ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alltrust Ssas Limited

Alltrust Ssas Limited is an active company incorporated on 19 December 2011 with the registered office located in Salisbury, Wiltshire. Alltrust Ssas Limited was registered 13 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
07886449
Private limited company
Age
13 years
Incorporated 19 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Warner House
123 Castle Street
Salisbury
SP1 3TB
England
Address changed on 18 Apr 2024 (1 year 4 months ago)
Previous address was Warner House Castle Street Salisbury SP1 3TB England
Telephone
02920772970
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Trustee Director • British • Lives in Wales • Born in Mar 1968
Director • Compliance Director • British • Lives in England • Born in Apr 1978
Director • Operations Director • British • Lives in UK • Born in Jul 1968
Director • Managing Director • British • Lives in UK • Born in Sep 1987
Director • British • Lives in UK • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alltrust Services Limited
Gail Lesley Smith, James Neil Anthony Floyd, and 3 more are mutual people.
Active
Alltrust Sipp Limited
Gail Lesley Smith, James Neil Anthony Floyd, and 3 more are mutual people.
Active
Alltrust Holdings Limited
James Neil Anthony Floyd, William Geoffrey Bisson, and 1 more are mutual people.
Active
Alltrust Limited
James Neil Anthony Floyd, William Geoffrey Bisson, and 1 more are mutual people.
Active
Alltrust Oasis Limited
James Neil Anthony Floyd, William Geoffrey Bisson, and 1 more are mutual people.
Active
Alltrust Investment Trustees Limited
James Neil Anthony Floyd, Colin Stephen Moody, and 1 more are mutual people.
Active
Alltrust Eput No 1 Trustees Limited
James Neil Anthony Floyd, Colin Stephen Moody, and 1 more are mutual people.
Active
Alltrust Eput No 2 Trustees Limited
James Neil Anthony Floyd, Colin Stephen Moody, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
William Geoffrey Bisson Resigned
4 Months Ago on 30 Apr 2025
Mr James Neil Anthony Floyd Details Changed
6 Months Ago on 28 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Mrs Gail Lesley Smith Details Changed
8 Months Ago on 18 Dec 2024
Mrs Gail Lesley Smith Details Changed
8 Months Ago on 18 Dec 2024
Mr Robert James Michael Shipman Appointed
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Apr 2024
Daniela Claudia Mullins Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Alltrust Ssas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of William Geoffrey Bisson as a director on 30 April 2025
Submitted on 2 May 2025
Director's details changed for Mr James Neil Anthony Floyd on 28 February 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 19 December 2024 with updates
Submitted on 23 Dec 2024
Director's details changed for Mrs Gail Lesley Smith on 18 December 2024
Submitted on 18 Dec 2024
Director's details changed for Mrs Gail Lesley Smith on 18 December 2024
Submitted on 18 Dec 2024
Appointment of Mr Robert James Michael Shipman as a director on 1 August 2024
Submitted on 13 Aug 2024
Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB to Warner House Castle Street Salisbury SP1 3TB on 18 April 2024
Submitted on 18 Apr 2024
Termination of appointment of Daniela Claudia Mullins as a director on 29 February 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year