ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ALL Scheme Ltd

ALL Scheme Ltd is an active company incorporated on 6 January 2021 with the registered office located in London, Greater London. ALL Scheme Ltd was registered 4 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
13116075
Private limited company
Age
4 years
Incorporated 6 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 25 Jul 2024 (1 year 1 month ago)
Previous address was Unit 11a, the Avenue Centre Bournemouth BH2 5RP England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • Lawyer • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Nov 1976
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in Oct 1955
Amigo Holdings Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amigo Loans Holdings Ltd
Kerry Joanne Penfold, Jonathan Caldwell Roe, and 2 more are mutual people.
Active
Amigo Loans Ltd
Kerry Joanne Penfold, Jonathan Caldwell Roe, and 1 more are mutual people.
Active
Amigo Management Services Ltd
Kerry Joanne Penfold, Jonathan Caldwell Roe, and 1 more are mutual people.
Active
Amigo Holdings Plc
Kerry Joanne Penfold, Jonathan Caldwell Roe, and 1 more are mutual people.
Active
Winchester District Citizens Advice Bureau
Kerry Joanne Penfold is a mutual person.
Active
Sicsic Advisory Ltd
Michael Allan Bartholomeusz is a mutual person.
Active
Amigo Loans Group Ltd
Kerry Joanne Penfold, Jonathan Caldwell Roe, and 2 more are mutual people.
Liquidation
Amigo Finance Limited
Kerry Joanne Penfold and Nicholas Simon Beal are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£74.54M
Decreased by £22.52M (-23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.54M
Decreased by £22.62M (-23%)
Total Liabilities
-£74.54M
Decreased by £22.56M (-23%)
Net Assets
£0
Decreased by £53K (-100%)
Debt Ratio (%)
100%
Increased by 0.05% (0%)
Latest Activity
Kerry Joanne Penfold Resigned
3 Months Ago on 31 May 2025
Michael Allan Bartholomeusz Resigned
3 Months Ago on 31 May 2025
Accounting Period Extended
5 Months Ago on 26 Mar 2025
Confirmation Submitted
8 Months Ago on 5 Jan 2025
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Mr Nicholas Simon Beal Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mr Nicholas Simon Beal Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mr Michael Allan Bartholomeusz Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mrs Kerry Joanne Penfold Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mr Jonathan Caldwell Roe Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Get Credit Report
Discover ALL Scheme Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Allan Bartholomeusz as a director on 31 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Kerry Joanne Penfold as a director on 31 May 2025
Submitted on 2 Jun 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 26 Mar 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 5 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Secretary's details changed for Mr Nicholas Simon Beal on 25 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Nicholas Simon Beal on 25 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mrs Kerry Joanne Penfold on 25 July 2024
Submitted on 25 Jul 2024
Director's details changed for Mr Michael Allan Bartholomeusz on 25 July 2024
Submitted on 25 Jul 2024
Registered office address changed from Unit 11a, the Avenue Centre Bournemouth BH2 5RP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year