ALL IPO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALL IPO PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03230460
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALL IPO PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is ALL IPO PLC located?

    Registered Office Address
    Suite 28 Ongar Business Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALL IPO PLC?

    Previous Company Names
    Company NameFromUntil
    AKAEI PLCMar 23, 2001Mar 23, 2001
    AAA GAME PLCJan 10, 2001Jan 10, 2001
    AAA GAME LIMITEDAug 14, 2000Aug 14, 2000
    ON LINE SPORTS GAMES LIMITEDFeb 18, 2000Feb 18, 2000
    DVD TECHNOLOGIES LIMITEDFeb 18, 1997Feb 18, 1997
    LUDGATE 126 LIMITEDJul 29, 1996Jul 29, 1996

    What are the latest accounts for ALL IPO PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for ALL IPO PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Clement Hadrian Chambers as a director on Feb 23, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Director's details changed for Christopher Malcolm Haynes Newland on Oct 05, 2021

    2 pagesCH01

    Director's details changed for Mr Clement Hadrian Chambers on Aug 25, 2021

    2 pagesCH01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    23 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on Feb 27, 2020

    1 pagesAD01

    Full accounts made up to Jun 30, 2019

    23 pagesAA

    Notification of Advfn Plc as a person with significant control on Apr 26, 2016

    4 pagesPSC02

    Confirmation statement made on Feb 19, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Jun 30, 2018

    22 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    19 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Robert Anthony Bernard Emmet as a director on May 17, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    18 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2015

    19 pagesAA

    Who are the officers of ALL IPO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGES, Michael John
    Ongar Business Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 28
    England
    Director
    Ongar Business Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 28
    England
    EnglandBritish3166090003
    NEWLAND, Christopher Malcolm Haynes
    Ongar Business Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 28
    England
    Director
    Ongar Business Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 28
    England
    EnglandBritish116540200002
    CRUMP, David John
    73 Palmerston Road
    IG9 5NS Buckhurst Hill
    Essex
    Secretary
    73 Palmerston Road
    IG9 5NS Buckhurst Hill
    Essex
    British40075210001
    RYDER, Jackie
    17 Lime Grove
    HA4 8RJ Ruislip
    Middlesex
    Secretary
    17 Lime Grove
    HA4 8RJ Ruislip
    Middlesex
    British81776860002
    VASEY, Charles Harold
    75 Richmond Park Road
    East Sheen
    SW14 8JY London
    Secretary
    75 Richmond Park Road
    East Sheen
    SW14 8JY London
    British42611020001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Secretary
    7 Pilgrim Street
    EC4V 6DR London
    900013900001
    CHAMBERS, Clement Hadrian
    Ongar Business Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 28
    England
    Director
    Ongar Business Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 28
    England
    MonacoBritish130653700005
    CLINTON, Robert Paulin
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    Director
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    EnglandBritish70861710001
    COBAIN, Rodney Leonard
    Rotherhurst
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    Director
    Rotherhurst
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    British69793690002
    CRUMP, David John
    73 Palmerston Road
    IG9 5NS Buckhurst Hill
    Essex
    Director
    73 Palmerston Road
    IG9 5NS Buckhurst Hill
    Essex
    British40075210001
    DINGLEY, Anna Jane
    Bowling Green Cottage
    Portsmouth Road Putney
    SW15 3TD London
    Director
    Bowling Green Cottage
    Portsmouth Road Putney
    SW15 3TD London
    British77016320001
    DULLAGHAN, Frank Joseph
    10 Collingwood Road
    South Woodham Ferrers
    CM3 5YB Chelmsford
    Essex
    Director
    10 Collingwood Road
    South Woodham Ferrers
    CM3 5YB Chelmsford
    Essex
    Irish71731070001
    EMMET, Robert Anthony Bernard
    Sea Beach House
    Halnaker
    PO18 0LX Chichester
    West Sussex
    Director
    Sea Beach House
    Halnaker
    PO18 0LX Chichester
    West Sussex
    United KingdomBritish11727400002
    KINDE, Harald Torbjorn Gabriel Jakob
    Noble Tree End
    Philpots Lane
    TN11 8PA Hildenborough
    Kent
    Director
    Noble Tree End
    Philpots Lane
    TN11 8PA Hildenborough
    Kent
    EnglandSwedish158239920001
    MIYAKE, Kazutoshi
    7
    Park Lane
    TW9 2RA Richmond
    Surrey
    Director
    7
    Park Lane
    TW9 2RA Richmond
    Surrey
    Japanese41738930003
    MULLINS, Jonathan Bruce
    216 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    216 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    British68884360001
    OVERLI, Haakon
    1 Bryanston Square Flat 7
    W1H 2DH London
    Director
    1 Bryanston Square Flat 7
    W1H 2DH London
    Norwegian93386170002
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013890001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013900001

    Who are the persons with significant control of ALL IPO PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Essex Technology Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 27
    Essex
    Apr 26, 2016
    Essex Technology Centre
    The Gables Fyfield Road
    CM5 0GA Ongar
    Suite 27
    Essex
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number023749888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0