UKBizDB.co.uk

ALLOYED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alloyed Limited. The company was founded 7 years ago and was given the registration number 10687859. The firm's registered office is in YARNTON. You can find them at Unit 15 Oxford Industrial Park, Mead Road, Yarnton, Oxfordshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ALLOYED LIMITED
Company Number:10687859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 15 Oxford Industrial Park, Mead Road, Yarnton, Oxfordshire, England, OX5 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, England, OX5 1QU

Director23 March 2017Active
17, Charterhouse Street, London, England, EC1N 6RA

Director01 August 2022Active
Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, England, OX5 1QU

Director24 July 2017Active
Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, England, OX5 1QU

Director24 July 2017Active
Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, England, OX5 1QU

Director01 April 2021Active
78-91, Im Schleeke, Goslar, Germany, 38642

Director11 February 2022Active
Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, England, OX5 1QU

Director01 April 2021Active
Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, England, OX5 1QU

Director23 March 2017Active
Unit 15, Oxford Industrial Park, Mead Road, Yarnton, England, OX5 1QU

Director24 January 2020Active
17, Charterhouse Street, London, England, EC1N 6RA

Director22 December 2021Active
Unit 15, Oxford Industrial Park, Mead Road, Yarnton, Kidlington, England, OX5 1QU

Director24 January 2020Active

People with Significant Control

Jxtg Holdings, Inc.
Notified on:24 January 2020
Status:Active
Country of residence:Japan
Address:1-2, Otemachi 1-Chome, Chiyoda-Ku, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
Oxford Science Enterprises Plc
Notified on:24 July 2017
Status:Active
Country of residence:United Kingdom
Address:King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-10-25Resolution

Resolution.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2021-12-24Capital

Capital allotment shares.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.