Background WavePink WaveYellow Wave

ALODIUM LIMITED (00668704)

ALODIUM LIMITED (00668704) is an active UK company. incorporated on 29 August 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALODIUM LIMITED has been registered for 65 years. Current directors include PUGGIONI, Giuseppina.

Company Number
00668704
Status
active
Type
ltd
Incorporated
29 August 1960
Age
65 years
Address
30 Fitzjohns Avenue,, London, NW3 5NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PUGGIONI, Giuseppina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALODIUM LIMITED

ALODIUM LIMITED is an active company incorporated on 29 August 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALODIUM LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00668704

LTD Company

Age

65 Years

Incorporated 29 August 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

30 Fitzjohns Avenue, Hampstead, London, NW3 5NB,

Timeline

9 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Aug 60
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 14
Loan Cleared
Jun 23
Capital Reduction
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Share Buyback
Jan 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PUGGIONI, Giuseppina

Active
Princes Square, LondonW2 4NP
Secretary
Appointed 14 Aug 2010

PUGGIONI, Giuseppina

Active
Princes Square, LondonW2 4NP
Born March 1960
Director
Appointed 14 Aug 2010

KOSTOPOULOS, Panagiotis

Resigned
43 Leinster Square, LondonW2 4PU
Secretary
Appointed 27 Feb 1997
Resigned 06 Jun 2010

LADAS, Nicos George

Resigned
30 Fitzjohns Avenue, LondonNW3 5NB
Secretary
Appointed N/A
Resigned 10 Mar 1997

KOSTOPOULOS, Panagiotis

Resigned
43 Leinster Square, LondonW2 4PU
Born September 1937
Director
Appointed 27 Feb 1997
Resigned 06 Jun 2010

LADAS, Nadia

Resigned
Flat 402, Nicosia 1077FOREIGN
Born February 1946
Director
Appointed N/A
Resigned 28 Dec 2012

LADAS, Nicos George

Resigned
30 Fitzjohns Avenue, LondonNW3 5NB
Born September 1943
Director
Appointed N/A
Resigned 10 Mar 1997

Persons with significant control

3

2 Active
1 Ceased

Mrs Carina Ladas

Active
30 Fitzjohns Avenue,, LondonNW3 5NB
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2023

Mrs Avghi Frangopoulou (Executor Of Ms Nadia Ladas Deceased)

Ceased
Nearchou Clerides Street, 1087 Nicosia
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023

Mr Nicos George Ladas

Active
Leinster Square, LondonW2 4PR
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2024
SH06Cancellation of Shares
Statement Of Companys Objects
8 January 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
190190
Legacy
17 February 2009
353353
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
22 January 1995
363x363x
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
19 March 1992
363x363x
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Memorandum Articles
7 October 1987
MEM/ARTSMEM/ARTS
Resolution
7 October 1987
RESOLUTIONSResolutions
Memorandum Articles
22 September 1987
MEM/ARTSMEM/ARTS
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
7 September 1987
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Miscellaneous
29 August 1960
MISCMISC
Incorporation Company
29 August 1960
NEWINCIncorporation