Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLVISTAR LIMITED
Company Information for

ALLVISTAR LIMITED

33 BRAMBLETON AVENUE, FARNHAM, GU9 8RA,
Company Registration Number
04393280
Private Limited Company
Active

Company Overview

About Allvistar Ltd
ALLVISTAR LIMITED was founded on 2002-03-13 and has its registered office in Farnham. The organisation's status is listed as "Active". Allvistar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLVISTAR LIMITED
 
Legal Registered Office
33 BRAMBLETON AVENUE
FARNHAM
GU9 8RA
Other companies in SW15
 
Filing Information
Company Number 04393280
Company ID Number 04393280
Date formed 2002-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB863924396  
Last Datalog update: 2024-04-06 22:51:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLVISTAR LIMITED

Current Directors
Officer Role Date Appointed
ALBERTO MARIO LIDJI
Director 2002-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-03-07 2011-07-28
HEI MAN LO
Company Secretary 2003-08-03 2007-03-07
LUPIN RAHMAN
Company Secretary 2002-03-13 2003-08-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-03-13 2002-03-13
LONDON LAW SERVICES LIMITED
Nominated Director 2002-03-13 2002-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 23 Clare Mead Rowledge Farnham GU10 4BJ England
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 34a Oakhill Road London SW15 2QR
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-01-28Change of details for Mr Alberto Mario Lidji as a person with significant control on 2021-09-30
2022-01-28Director's details changed for Mr Alberto Mario Lidji on 2021-09-30
2022-01-28CH01Director's details changed for Mr Alberto Mario Lidji on 2021-09-30
2022-01-28PSC04Change of details for Mr Alberto Mario Lidji as a person with significant control on 2021-09-30
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-26LATEST SOC26/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-26AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-22LATEST SOC22/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-22AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/14 FROM Second Floor 36 New Kings Road London SW6 4ST
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-23AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0113/03/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0113/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Alberto Mario Lidji on 2012-02-11
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/12 FROM 15 Addison House Grove End Road London London NW8 9EH United Kingdom
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/11 FROM the Old Exchange 12 Compton Road Wimbledon London SW19 7QD
2011-07-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY LONDON LAW SECRETARIAL LIMITED
2011-03-14AR0113/03/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0113/03/10 ANNUAL RETURN FULL LIST
2010-01-29AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02363aReturn made up to 13/03/09; full list of members
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2008-03-25363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-27363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-25288bSECRETARY RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 15 ADDISON HOUSE GROVE END ROAD LONDON NW8 9EH
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: SUITE 267, HILL HOUSE 210 UPPER RICHMOND ROAD LONDON SW15 6NP
2006-03-31363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 112 MILLINERS HOUSE EASTFIELDS AVENUE LONDON SW18 1LP
2005-04-01363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-03-15288cSECRETARY'S PARTICULARS CHANGED
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 750 CHELSEA CLOISTERS SLOANE AVENUE LONDON SW3 3EP
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 74 GLOUCESTER COURT KEW ROAD KEW RICHMOND SURREY TW9 3EA
2004-07-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 91 LEATHERMARKET COURT LONDON SE1 3HS
2004-03-03288cSECRETARY'S PARTICULARS CHANGED
2004-03-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-08-14288bSECRETARY RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-12363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: SUITE 2 148 LAMBETH ROAD LONDON SE1 7DF
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: SUITE 313 37 STORE STREET LONDON WC1E 7QF
2002-04-0388(2)RAD 25/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-26225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-03-22288bDIRECTOR RESIGNED
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALLVISTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLVISTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLVISTAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-05-01 £ 3,692

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLVISTAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 374
Cash Bank In Hand 2012-04-30 £ 57
Cash Bank In Hand 2011-04-30 £ 1,244
Current Assets 2012-05-01 £ 448
Current Assets 2012-04-30 £ 485
Current Assets 2011-04-30 £ 1,298
Debtors 2012-05-01 £ 74
Debtors 2012-04-30 £ 428
Debtors 2011-04-30 £ 54
Fixed Assets 2011-04-30 £ 29
Shareholder Funds 2012-05-01 £ 3,244
Shareholder Funds 2012-04-30 £ -1,262
Shareholder Funds 2011-04-30 £ 132
Tangible Fixed Assets 2011-04-30 £ 29

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLVISTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLVISTAR LIMITED
Trademarks
We have not found any records of ALLVISTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLVISTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALLVISTAR LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALLVISTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLVISTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLVISTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU9 8RA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4