ALLOWAY HOLDINGS LIMITED

ALLOWAY HOLDINGS LIMITED

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

    Company NameALLOWAY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12540950
    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 ALLOWAY HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALLOWAY HOLDINGS LIMITED located?

    Registered Office Address
    12-15 Hanger Green
    W5 3EL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLOWAY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALLOWAY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for ALLOWAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Mr Shanker Bhupendrabhai Patel as a director

    3 pagesRP04AP01

    Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on Jun 17, 2025

    1 pagesAD01

    Change of details for Carboclass Limited as a person with significant control on Jun 13, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 07, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    7 pagesAA

    legacy

    137 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Stuart Charles Kilpatrick as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of Christopher Michael Day as a director on May 17, 2024

    1 pagesTM01

    Confirmation statement made on Feb 07, 2024 with updates

    4 pagesCS01

    Statement of capital on Feb 15, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Carboclass Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC02

    Cessation of Joseph Mark Alloway as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Termination of appointment of Joseph Mark Alloway as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr James Herd as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Christopher Michael Day as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Shanker Bhupendrabhai Patel as a director on Sep 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification A second filed AP01 was registered on 01/07/2025.

    Cessation of Sheila Alloway as a person with significant control on Sep 01, 2023

    1 pagesPSC07

    Termination of appointment of Peter Mathew Alloway as a director on Sep 01, 2023

    1 pagesTM01

    Who are the officers of ALLOWAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERD, James
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    Director
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    United KingdomBritishCompany Director313428650001
    KILPATRICK, Stuart Charles
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    Director
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    United KingdomBritishDirector109536720001
    PATEL, Shanker Bhupendrabhai
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    Director
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    United KingdomBritishDirector118982730001
    ALLOWAY, Joseph Mark
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    EnglandBritishCompany Director268565300001
    ALLOWAY, Peter Mathew
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    EnglandBritishDirector26522070005
    DAY, Christopher Michael
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    Director
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    EnglandBritishCompany Director239542550004

    Who are the persons with significant control of ALLOWAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carboclass Limited
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    Sep 01, 2023
    Hanger Green
    W5 3EL London
    12-15
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares.
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, England & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number01906203
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sheila Alloway
    NW1 7SN London
    4 Prince Albert Road
    United Kingdom
    Apr 01, 2020
    NW1 7SN London
    4 Prince Albert Road
    United Kingdom
    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 Joseph Mark Alloway
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    Mar 31, 2020
    Radford Industrial Estate
    Goodhall Street
    NW10 6UA London
    Unit 1
    United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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