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

ALLTIME TECHNOLOGIES LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BN,
Company Registration Number
05752128
Private Limited Company
Active

Company Overview

About Alltime Technologies Ltd
ALLTIME TECHNOLOGIES LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Active". Alltime Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLTIME TECHNOLOGIES LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BN
Other companies in NW1
 
Previous Names
ALLWITE SYSTEMS LIMITED12/10/2016
Filing Information
Company Number 05752128
Company ID Number 05752128
Date formed 2006-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877465959  
Last Datalog update: 2024-04-06 22:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLTIME TECHNOLOGIES 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.

Company Officers of ALLTIME TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DEREK LAWRENCE COLVIN
Director 2015-08-12
COLIN ANDREW GILES
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE JAMES WHITE
Director 2006-03-22 2015-12-15
N L SECRETARIES LTD
Company Secretary 2006-04-05 2009-10-01
KAREN ANNE JUPP
Company Secretary 2006-03-22 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK LAWRENCE COLVIN REMEDIO SYSTEMS DEVELOPMENT LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
COLIN ANDREW GILES TNC TECHNOLOGIES REPORTS LIMITED Director 2015-01-05 CURRENT 2014-12-03 Dissolved 2016-02-23
COLIN ANDREW GILES TNC TECHNOLOGIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
COLIN ANDREW GILES EASYODDS.COM LIMITED Director 2009-11-11 CURRENT 2000-02-23 Active

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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-01-24Director's details changed for Mr Derek Lawrence Colvin on 2024-01-24
2023-04-05Change of details for Mr Terence Cole as a person with significant control on 2022-12-19
2023-04-04Change of details for Mr Mark Neil Steinberg as a person with significant control on 2023-04-04
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-25AA01Previous accounting period shortened from 27/03/20 TO 26/03/20
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057521280001
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-01-03RES12Resolution of varying share rights or name
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23SH08Change of share class name or designation
2019-12-23SH10Particulars of variation of rights attached to shares
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-04-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-21PSC04Change of details for Mr Mark Neil Steinberg as a person with significant control on 2018-03-21
2017-12-29AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12RES15CHANGE OF NAME 07/10/2016
2016-10-12CERTNMCompany name changed allwite systems LIMITED\certificate issued on 12/10/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITE
2015-12-17AP01DIRECTOR APPOINTED MR COLIN ANDREW GILES
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AP01DIRECTOR APPOINTED DEREK LAWRENCE COLVIN
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-04-09AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-14CH01Director's details changed for George White on 2013-03-14
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0122/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0122/03/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY N L SECRETARIES LTD
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WHITE / 01/10/2009
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 105 BAKER STREET LONDON W1U 6NY
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-26AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-27363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-06-29ELRESS386 DISP APP AUDS 22/03/06
2006-06-29ELRESS366A DISP HOLDING AGM 22/03/06
2006-05-15288aNEW SECRETARY APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: RAWLINSON & HUNTER EAGLE HOUSE, 110 JERMYN STREET LONDON SW1Y 6RH
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ALLTIME TECHNOLOGIES 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 ALLTIME TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALLTIME TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

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 ALLTIME TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ALLTIME TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLTIME TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ALLTIME TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLTIME TECHNOLOGIES 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 (62090 - Other information technology service activities) as ALLTIME TECHNOLOGIES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ALLTIME TECHNOLOGIES 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 ALLTIME TECHNOLOGIES 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 ALLTIME TECHNOLOGIES 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.