Company NameAllied (A) Consultancy Limited
DirectorsMuhammad Aleem Tahir and Adnan Mumtaz
Company StatusActive
Company Number08609758
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Previous NameAllied Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Muhammad Aleem Tahir
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(6 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Tallon Road
Hutton
Brentwood
CM13 1TE
Director NameMr Adnan Mumtaz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Tallon Road
Hutton
Brentwood
CM13 1TE
Director NameMr Adnan Mumtaz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address341 Hanbury Street
London
E1 5JY
Director NameMr Muhammad Aleem Tahir
Date of BirthMay 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Kershaw Close
Luton
LU3 4AT
Director NameMr Adnan Mumtaz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Tallon Road
Hutton
Brentwood
CM13 1TE

Location

Registered Address35 Tallon Road
Hutton
Brentwood
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Adnan Mumtaz
50.00%
Ordinary
50 at £1Muhammad Aleem Tahir
50.00%
Ordinary

Financials

Year2014
Net Worth£270
Cash£3,079
Current Liabilities£21,084

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

30 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
17 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
7 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
27 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
26 August 2021Appointment of Mr Adnan Mumtaz as a director on 26 August 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 May 2021Notification of Muhammad Aleem Tahir as a person with significant control on 15 July 2016 (2 pages)
28 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 September 2020Termination of appointment of Adnan Mumtaz as a director on 10 April 2020 (1 page)
26 September 2020Cessation of Adnan Mumtaz as a person with significant control on 10 April 2020 (1 page)
26 September 2020Appointment of Mr Muhammad Aleem Tahir as a director on 10 April 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
12 November 2019Confirmation statement made on 8 October 2019 with updates (3 pages)
5 May 2019Registered office address changed from 108-112 Kings Road Brentwood CM14 4EA England to 35 Tallon Road Hutton Brentwood CM13 1TE on 5 May 2019 (1 page)
5 May 2019Director's details changed for Mr Adnan Mumtaz on 2 May 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 October 2018Notification of Adnan Mumtaz as a person with significant control on 1 April 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
8 October 2018Cessation of Muhammad Aleem Tahir as a person with significant control on 1 April 2018 (1 page)
30 June 2018Appointment of Mr Adnan Mumtaz as a director on 1 April 2018 (2 pages)
24 June 2018Termination of appointment of Muhammad Aleem Tahir as a director on 1 April 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
28 February 2018Cessation of Adnan Mumtaz as a person with significant control on 1 July 2016 (1 page)
25 December 2017Confirmation statement made on 25 December 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
3 September 2017Registered office address changed from 341 Hanbury Street London E1 5JY England to 108-112 Kings Road Brentwood CM14 4EA on 3 September 2017 (1 page)
3 September 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
3 September 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
14 May 2017Termination of appointment of Adnan Mumtaz as a director on 31 March 2017 (1 page)
14 May 2017Termination of appointment of Adnan Mumtaz as a director on 31 March 2017 (1 page)
18 April 2017Registered office address changed from 39 Kershaw Close Luton LU3 4AT England to 341 Hanbury Street London E1 5JY on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 39 Kershaw Close Luton LU3 4AT England to 341 Hanbury Street London E1 5JY on 18 April 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 November 2016Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
3 November 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
3 November 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
3 November 2016Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 August 2016Registered office address changed from 341 Hanbury Street London E1 5JY to 39 Kershaw Close Luton LU3 4AT on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 39 Kershaw Close Luton LU3 4AT England to 39 Kershaw Close Luton LU3 4AT on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 341 Hanbury Street London E1 5JY to 39 Kershaw Close Luton LU3 4AT on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 39 Kershaw Close Luton LU3 4AT England to 39 Kershaw Close Luton LU3 4AT on 3 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 September 2014Director's details changed for Mr Adnan Mumtaz on 1 October 2013 (2 pages)
7 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
7 September 2014Director's details changed for Mr Adnan Mumtaz on 1 October 2013 (2 pages)
7 September 2014Director's details changed for Mr Muhammad Aleem Tahir on 1 September 2014 (2 pages)
7 September 2014Director's details changed for Mr Adnan Mumtaz on 1 October 2013 (2 pages)
7 September 2014Director's details changed for Mr Muhammad Aleem Tahir on 1 September 2014 (2 pages)
7 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
7 September 2014Director's details changed for Mr Muhammad Aleem Tahir on 1 September 2014 (2 pages)
3 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 341 Hanbury Street London E1 5JY on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 341 Hanbury Street London E1 5JY on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 341 Hanbury Street London E1 5JY on 3 September 2014 (2 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)