Background WavePink WaveYellow Wave

ALLUM AND SIDAWAY LIMITED (04950185)

ALLUM AND SIDAWAY LIMITED (04950185) is an active UK company. incorporated on 31 October 2003. with registered office in Dorset. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 1 other business activities. ALLUM AND SIDAWAY LIMITED has been registered for 22 years. Current directors include ALLUM, Jack, ALLUM, Jason Paul, CROSSLAND, Denise Ann and 2 others.

Company Number
04950185
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
26a High Street, Dorset, SP7 8JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
ALLUM, Jack, ALLUM, Jason Paul, CROSSLAND, Denise Ann, DAVIES, Abigail Jayne, YEATMAN, Tracey
SIC Codes
47770, 95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLUM AND SIDAWAY LIMITED

ALLUM AND SIDAWAY LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Dorset. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 1 other business activity. ALLUM AND SIDAWAY LIMITED was registered 22 years ago.(SIC: 47770, 95250)

Status

active

Active since 22 years ago

Company No

04950185

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ALLUM AND SIDAWAY JEWELLERS LIMITED
From: 31 October 2003To: 12 January 2004
Contact
Address

26a High Street Shaftesbury Dorset, SP7 8JG,

Timeline

19 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Dec 13
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CROSSLAND, Denise Ann

Active
DorchesterDT1 1DF
Secretary
Appointed 31 Oct 2003

ALLUM, Jack

Active
DorchesterDT1 1DT
Born January 1997
Director
Appointed 15 Nov 2023

ALLUM, Jason Paul

Active
DorchesterDT1 1DF
Born January 1970
Director
Appointed 31 Oct 2003

CROSSLAND, Denise Ann

Active
DorchesterDT1 1DF
Born November 1950
Director
Appointed 31 Oct 2003

DAVIES, Abigail Jayne

Active
DorchesterDT1 1DF
Born August 1984
Director
Appointed 10 May 2013

YEATMAN, Tracey

Active
DorchesterDT1 1DT
Born July 1989
Director
Appointed 15 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 31 Oct 2003

BUTLER, Patrick

Resigned
DorchesterDT1 1DF
Born July 1970
Director
Appointed 01 Mar 2007
Resigned 15 Nov 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Oct 2003
Resigned 31 Oct 2003

Persons with significant control

1

ShaftesburySP7 8JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 October 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
225Change of Accounting Reference Date
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation