ALLIA C&C LTD

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

    Company NameALLIA C&C LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09997053
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ALLIA C&C LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ALLIA C&C LTD located?

    Registered Office Address
    Cheyne House Crown Court
    62-63 Cheapside
    EC2V 6AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIA C&C LTD?

    Previous Company Names
    Company NameFromUntil
    CITY & CONTINENTAL LTDMar 04, 2017Mar 04, 2017
    CITY AND CONT. LTDOct 04, 2016Oct 04, 2016
    BECKINGFORD PROPERTY LIMITEDFeb 10, 2016Feb 10, 2016

    What are the latest accounts for ALLIA C&C LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for ALLIA C&C LTD?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for ALLIA C&C LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2025

    13 pagesAA

    Confirmation statement made on Nov 05, 2025 with updates

    6 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Ketishweran Somasunderam Pothalingam as a director on Oct 26, 2025

    2 pagesAP01

    Termination of appointment of Henrietta Rebecca Podd as a director on Nov 04, 2025

    1 pagesTM01

    Appointment of Mr Sajiv Vaid as a director on Oct 24, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Allia Bond Services Limited as a secretary on Mar 03, 2025

    2 pagesAP04

    Termination of appointment of Briony Maritz as a secretary on Mar 03, 2025

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2024

    13 pagesAA

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    13 pagesAA

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Henrietta Shane Royle as a director on Sep 01, 2023

    2 pagesAP01

    Satisfaction of charge 099970530001 in full

    4 pagesMR04

    Satisfaction of charge 099970530002 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed city & continental LTD\certificate issued on 02/08/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Oliver Dominic Ronald Butt as a director on Apr 18, 2023

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 05, 2022 with updates

    4 pagesCS01

    Registration of charge 099970530002, created on Aug 31, 2022

    34 pagesMR01

    Accounts for a small company made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of ALLIA C&C LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIA BOND SERVICES LIMITED
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    England
    Secretary
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    England
    Identification TypeUK Limited Company
    Registration Number09033937
    309415920001
    BEESON, Paul Robert
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    United KingdomBritish186157520001
    BELL, Adrian John
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish198218710001
    EDLMANN, Stephen Raphael Reynolds
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish260556360001
    GRAY, Robert Blackburn
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish26727060001
    JONES, Timothy Roy Treleaven
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish255928440001
    KELLER, Henry Leon
    NW4 1EA London
    31 Tenterden Drive
    United Kingdom
    Director
    NW4 1EA London
    31 Tenterden Drive
    United Kingdom
    United KingdomBritish31715040001
    POTHALINGAM, Ketishweran Somasunderam
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish112546610001
    ROYLE, Henrietta Shane
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish219633260001
    VAID, Sajiv
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish342164030001
    CAROE, Philip John
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Secretary
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    255929460001
    MARITZ, Briony, Ms.
    Kings Hedges Road
    CB4 2HY Cambridge
    Allia Future Business Centre
    England
    Secretary
    Kings Hedges Road
    CB4 2HY Cambridge
    Allia Future Business Centre
    England
    269925300001
    BUTT, Oliver Dominic Ronald
    NW5 1SB London
    40 York Rise
    London
    United Kingdom
    Director
    NW5 1SB London
    40 York Rise
    London
    United Kingdom
    EnglandBritish63465660001
    CLIFFORD, Michael Anthony
    W1S 1YH London
    3rd Floor, 14 Hanover Street
    England
    Director
    W1S 1YH London
    3rd Floor, 14 Hanover Street
    England
    EnglandIrish65119940005
    LITTLEJOHN, Douglas Mark
    TN5 7DU Sussex
    Old Battenhurst Stonegate
    United Kingdom
    Director
    TN5 7DU Sussex
    Old Battenhurst Stonegate
    United Kingdom
    United KingdomBritish215242110001
    PODD, Henrietta Rebecca
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    Director
    Crown Court
    62-63 Cheapside
    EC2V 6AX London
    Cheyne House
    United Kingdom
    EnglandBritish78718370001
    SMITH, Debbie Lesley
    Coxon Street
    Spondon
    DE21 7JG Derby
    20
    Director
    Coxon Street
    Spondon
    DE21 7JG Derby
    20
    EnglandBritish223771800001

    Who are the persons with significant control of ALLIA C&C LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allia Ltd
    King's Hedges Road
    CB4 2HY Cambridge
    Future Business Centre
    United Kingdom
    Mar 01, 2019
    King's Hedges Road
    CB4 2HY Cambridge
    Future Business Centre
    United Kingdom
    No
    Legal FormCommunity Benefit Society
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredMutuals Public Register
    Registration Number28861r
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Oliver Dominic Ronald Butt
    NW5 1SB London
    40 York Rise
    London
    Apr 06, 2016
    NW5 1SB London
    40 York Rise
    London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Henry Leon Keller
    NW4 1EA London
    31 Tenterden Drive
    Apr 06, 2016
    NW4 1EA London
    31 Tenterden Drive
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Douglas Mark Littlejohn
    TN5 7DU Sussex
    Old Battenhurst Stonegate
    Apr 06, 2016
    TN5 7DU Sussex
    Old Battenhurst Stonegate
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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