Allume Digital Limited

General information

Name:

Allume Digital Ltd

Office Address:

23 Blackmore Drive BA2 1JW Bath

Number: 08757999

Incorporation date: 2013-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allume Digital started its operations in 2013 as a Private Limited Company under the ID 08757999. This business has operated for eleven years and the present status is active. This firm's head office is located in Bath at 23 Blackmore Drive. You can also locate the company utilizing its zip code, BA2 1JW. It 's been ten years that Allume Digital Limited is no longer identified under the business name Conscientious Consultants. This enterprise's classified under the NACE and SIC code 70229 which stands for Management consultancy activities other than financial management. 2022-12-31 is the last time company accounts were reported.

Robert H. is the following firm's single managing director, who was selected to lead the company in 2014 in July. The following company had been governed by Sarah C. up until 22nd July 2014.

Christine H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Allume Digital Limited 2014-07-23
  • Conscientious Consultants Limited 2013-11-01

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 22 July 2014

Latest update: 10 January 2024

People with significant control

Christine H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
Date Approval Accounts 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts 23 December 2016
Date Approval Accounts 23 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/11/01 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

5 Raynor Place

Post code:

N1 3QY

City / Town:

London

HQ address,
2015

Address:

5 Raynor Place

Post code:

N1 3QY

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Eggleston Wiley Llp

Address:

20 Anchor Terrace 3-13 Southwark Bridge Road

Post code:

SE1 9HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode