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

ALLOCATE BIDCO LIMITED

2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
09021929
Private Limited Company
Active

Company Overview

About Allocate Bidco Ltd
ALLOCATE BIDCO LIMITED was founded on 2014-05-01 and has its registered office in Richmond. The organisation's status is listed as "Active". Allocate Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALLOCATE BIDCO LIMITED
 
Legal Registered Office
2ND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in SE1
 
Previous Names
ACORN BIDCO LIMITED03/02/2015
AURA BIDCO LIMITED06/10/2014
Filing Information
Company Number 09021929
Company ID Number 09021929
Date formed 2014-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:09:58
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 ALLOCATE BIDCO LIMITED

Current Directors
Officer Role Date Appointed
SATWINDER SINGH SIAN
Director 2015-09-23
ROBIN WOOLDRIDGE
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FITZSIMONS
Director 2015-01-12 2018-05-16
HECTOR ERSKINE PATRICK GUINNESS
Director 2017-05-26 2018-05-16
DAVID IAN ISSOTT
Director 2014-10-03 2018-05-16
MATTHEW EDWARD BROCKMAN
Director 2014-05-01 2017-05-26
ALLEN ALBERT SWANN
Director 2015-02-23 2015-09-16
IAN JAMES BOWLES
Director 2014-12-22 2015-09-01
SEBASTIEN MARIE JULIEN BRIENS
Director 2014-05-01 2014-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATWINDER SINGH SIAN ANTIDOTE HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-04-18 Active - Proposal to Strike off
SATWINDER SINGH SIAN ANTIDOTE HOLDCO 2 LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active - Proposal to Strike off
SATWINDER SINGH SIAN ANTIDOTE TOPCO LIMITED Director 2018-05-16 CURRENT 2018-04-18 Active
SATWINDER SINGH SIAN ANTIDOTE BIDCO LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active
SATWINDER SINGH SIAN ALLOCATE HOLDCO LIMITED Director 2015-09-23 CURRENT 2014-05-01 Active - Proposal to Strike off
SATWINDER SINGH SIAN ALLOCATE MIDCO LIMITED Director 2015-09-23 CURRENT 2014-05-01 Active - Proposal to Strike off
SATWINDER SINGH SIAN ALLOCATE TOPCO LIMITED Director 2015-09-23 CURRENT 2014-05-01 Active - Proposal to Strike off
SATWINDER SINGH SIAN ALLOCATE SOFTWARE LIMITED Director 2015-09-23 CURRENT 1993-05-05 Active
ROBIN WOOLDRIDGE DYNAMA SOLUTIONS LTD Director 2016-11-01 CURRENT 2016-11-01 Active
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED Director 2015-09-01 CURRENT 1993-03-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE LIMITED Director 2015-09-01 CURRENT 2006-11-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ZIRCADIAN HOLDINGS LIMITED Director 2015-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
ROBIN WOOLDRIDGE REALTIME HEALTH LIMITED Director 2015-09-01 CURRENT 2008-11-20 Active - Proposal to Strike off
ROBIN WOOLDRIDGE DYNAMIC CHANGE LIMITED Director 2015-09-01 CURRENT 2000-03-30 Active - Proposal to Strike off
ROBIN WOOLDRIDGE MANPOWER SOFTWARE LIMITED Director 2015-09-01 CURRENT 2002-12-12 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE WORLDWIDE LIMITED Director 2015-09-01 CURRENT 1996-07-19 Active - Proposal to Strike off
ROBIN WOOLDRIDGE TIME CARE (UK) LTD. Director 2015-09-01 CURRENT 1998-05-19 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ZIRCADIAN LIMITED Director 2015-09-01 CURRENT 2000-02-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE MSW TECHNOLOGY LIMITED Director 2015-09-01 CURRENT 2000-06-26 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE HOLDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE MIDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE TOPCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE LIMITED Director 2015-05-06 CURRENT 1993-05-05 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
2024-05-08CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-01-21Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 090219290005
2023-05-18CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-16Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28
2023-05-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090219290004
2023-05-04Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-04Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-04Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-05-04Audit exemption subsidiary accounts made up to 2022-04-30
2023-03-03DIRECTOR APPOINTED MISS CHARLENE BURNS
2023-03-03DIRECTOR APPOINTED MR JOHN OSMENT
2022-08-12AA01Previous accounting period shortened from 31/05/22 TO 30/04/22
