Background WavePink WaveYellow Wave

ALYMOS LIMITED (01393918)

ALYMOS LIMITED (01393918) is an active UK company. incorporated on 13 October 1978. with registered office in Upminster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALYMOS LIMITED has been registered for 47 years. Current directors include BLUMENBERG, Mendel, DOMB, Shimon Menahem, DOMB, Yutta and 1 others.

Company Number
01393918
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 1978
Age
47 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLUMENBERG, Mendel, DOMB, Shimon Menahem, DOMB, Yutta, STROM, Asher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYMOS LIMITED

ALYMOS LIMITED is an active company incorporated on 13 October 1978 with the registered office located in Upminster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALYMOS LIMITED was registered 47 years ago.(SIC: 96090)

Status

active

Active since 47 years ago

Company No

01393918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 13 October 1978

Size

N/A

Accounts

ARD: 30/6

Overdue

11 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 7 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 3 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 7 August 2013To: 3 September 2015
22 Rookwood Road London N16 6SS United Kingdom
From: 23 May 2012To: 7 August 2013
22 Rockwood Road London N16
From: 13 October 1978To: 23 May 2012
Timeline

4 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Oct 78
Director Left
May 12
Director Left
May 12
Director Joined
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STROM, Reisel

Active
27 Reizel Close, LondonN16 5FY
Secretary
Appointed 17 Jul 2006

BLUMENBERG, Mendel

Active
22 Rookwood Road, LondonN16 6SS
Born August 1954
Director
Appointed N/A

DOMB, Shimon Menahem

Active
LondonN16 6EJ
Born November 1957
Director
Appointed 28 May 2020

DOMB, Yutta

Active
18 Darenth Road, LondonN16 6EJ
Born September 1961
Director
Appointed 06 Aug 1998

STROM, Asher

Active
95 Ravensdale Road, LondonN16 6TH
Born July 1965
Director
Appointed N/A

STROM, Lilly

Resigned
22 Rookwood Road, LondonN16
Secretary
Appointed N/A
Resigned 02 Jun 2006

STROM, Lilly

Resigned
22 Rookwood Road, LondonN16
Born March 1920
Director
Appointed N/A
Resigned 01 Jun 2011

STROM, Moses David

Resigned
22 Rookwood Road, LondonN16
Born December 1913
Director
Appointed N/A
Resigned 01 Jun 2011

Persons with significant control

3

Mrs Yutta Domb

Active
LondonN16 6EJ
Born September 1961

Nature of Control

Significant influence or control
Notified 23 May 2016

Mr Asher Strom

Active
LondonN16 6TH
Born July 1965

Nature of Control

Significant influence or control
Notified 23 May 2016

Mr Mendel Blumenberg

Active
LondonN16 6SS
Born August 1954

Nature of Control

Significant influence or control
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts Amended With Accounts Type Total Exemption Full
7 July 2025
AAMDAAMD
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
3 August 2007
363aAnnual Return
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1993
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
363363
Legacy
9 April 1991
363363
Legacy
9 April 1991
363363
Legacy
9 April 1991
363363
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
4 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Legacy
30 December 1986
363363
Legacy
30 December 1986
363363
Incorporation Company
13 October 1978
NEWINCIncorporation