Allu Systems Ltd ORPINGTON


Allu Systems started in year 2015 as Private Limited Company with registration number 09437712. The Allu Systems company has been functioning successfully for nine years now and its status is active. The firm's office is based in Orpington at 68 Warren Road. Postal code: BR6 6HY.

The company has 2 directors, namely Allu K., Anuradha J.. Of them, Anuradha J. has been with the company the longest, being appointed on 1 November 2019 and Allu K. has been with the company for the least time - from 21 January 2021. As of 6 May 2024, there were 2 ex directors - Anuradha J., Allu K. and others listed below. There were no ex secretaries.

Allu Systems Ltd Address / Contact

Office Address 68 Warren Road
Town Orpington
Post code BR6 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09437712
Date of Incorporation Fri, 13th Feb 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Allu K.

Position: Director

Appointed: 21 January 2021

Anuradha J.

Position: Director

Appointed: 01 November 2019

Anuradha J.

Position: Director

Appointed: 07 May 2016

Resigned: 28 February 2018

Allu K.

Position: Director

Appointed: 13 February 2015

Resigned: 20 April 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Anuradha J. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Allu K. This PSC has significiant influence or control over the company,. The third one is Anuradha J., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anuradha J.

Notified on 6 April 2020
Nature of control: 75,01-100% shares

Allu K.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: significiant influence or control

Anuradha J.

Notified on 9 May 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth38 15620 508       
Balance Sheet
Cash Bank On Hand     68 37470 672  
Current Assets55 41639 81222 21957 261108 37768 43870 67213 0309 582
Debtors     64   
Net Assets Liabilities 20 5087 42736 92182 08582 08571 98581 37181 648
Other Debtors     64   
Property Plant Equipment     2941 642  
Cash Bank In Hand55 416        
Net Assets Liabilities Including Pension Asset Liability38 15620 508       
Tangible Fixed Assets930        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve38 056        
Shareholder Funds38 15620 508       
Other
Version Production Software      2 021  
Accumulated Depreciation Impairment Property Plant Equipment     9461 493  
Additions Other Than Through Business Combinations Property Plant Equipment      1 895  
Average Number Employees During Period   122222
Creditors 20 00115 31520 73226 586-13 353329347 1711 138
Fixed Assets930697523392294 1 642415 512415 204
Increase From Depreciation Charge For Year Property Plant Equipment      547  
Loans From Directors     -39 87267  
Net Current Assets Liabilities37 22619 8116 90436 52981 79181 79170 343334 1418 444
Other Creditors      262  
Property Plant Equipment Gross Cost     1 2403 135  
Taxation Social Security Payable     17 709   
Total Assets Less Current Liabilities38 15620 5087 42736 92182 085 71 98581 371423 648
Value-added Tax Payable     8 810   
Creditors Due Within One Year18 19020 001       
Tangible Fixed Assets Additions1 240        
Tangible Fixed Assets Cost Or Valuation1 240        
Tangible Fixed Assets Depreciation310        
Tangible Fixed Assets Depreciation Charged In Period310        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-03
filed on: 10th, November 2023
Free Download (3 pages)

Company search