2022-07-15CH01Director's details changed for Mr Peter Holbrook on 2022-03-18
2022-07-04Change of details for Datix (Holdings) Limited as a person with significant control on 2022-05-19
2022-07-04PSC05Change of details for Datix (Holdings) Limited as a person with significant control on 2022-05-19
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-06-30PSC02Notification of Datix (Holdings) Limited as a person with significant control on 2022-02-23
2022-06-30PSC07CESSATION OF ALLOCATE MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29CH01Director's details changed for Mr Jeffery Surges on 2022-06-24
2022-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN WILSON
2022-03-22AP01DIRECTOR APPOINTED JEFFERY SURGES
2021-10-14AP01DIRECTOR APPOINTED MR PETER HOLBROOK
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN FRIEDMAN ATLAS
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2020-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SATWINDER SINGH SIAN
2018-09-27AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN WILSON
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 090219290004
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090219290003
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR GUINNESS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ISSOTT
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-03AAMDAmended full accounts made up to 2017-05-31
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-05AD02Register inspection address changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ
2017-06-28AP01DIRECTOR APPOINTED MR HECTOR ERSKINE PATRICK GUINNESS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD BROCKMAN
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 3206.01
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090219290002
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090219290001
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090219290003
2016-06-01CH01Director's details changed for Mr Robin Wooldridge on 2016-02-05
2016-05-31AD03Registers moved to registered inspection location of 1st Floor 40 Dukes Place London EC3A 7NH
2016-05-31AD02Register inspection address changed to 1st Floor 40 Dukes Place London EC3A 7NH
2016-05-30AR0101/05/16 FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-25AP01DIRECTOR APPOINTED DR SATWINDER SINGH SIAN
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN SWANN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 3206.01
2015-05-29AR0101/05/15 FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2015-04-16AP01DIRECTOR APPOINTED MR ALLEN ALBERT SWANN
2015-02-24AP01DIRECTOR APPOINTED MR PAUL FITZSIMONS
2015-02-03NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-02-03CERTNMCOMPANY NAME CHANGED ACORN BIDCO LIMITED CERTIFICATE ISSUED ON 03/02/15
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM HGCAPITAL 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM
2014-12-23AP01DIRECTOR APPOINTED IAN JAMES BOWLES
2014-12-22SH0108/12/14 STATEMENT OF CAPITAL GBP 3206.01
2014-12-18SH0105/12/14 STATEMENT OF CAPITAL GBP 3100.01
2014-12-18SH0105/12/14 STATEMENT OF CAPITAL GBP 1900.01
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090219290002
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090219290001
2014-10-14RES01ADOPT ARTICLES 03/10/2014
2014-10-07AP01DIRECTOR APPOINTED DAVID ISSOTT
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN BRIENS
2014-10-06RES15CHANGE OF NAME 03/10/2014
2014-10-06CERTNMCOMPANY NAME CHANGED AURA BIDCO LIMITED CERTIFICATE ISSUED ON 06/10/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP .01
2014-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ALLOCATE BIDCO 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 ALLOCATE BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding AGENSYND S.L. AS AGENT AND TRUSTEE FOR THE SECURED PARTIES.
2014-11-26 Satisfied HAYFIN SERVICES LLP
2014-10-14 Satisfied HAYFIN SERVICES LLP
Intangible Assets
Patents
We have not found any records of ALLOCATE BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLOCATE BIDCO LIMITED
Trademarks
We have not found any records of ALLOCATE BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLOCATE BIDCO 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 (62020 - Information technology consultancy activities) as ALLOCATE BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLOCATE BIDCO 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 ALLOCATE BIDCO 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 ALLOCATE BIDCO 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.