ALLIED UNIVERSAL LIMITED
Financial leasing
ALLIED UNIVERSAL LIMITED
Financial leasing
Contact & Details
Contact
Registered Address
590 Green Lanes Palmers Green London N13 5RY
Full company profile for ALLIED UNIVERSAL LIMITED (03283815), an active information technology, telecommunications and data company based in London, United Kingdom. Incorporated 26 Nov 1996. Financial leasing. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£239.85k
Net Assets
£36.55k
Total Liabilities
£203.30k
Turnover
N/A
Employees
3
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Equifyve Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Steve Katan
Israeli
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Richard Ashley Feroze
Ceased 3 Mar 2020
Una Lorna Hamilton
Ceased 3 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Oct 2025 | Address | Default Companies House Registered Office Address Applied | |
| 23 Jun 2025 | Officers | Termination of Richard Ashley Feroze as director on 19 Jun 2025 | |
| 23 Jun 2025 | Officers | Termination of Richard Ashley Feroze as director on 19 Jun 2025 | |
| 23 Jun 2025 | Officers | Termination of Lorna Una Hamilton as director on 19 Jun 2025 | |
| 17 Jun 2025 | Accounts | Annual accounts made up to 30 Nov 2024 |
Default Companies House Registered Office Address Applied
Termination of Richard Ashley Feroze as director on 19 Jun 2025
Termination of Richard Ashley Feroze as director on 19 Jun 2025
Termination of Lorna Una Hamilton as director on 19 Jun 2025
Annual accounts made up to 30 Nov 2024
Recent Activity
Latest Activity
Default Companies House Registered Office Address Applied
6 months ago on 21 Oct 2025
Termination of Richard Ashley Feroze as director on 19 Jun 2025
10 months ago on 23 Jun 2025
Termination of Richard Ashley Feroze as director on 19 Jun 2025
10 months ago on 23 Jun 2025
Termination of Lorna Una Hamilton as director on 19 Jun 2025
10 months ago on 23 Jun 2025
Annual accounts made up to 30 Nov 2024
10 months ago on 17 Jun 2025
