Background WavePink WaveYellow Wave

ALYCIDON CAPITAL LIMITED (07875945)

ALYCIDON CAPITAL LIMITED (07875945) is an active UK company. incorporated on 8 December 2011. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. ALYCIDON CAPITAL LIMITED has been registered for 14 years. Current directors include EALES, Darryl Charles, TOMPSETT, Rodney Graham.

Company Number
07875945
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
EALES, Darryl Charles, TOMPSETT, Rodney Graham
SIC Codes
22290, 28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYCIDON CAPITAL LIMITED

ALYCIDON CAPITAL LIMITED is an active company incorporated on 8 December 2011 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. ALYCIDON CAPITAL LIMITED was registered 14 years ago.(SIC: 22290, 28131)

Status

active

Active since 14 years ago

Company No

07875945

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
From: 14 December 2016To: 11 November 2020
First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
From: 12 December 2016To: 14 December 2016
55 st. Pauls Square Birmingham B3 1QS
From: 4 August 2014To: 12 December 2016
19 Highfield Road Edgbaston Birmingham B15 3BH
From: 24 October 2013To: 4 August 2014
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 8 December 2011To: 24 October 2013
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Funding Round
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
May 14
Director Joined
May 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Jul 16
Director Left
Jan 18
Owner Exit
Feb 25
Loan Secured
Sept 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHANDLER, Nicola Jane

Active
Highfield Road, BirminghamB15 3BH
Secretary
Appointed 20 May 2025

EALES, Darryl Charles

Active
Highfield Road, BirminghamB15 3BH
Born October 1960
Director
Appointed 12 Dec 2011

TOMPSETT, Rodney Graham

Active
Highfield Road, BirminghamB15 3BH
Born March 1953
Director
Appointed 01 Aug 2015

BARRY, Nicholas Michael

Resigned
Highfield Road, BirminghamB15 3BH
Secretary
Appointed 18 Nov 2015
Resigned 20 Jan 2023

SIMKISS, Jane Elizabeth

Resigned
St. Pauls Square, BirminghamB3 1QS
Secretary
Appointed 02 Apr 2015
Resigned 18 Oct 2015

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Dec 2011
Resigned 12 Dec 2011

BLASDALE, Brian John

Resigned
Edmund Street, BirminghamB3 2HJ
Born May 1949
Director
Appointed 01 Sept 2012
Resigned 04 Sept 2013

FARR, Graham Kenneth

Resigned
St. Pauls Square, BirminghamB3 1QS
Born April 1945
Director
Appointed 01 Mar 2014
Resigned 04 Feb 2016

HODGKINS, Mark Nicholas

Resigned
St. Pauls Square, BirminghamB3 1QS
Born March 1957
Director
Appointed 04 Jan 2012
Resigned 29 Oct 2015

MACLEOD, Alistair

Resigned
St. Pauls Square, BirminghamB3 1QS
Born September 1955
Director
Appointed 04 May 2015
Resigned 29 Jul 2016

SEABROOK, Michael Richard

Resigned
Hilton Cross Business Park, WolverhamptonWV10 7QZ
Born March 1952
Director
Appointed 04 Jan 2016
Resigned 31 Dec 2017

SEABROOK, Michael Richard

Resigned
Granville Road, SolihullB93 8BY
Born March 1952
Director
Appointed 06 Apr 2012
Resigned 04 Sept 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 08 Dec 2011
Resigned 12 Dec 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Dec 2011
Resigned 12 Dec 2011

Persons with significant control

3

2 Active
1 Ceased
Main Road, IlkestonDE7 6EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025

Mr Darryl Charles Eales

Ceased
Highfield Road, BirminghamB15 3BH
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Jun 2016
Ceased 24 Jan 2025

Mr Rodney Graham Tompsett

Active
Highfield Road, BirminghamB15 3BH
Born March 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Capital Name Of Class Of Shares
15 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 October 2012
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Incorporation Company
8 December 2011
NEWINCIncorporation