Background WavePink WaveYellow Wave

ALUSID LIMITED (08121977)

ALUSID LIMITED (08121977) is an active UK company. incorporated on 28 June 2012. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (23310). ALUSID LIMITED has been registered for 13 years. Current directors include ATTARD, Anthony John William, BREMNER, Alasdair David, CONNOR, Ruth Joanne and 1 others.

Company Number
08121977
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23310)
Directors
ATTARD, Anthony John William, BREMNER, Alasdair David, CONNOR, Ruth Joanne, CRABB, Neil David
SIC Codes
23310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUSID LIMITED

ALUSID LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23310). ALUSID LIMITED was registered 13 years ago.(SIC: 23310)

Status

active

Active since 13 years ago

Company No

08121977

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Richard House Winckley Square Preston, PR1 3HP,

Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Share Issue
Feb 15
Funding Round
May 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Nov 15
Director Joined
Sept 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Nov 18
Director Joined
Feb 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Jul 24
Director Joined
Sept 25
Funding Round
Jan 26
23
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ATTARD, Anthony John William

Active
Winckley Square, PrestonPR1 3HP
Born April 1958
Director
Appointed 03 Feb 2015

BREMNER, Alasdair David

Active
Winckley Square, PrestonPR1 3HP
Born June 1980
Director
Appointed 22 Aug 2017

CONNOR, Ruth Joanne

Active
Vice Cahancellor's Office, PrestonPR1 2HE
Born January 1968
Director
Appointed 01 Sept 2025

CRABB, Neil David

Active
Winckley Square, PrestonPR1 3HP
Born August 1967
Director
Appointed 16 Sept 2015

BRENNAND, Michael Steel

Resigned
Winckley Square, PrestonPR1 3HP
Born September 1956
Director
Appointed 28 Jun 2012
Resigned 16 Sept 2015

LONSDALE, John William Edward

Resigned
Winckley Square, PrestonPR1 3HP
Born February 1971
Director
Appointed 03 Feb 2015
Resigned 28 Sept 2018

TAYLOR, David Wilson

Resigned
Riversway Business Village, PrestonPR1 9XH
Born May 1950
Director
Appointed 25 Feb 2021
Resigned 17 Jun 2024

Persons with significant control

2

Fylde Road, PrestonPR1 2HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Resolution
28 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 July 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement
12 July 2024
CS01Confirmation Statement
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Memorandum Articles
28 April 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Resolution
15 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Change To A Person With Significant Control
12 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Second Filing Of Form With Form Type
22 July 2015
RP04RP04
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 May 2015
SH10Notice of Particulars of Variation
Resolution
7 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 February 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Incorporation Company
28 June 2012
NEWINCIncorporation