Company NameAllegory Communications Limited
DirectorsEmma Jane Thwaites and Charlotte Hannah Louise McLeod
Company StatusActive
Company Number07951518
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Previous NameThwaites Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Emma Jane Thwaites
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address212a Bocking Lane
Sheffield
S8 7BP
Director NameMs Charlotte Hannah Louise McLeod
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameMs Laura Davis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212a Bocking Lane
Sheffield
S8 7BP
Director NameHelen Desmond
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212a Bocking Lane
Sheffield
S8 7BP

Contact

Websitewww.thwaitescommunications.co.uk
Email address[email protected]
Telephone020 34784889
Telephone regionLondon

Location

Registered Address212a Bocking Lane
Sheffield
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£10,239
Cash£37,930
Current Liabilities£53,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2020Appointment of Ms Charlotte Hannah Louise Mcleod as a director on 18 December 2020 (2 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
22 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
(3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Purchase of own shares. (3 pages)
2 December 2019Purchase of own shares. (3 pages)
3 June 2019Termination of appointment of Helen Desmond as a director on 3 June 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Laura Davis as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Laura Davis as a director on 22 December 2017 (1 page)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
28 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ New class of share 20/06/2017
(4 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
28 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ New class of share 20/06/2017
(4 pages)
18 July 2017Change of share class name or designation (2 pages)
18 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 100.00
(8 pages)
18 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 100.00
(8 pages)
18 July 2017Change of share class name or designation (2 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Registered office address changed from 10 Vale Rise Matlock Derbyshire DE4 3SN to 212a Bocking Lane Sheffield S8 7BP on 21 February 2017 (1 page)
21 February 2017Appointment of Helen Desmond as a director on 1 January 2017 (2 pages)
21 February 2017Appointment of Ms Laura Davis as a director on 1 January 2017 (2 pages)
21 February 2017Appointment of Ms Laura Davis as a director on 1 January 2017 (2 pages)
21 February 2017Registered office address changed from 10 Vale Rise Matlock Derbyshire DE4 3SN to 212a Bocking Lane Sheffield S8 7BP on 21 February 2017 (1 page)
21 February 2017Appointment of Helen Desmond as a director on 1 January 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
28 July 2015Director's details changed for Emma Jane Thwaites on 24 July 2015 (2 pages)
28 July 2015Director's details changed for Emma Jane Thwaites on 24 July 2015 (2 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Director's details changed for Emma Jane Thwaites on 16 May 2013 (2 pages)
29 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Emma Jane Thwaites on 16 May 2013 (2 pages)
29 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
16 May 2013Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 16 May 2013 (1 page)
12 June 2012Director's details changed for Emma Jane Thwaites on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Emma Jane Thwaites on 12 June 2012 (2 pages)
28 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
28 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
15 February 2012Incorporation (48 pages)
15 February 2012Incorporation (48 pages)