2002

Resigned: 10 February 2005

John R.

Position: Director

Appointed: 01 February 2000

Resigned: 09 December 2005

Jeffrey G.

Position: Director

Appointed: 01 February 2000

Resigned: 12 March 2002

Lee N.

Position: Director

Appointed: 01 February 2000

Resigned: 20 December 2007

Andrew B.

Position: Director

Appointed: 01 February 2000

Resigned: 30 September 2005

John R.

Position: Director

Appointed: 01 February 2000

Resigned: 31 December 2003

Keith F.

Position: Secretary

Appointed: 23 September 1999

Resigned: 31 December 2003

Alistair M.

Position: Director

Appointed: 23 September 1999

Resigned: 17 October 2005

Frederick M.

Position: Director

Appointed: 23 September 1999

Resigned: 06 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1999

Resigned: 23 September 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Whitelodge Systems Limited from Worplesdon, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitelodge Systems Limited

Whitelodge Farm Goose Rye Road, Worplesdon, Surrey, GU3 3RJ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07126716
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Its Feda June 28, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, July 2023
Free Download (8 pages)

Company search