ALLOC8TOR LIMITED
Business and domestic software development
ALLOC8TOR LIMITED
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
24 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom
Full company profile for ALLOC8TOR LIMITED (13452610), an active company based in Winchester, United Kingdom. Incorporated 11 Jun 2021. Business and domestic software development. 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 (2022–2025)
Cash in Bank
£87.33k
Net Assets
£106.76k
Total Liabilities
£278.85k
Turnover
N/A
Employees
N/A
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 | |||||
|---|---|---|---|---|---|
| Akerman, Henry Frank | Director | British | United Kingdom | 11 Jun 2021 | Active |
| Crompton, Michael Andrews | Director | British | United Kingdom | 11 Jun 2021 | Active |
| Smith, Craig | Director | British | England | 18 May 2023 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Ccs Investments Limited
Unknown
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Le Massif Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent As Firm
Harry Akerman Associates Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Summit International Limited
Ceased 30 Jul 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 15 Jan 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 24 Oct 2025 | Change Of Name | Certificate Change Of Name Company | |
| 17 Sept 2025 | Confirmation Statement | Confirmation statement made on 17 Sept 2025 with no updates |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Apr 2025
Annual accounts made up to 30 Jun 2025
Certificate Change Of Name Company
Confirmation statement made on 17 Sept 2025 with no updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 31 Mar 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 23 Jan 2026
Annual accounts made up to 30 Jun 2025
3 months ago on 15 Jan 2026
Certificate Change Of Name Company
6 months ago on 24 Oct 2025
Confirmation statement made on 17 Sept 2025 with no updates
7 months ago on 17 Sept 2025
