Background WavePink WaveYellow Wave

THE ALETO FOUNDATION LIMITED (07082850)

THE ALETO FOUNDATION LIMITED (07082850) is an active UK company. incorporated on 20 November 2009. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ALETO FOUNDATION LIMITED has been registered for 16 years. Current directors include ADAIR, Gemma, ADELOWO, Fope, ELDEN OBE, Gary Paul and 6 others.

Company Number
07082850
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2009
Age
16 years
Address
63a High Street, Leatherhead, KT22 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAIR, Gemma, ADELOWO, Fope, ELDEN OBE, Gary Paul, HALL, Michael Curtis, MANFIELD, Eniitan, MATEREGO, Joyce, NIXON, Matt, OLISA OBE, Kenneth Aphunezi, Sir, SMEDLEY, Vasanthi
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALETO FOUNDATION LIMITED

THE ALETO FOUNDATION LIMITED is an active company incorporated on 20 November 2009 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ALETO FOUNDATION LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07082850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 20 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

THE POWERLIST FOUNDATION
From: 20 November 2009To: 1 August 2017
Contact
Address

63a High Street Leatherhead, KT22 8AQ,

Previous Addresses

10 Westbury Road London SE20 7QL United Kingdom
From: 31 July 2017To: 10 October 2022
C/O Powerful Media Cumbrian House Suite K5 Marsh Wall London E14 9FJ England
From: 30 November 2015To: 31 July 2017
C/O Powerful Media Malvern House Suite K5 Marsh Wall London E14 9FJ
From: 28 November 2015To: 30 November 2015
C/O Powerful Media Penthouse Suite, Malvern House 199 Marsh Wall London E14 9YT
From: 25 January 2013To: 28 November 2015
C/O Webster Dixon Llp 4Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 20 November 2009To: 25 January 2013
Timeline

34 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Aug 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 24
Director Left
Sept 25
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

ADAIR, Gemma

Active
High Street, LeatherheadKT22 8AQ
Born July 1982
Director
Appointed 05 Oct 2022

ADELOWO, Fope

Active
High Street, LeatherheadKT22 8AQ
Born June 1984
Director
Appointed 05 Oct 2022

ELDEN OBE, Gary Paul

Active
High Street, LeatherheadKT22 8AQ
Born September 1967
Director
Appointed 23 Aug 2022

HALL, Michael Curtis

Active
High Street, LeatherheadKT22 8AQ
Born January 1966
Director
Appointed 05 Oct 2022

MANFIELD, Eniitan

Active
High Street, LeatherheadKT22 8AQ
Born April 1966
Director
Appointed 05 Oct 2022

MATEREGO, Joyce

Active
High Street, LeatherheadKT22 8AQ
Born January 1971
Director
Appointed 03 Dec 2022

NIXON, Matt

Active
High Street, LeatherheadKT22 8AQ
Born March 1967
Director
Appointed 03 Dec 2022

OLISA OBE, Kenneth Aphunezi, Sir

Active
High Street, LeatherheadKT22 8AQ
Born October 1951
Director
Appointed 17 Apr 2018

SMEDLEY, Vasanthi

Active
High Street, LeatherheadKT22 8AQ
Born November 1979
Director
Appointed 03 Dec 2022

MARTIN, Veronica

Resigned
High Street, LeatherheadKT22 8AQ
Secretary
Appointed 06 Nov 2017
Resigned 16 Mar 2022

WEBSTER, Michael Anthony

Resigned
199 Marsh Wall, LondonE14 9YT
Secretary
Appointed 21 Nov 2012
Resigned 14 Mar 2013

BROWN, Syreeta Nicola

Resigned
High Street, LeatherheadKT22 8AQ
Born October 1975
Director
Appointed 03 Dec 2022
Resigned 31 Dec 2025

CARAYOL, Rene Roland

Resigned
199 Marsh Wall, LondonE14 9YT
Born December 1958
Director
Appointed 24 Nov 2009
Resigned 14 Jun 2012

EBODA, Michael Olayimka

Resigned
Seagull Lane, LondonE16 1DE
Born October 1961
Director
Appointed 20 Nov 2009
Resigned 24 Aug 2017

KOLADE, Oluwole Olatunde

Resigned
199 Marsh Wall, LondonE14 9YT
Born November 1966
Director
Appointed 24 Nov 2009
Resigned 19 Oct 2015

LINNEY, Jonathan Piers Daniel

Resigned
Westbury Road, LondonSE20 7QL
Born February 1971
Director
Appointed 24 Nov 2009
Resigned 11 Dec 2017

LOHAN, Philipp Jan

Resigned
High Street, LeatherheadKT22 8AQ
Born December 1973
Director
Appointed 03 Dec 2022
Resigned 01 May 2024

OKORO, Sandra Ngozi

Resigned
199 Marsh Wall, LondonE14 9YT
Born October 1964
Director
Appointed 24 Nov 2009
Resigned 18 Sept 2014

OLISA, Kenneth Aphunezi, Sir

Resigned
Regent Street, LondonW1B 5TE
Born October 1951
Director
Appointed 20 Nov 2009
Resigned 11 Dec 2017

PREST, Michael

Resigned
Westbury Road, LondonSE20 7QL
Born April 1962
Director
Appointed 24 Nov 2009
Resigned 06 Nov 2017

TAYLOR MBE, Daniel

Resigned
High Street, LeatherheadKT22 8AQ
Born September 1963
Director
Appointed 23 Aug 2022
Resigned 16 Sept 2025

TAYLOR-MARTIN, Susan Charlotte

Resigned
199 Marsh Wall, LondonE14 9YT
Born December 1963
Director
Appointed 21 Nov 2012
Resigned 18 Dec 2013

WALKER, Philip Arthur

Resigned
199 Marsh Wall, LondonE14 9YT
Born September 1952
Director
Appointed 21 Nov 2012
Resigned 08 Oct 2015

WEBSTER, Michael Anthony

Resigned
Holborn Circus, LondonEC1N 2HA
Born September 1964
Director
Appointed 20 Nov 2009
Resigned 14 Mar 2013
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Resolution
1 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 December 2010
AR01AR01
Statement Of Companys Objects
28 September 2010
CC04CC04
Memorandum Articles
28 September 2010
MEM/ARTSMEM/ARTS
Resolution
28 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Incorporation Company
20 November 2009
NEWINCIncorporation