Almis International Limited

General information

Name:

Almis International Ltd

Office Address:

7 Canning Street Lane EH3 8ER Edinburgh

Number: SC180603

Incorporation date: 1997-11-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Almis International Limited. It was started 27 years ago and was registered with SC180603 as the reg. no. This headquarters of this firm is located in Edinburgh. You can reach it at 7 Canning Street Lane. 23 years ago the company changed its business name from Dirollo Jackman to Almis International Limited. This business's declared SIC number is 62012 meaning Business and domestic software development. Almis International Ltd filed its account information for the financial year up to Tuesday 31st January 2023. The business most recent annual confirmation statement was filed on Monday 14th November 2022.

The company has two trademarks, all are active. The first trademark was registered in 2017. The one that will become invalid first, that is in November, 2026 is COBALT.

According to the information we have, the company was formed in 1997/11/14 and has so far been managed by nine directors, and out this collection of individuals two (Luke D. and Joseph D.) are still listed as current directors. In order to help the directors in their tasks, this specific company has been utilizing the skillset of Ann M. as a secretary for the last five years. At least one secretary in this firm is a limited company, specifically Jordan Company Secretaries Limited.

  • Previous company's names
  • Almis International Limited 2001-12-10
  • Dirollo Jackman Limited 1997-11-14

Trade marks

Trademark UK00003194482
Trademark image:-
Trademark name:COBALT
Status:Registered
Filing date:2016-11-02
Date of entry in register:2017-03-03
Renewal date:2026-11-02
Owner name:Almis International Limited
Owner address:7 Canning Street Lane, Edinburgh, United Kingdom, EH3 8ER
Trademark UK00003194474
Trademark image:-
Status:Registered
Filing date:2016-11-02
Date of entry in register:2017-03-03
Renewal date:2026-11-02
Owner name:Almis International Limited
Owner address:7 Canning Street Lane, Edinburgh, United Kingdom, EH3 8ER

Financial data based on annual reports

Company staff

Luke D.

Role: Director

Appointed: 22 September 2022

Latest update: 22 February 2024

Ann M.

Role: Secretary

Appointed: 03 September 2019

Latest update: 22 February 2024

Role: Corporate Secretary

Appointed: 14 November 1997

Address: Templeback, 10 Temple Back, Bristol, BS1 6FL

Latest update: 22 February 2024

Joseph D.

Role: Director

Appointed: 14 November 1997

Latest update: 22 February 2024

People with significant control

Joseph D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joseph D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 63110 : Data processing, hosting and related activities
26
Company Age

Similar companies nearby

Closest companies