Background WavePink WaveYellow Wave

ALYCIDON LIMITED (09033896)

ALYCIDON LIMITED (09033896) is an active UK company. incorporated on 12 May 2014. with registered office in Ilkeston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALYCIDON LIMITED has been registered for 11 years. Current directors include EALES, Darryl Charles.

Company Number
09033896
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
49 Main Road, Ilkeston, DE7 6EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EALES, Darryl Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYCIDON LIMITED

ALYCIDON LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Ilkeston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALYCIDON LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09033896

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ENSCO 1070 LIMITED
From: 12 May 2014To: 7 August 2019
Contact
Address

49 Main Road Smalley Ilkeston, DE7 6EF,

Previous Addresses

The Kassam Stadium Grenoble Road Oxford Oxfordshire OX4 4XP England
From: 27 June 2016To: 28 March 2018
One Eleven Edmund Street Birmingham B3 2HJ
From: 12 May 2014To: 27 June 2016
Timeline

14 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Jul 14
Director Left
Nov 15
Director Left
May 16
Director Left
May 16
Loan Cleared
Nov 16
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EALES, Darryl Charles

Active
Main Road, IlkestonDE7 6EF
Born October 1960
Director
Appointed 22 May 2014

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 12 May 2014
Resigned 22 May 2014

ASHTON, Mark Anthony

Resigned
Edmund Street, BirminghamB3 2HJ
Born October 1971
Director
Appointed 22 May 2014
Resigned 18 Dec 2015

O'LEARY, Michael Kevin

Resigned
Edmund Street, BirminghamB3 2HJ
Born December 1952
Director
Appointed 22 May 2014
Resigned 30 Oct 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 12 May 2014
Resigned 22 May 2014

WATERHOUSE, Frank

Resigned
Edmund Street, BirminghamB3 2HJ
Born November 1956
Director
Appointed 22 May 2014
Resigned 31 Mar 2016

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 12 May 2014
Resigned 22 May 2014

Persons with significant control

1

Grenoble Road, OxfordOX4 4XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2020
AAAnnual Accounts
Legacy
19 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Legacy
29 May 2020
PARENT_ACCPARENT_ACC
Legacy
29 May 2020
AGREEMENT2AGREEMENT2
Resolution
7 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2019
AAAnnual Accounts
Legacy
9 May 2019
PARENT_ACCPARENT_ACC
Legacy
9 May 2019
AGREEMENT2AGREEMENT2
Legacy
9 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
18 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Resolution
18 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Incorporation Company
12 May 2014
NEWINCIncorporation