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

ALLUVION TECHNOLOGIES LTD

5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
04855391
Private Limited Company
Liquidation

Company Overview

About Alluvion Technologies Ltd
ALLUVION TECHNOLOGIES LTD was founded on 2003-08-04 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Alluvion Technologies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLUVION TECHNOLOGIES LTD
 
Legal Registered Office
5TH FLOOR THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NORFOLK
NR1 1BY
Other companies in CM23
 
Previous Names
IDAT INTERNATIONAL HOLDINGS LTD18/05/2018
INTERNATIONAL MARKETING SOLUTIONS LTD17/11/2016
Filing Information
Company Number 04855391
Company ID Number 04855391
Date formed 2003-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 06:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLUVION TECHNOLOGIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASTON BERRY LTD   ASTON SHAW LIMITED   ATBS LIMITED   ADVANCE APPROVAL CONSULTANCY SERVICES LTD   TAD ACCOUNTANCY SOLUTIONS LIMITED
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.
Companies with same name ALLUVION TECHNOLOGIES LTD
The following companies were found which have the same name as ALLUVION TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLUVION TECHNOLOGIES LTD Unknown
ALLUVION TECHNOLOGIES LLC Mississippi Unknown

Company Officers of ALLUVION TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
CRAIG ANDREW KINGSLEY JONES
Company Secretary 2017-04-18
BRIAN LEIGHTON HENDERSON
Director 2016-10-26
CRAIG ANDREW KINGSLEY JONES
Director 2016-09-12
CAMERON MITCHELL MUNDELL
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ORVILLE BAXTER
Company Secretary 2009-08-03 2017-04-18
COLIN ANTHONY HORNE
Director 2003-08-04 2017-02-07
ALISON JANE HORNE
Company Secretary 2004-08-03 2009-08-03
LISA MAXEN
Company Secretary 2003-08-04 2004-08-03
LISA MAXEN
Director 2003-08-04 2004-08-03
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-08-04 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LEIGHTON HENDERSON MADC LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
BRIAN LEIGHTON HENDERSON ALLUVION OPERATIONS LTD Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
BRIAN LEIGHTON HENDERSON IDAT UK & EUROPE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
BRIAN LEIGHTON HENDERSON SPIDER WEB TECHNOLOGY LIMITED Director 1997-10-23 CURRENT 1997-10-23 Dissolved 2015-11-24

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
2021-05-10WU15Compulsory liquidation. Final meeting
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 81-83 Fulham High Street Fulham Green, Fulham London SW6 3JA England
2019-07-08WU04Compulsory liquidation appointment of liquidator
2019-05-07COCOMPCompulsory winding up order
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW KINGSLEY JONES
2019-01-07TM02Termination of appointment of Craig Andrew Kingsley Jones on 2019-01-03
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-05-18RES15CHANGE OF COMPANY NAME 18/05/18
2018-05-18CERTNMCOMPANY NAME CHANGED IDAT INTERNATIONAL HOLDINGS LTD CERTIFICATE ISSUED ON 18/05/18
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON MITCHELL MUNDELL
2017-08-07PSC07CESSATION OF COLIN ANTHONY HORNE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM C/O Brian Henderson Suite 7 Unit 23 Coda Centre 189 Munster Road Fulham London SW6 6AW England
2017-04-18TM02Termination of appointment of David Orville Baxter on 2017-04-18
2017-04-18AP03Appointment of Mr Craig Andrew Kingsley Jones as company secretary on 2017-04-18
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY HORNE
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17RES15CHANGE OF COMPANY NAME 17/11/16
2016-11-17CERTNMCOMPANY NAME CHANGED INTERNATIONAL MARKETING SOLUTIONS LTD CERTIFICATE ISSUED ON 17/11/16
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM C/O Brian Henderson Pharmasys 23/7 Coda Centre 189 Munster Road Fulham London SW6 6AW England
2016-10-27AP01DIRECTOR APPOINTED MR BRIAN LEIGHTON HENDERSON
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Millars Three Southmill Road Bishop's Stortford Hertfordshire CM23 3DH
2016-09-13AP01DIRECTOR APPOINTED MR CAMERON MITCHELL MUNDELL
2016-09-13AP01DIRECTOR APPOINTED MR CRAIG ANDREW KINGSLEY JONES
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ORVILLE BAXTER on 2015-01-15
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0104/08/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-08AR0104/08/13 FULL LIST
2013-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ORVILLE BAXTER / 08/10/2012
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15AR0104/08/12 FULL LIST
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM MILLARS THREE OFFICE 8C SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH ENGLAND
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0104/08/11 FULL LIST
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ORVILLE BAXTER / 01/10/2010
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10AR0104/08/10 FULL LIST
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-22AR0104/08/09 FULL LIST
2009-09-17288aSECRETARY APPOINTED MR DAVID BAXTER
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY ALISON HORNE
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 19 NEWMANS WAY HADLEY WOOD EN4 0LP
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / ALISON HORNE / 27/08/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HORNE / 27/08/2008
2008-05-27225PREVSHO FROM 31/08/2008 TO 31/03/2008
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-28363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-15363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-10-07363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-07363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS; AMEND
2004-10-06363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-27288aNEW SECRETARY APPOINTED
2003-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-18RES04NC INC ALREADY ADJUSTED 05/09/03
2003-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-0288(2)RAD 05/09/03--------- £ SI 98@1=98 £ IC 2/100
2003-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ALLUVION TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-04
Appointmen2019-06-26
Winding-Up Orders2019-04-23
Petitions to Wind Up (Companies)2019-03-25
Fines / Sanctions
No fines or sanctions have been issued against ALLUVION TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLUVION TECHNOLOGIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-04-01 £ 150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ALLUVION TECHNOLOGIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 3,863
Current Assets 2012-04-01 £ 3,863
Shareholder Funds 2012-04-01 £ 3,713

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLUVION TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALLUVION TECHNOLOGIES LTD
Trademarks
We have not found any records of ALLUVION TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLUVION TECHNOLOGIES LTD. 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 (62012 - Business and domestic software development) as ALLUVION TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLUVION TECHNOLOGIES LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyALLUVION TECHNOLOGIES LTDEvent Date2020-06-04
 
Initiating party Event TypeAppointmen
Defending partyALLUVION TECHNOLOGIES LTDEvent Date2019-06-26
In the High Court of Justice Court Number: CR-2019-001383 ALLUVION TECHNOLOGIES LTD (Company Number 04855391 ) Previous Name of Company: IDAT International Holdings Ltd Registered office: 81-83 Fulham…
 
Initiating party Event TypeWinding-Up Orders
Defending partyALLUVION TECHNOLOGIES LTDEvent Date2019-04-10
In the High Court Of Justice case number 001383 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyALLUVION TECHNOLOGIES LTDEvent Date2019-02-01
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES. INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-001383 A Petition to wind up the above-named company (registered no 04855391) of 81-83 Fulham High Street, Fulham Green, Fulham, London, England SW6 3JA presented on 22 February 2019 by Brian Leighton Henderson of 137 Harbord Street, Fulham, London, SW6 6PN (the Petitioner) will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Wednesday 10 April 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention in accordance with Rule 7.14 by 16.00 hours on Tuesday 9 April 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLUVION TECHNOLOGIES LTD 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 ALLUVION TECHNOLOGIES LTD 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.