ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alloc8tor Limited

Alloc8tor Limited is an active company incorporated on 11 June 2021 with the registered office located in Winchester, Hampshire. Alloc8tor Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13452610
Private limited company
Age
4 years
Incorporated 11 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 17 September 2024 (11 months ago)
Next confirmation dated 17 September 2025
Due by 1 October 2025 (22 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
24 City Business Centre
Hyde Street
Winchester
Hampshire
SO23 7TA
United Kingdom
Address changed on 16 Feb 2024 (1 year 6 months ago)
Previous address was
Telephone
01962 388888
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Mar 1973
Harry Akerman Associates Limited
PSC
CCS Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City Business Centre Winchester (Management) Limited
Mr Michael Andrews Crompton is a mutual person.
Active
Rivington Estate Management Limited
Mr Michael Andrews Crompton is a mutual person.
Active
The Shires Management Company Limited
Mr Michael Andrews Crompton is a mutual person.
Active
Summit International Limited
Mr Michael Andrews Crompton is a mutual person.
Active
Harry Akerman Associates Limited
Henry Frank Akerman is a mutual person.
Active
CCS Property Investment Limited
Craig Smith is a mutual person.
Active
Forghetti Limited
Mr Michael Andrews Crompton is a mutual person.
Active
CCS Investments Limited
Craig Smith is a mutual person.
Active
Brands
Alloc8tor
Alloc8tor is a healthcare technology platform that focuses on communication and efficiency in healthcare management.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£25.31K
Increased by £5.98K (+31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£306.38K
Increased by £77.82K (+34%)
Total Liabilities
-£205.18K
Increased by £18.38K (+10%)
Net Assets
£101.21K
Increased by £59.44K (+142%)
Debt Ratio (%)
67%
Decreased by 14.76% (-18%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 27 Jan 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Le Massif Ltd (PSC) Appointed
1 Year 1 Month Ago on 30 Jul 2024
Summit International Limited (PSC) Resigned
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Registers Moved To Inspection Address
1 Year 6 Months Ago on 16 Feb 2024
Inspection Address Changed
1 Year 6 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Get Credit Report
Discover Alloc8tor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Jan 2025
Cessation of Summit International Limited as a person with significant control on 30 July 2024
Submitted on 18 Oct 2024
Notification of Le Massif Ltd as a person with significant control on 30 July 2024
Submitted on 18 Oct 2024
Confirmation statement made on 17 September 2024 with updates
Submitted on 18 Oct 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 10 Jun 2024
Register inspection address has been changed to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
Submitted on 16 Feb 2024
Register(s) moved to registered inspection location Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
Submitted on 16 Feb 2024
Registered office address changed from 25 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom to 24 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 15 February 2024
Submitted on 15 Feb 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 13 Nov 2023
Confirmation statement made on 10 June 2023 with updates
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year