UKBizDB.co.uk

ALYCIDON CAPITAL LIMITED

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

This company is commonly known as Alycidon Capital Limited. The company was founded 12 years ago and was given the registration number 07875945. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ALYCIDON CAPITAL LIMITED
Company Number:07875945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director12 December 2011Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director01 August 2015Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Secretary18 November 2015Active
55, St. Pauls Square, Birmingham, B3 1QS

Secretary02 April 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary08 December 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director01 September 2012Active
55, St. Pauls Square, Birmingham, England, B3 1QS

Director01 March 2014Active
55, St. Pauls Square, Birmingham, England, B3 1QS

Director04 January 2012Active
55, St. Pauls Square, Birmingham, B3 1QS

Director04 May 2015Active
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ

Director04 January 2016Active
2, Granville Road, Dorridge, Solihull, Uk, B93 8BY

Director06 April 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director08 December 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director08 December 2011Active

People with Significant Control

Mr Rodney Graham Tompsett
Notified on:23 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Darryl Charles Eales
Notified on:23 June 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

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

Download
2020-04-08Accounts

Accounts with accounts type group.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type group.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type group.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-04-12Accounts

Accounts with accounts type group.

Download
2016-12-14Address

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

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Address

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

Download
2016-09-18Accounts

Accounts with accounts type group.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-06-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.