ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allegiance Group Ltd

Allegiance Group Ltd is an active company incorporated on 14 September 2021 with the registered office located in Colchester, Essex. Allegiance Group Ltd was registered 4 years ago.
Status
Active
Active since 2 years 4 months ago
Company No
13619042
Private limited company
Age
4 years
Incorporated 14 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (6 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Office 2 Balls Farm, Tye Road
Elmstead
Colchester
CO7 7BB
England
Address changed on 23 Jun 2025 (4 months ago)
Previous address was 80 Maidenhall Approach Ipswich IP2 8NX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Aug 1957
Mr Bryan Rodney Johnson
PSC • British • Lives in England • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zed Security And Guarding Limited
Bryan Rodney Johnson and Gordon Evans are mutual people.
Active
Zed Medical Limited
Bryan Rodney Johnson and Gordon Evans are mutual people.
Active
Allegiance FM Ltd
Bryan Rodney Johnson and Samantha Sawyer Johnson are mutual people.
Active
Wally Pack Presents Limited
Gordon Evans is a mutual person.
Active
Kendall Facility Management Limited
Gordon Evans is a mutual person.
Active
Boboe V Limited
Gordon Evans is a mutual person.
Active
Allegiance Haulage And Transport Ltd
Bryan Rodney Johnson is a mutual person.
Active
Bertie & Beryl Pet Boutique Ltd
Samantha Sawyer Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£72.06K
Increased by £25.81K (+56%)
Total Liabilities
-£64.89K
Increased by £35.96K (+124%)
Net Assets
£7.17K
Decreased by £10.16K (-59%)
Debt Ratio (%)
90%
Increased by 27.51% (+44%)
Latest Activity
Ms Samantha Maxine Sawyer Details Changed
1 Month Ago on 15 Sep 2025
Mrs Samantha Maxine Sawyer Details Changed
2 Months Ago on 20 Aug 2025
Micro Accounts Submitted
3 Months Ago on 9 Jul 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Mr Bryan Rodney Johnson Details Changed
4 Months Ago on 19 Jun 2025
Mr Gordon Evans Details Changed
4 Months Ago on 19 Jun 2025
Mrs Samantha Maxine Sawyer Details Changed
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Get Credit Report
Discover Allegiance Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Samantha Maxine Sawyer on 15 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mrs Samantha Maxine Sawyer on 20 August 2025
Submitted on 22 Aug 2025
Micro company accounts made up to 30 September 2024
Submitted on 9 Jul 2025
Registered office address changed from 80 Maidenhall Approach Ipswich IP2 8NX England to Office 2 Balls Farm Tye Road Elmstead Colchester CO7 7BB on 23 June 2025
Submitted on 23 Jun 2025
Registered office address changed from Office 2 Balls Farm Tye Road Elmstead Colchester CO7 7BB England to Office 2 Balls Farm, Tye Road Elmstead Colchester CO7 7BB on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mrs Samantha Maxine Sawyer on 19 June 2025
Submitted on 19 Jun 2025
Director's details changed for Mr Gordon Evans on 19 June 2025
Submitted on 19 Jun 2025
Director's details changed for Mr Bryan Rodney Johnson on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from Office 2 Balls Farm Tye Road Elmstead Colchester CO7 7BB England to 80 Maidenhall Approach Ipswich IP2 8NX on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from 80 Maidenhall Approach Ipswich Suffolk IP2 8NX United Kingdom to Office 2 Balls Farm,Tye Road Tye Road Elmstead Colchester CO7 7BB on 18 June 2025
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year