Background WavePink WaveYellow Wave

ALIUM GLOBAL LTD (09171894)

ALIUM GLOBAL LTD (09171894) is an active UK company. incorporated on 12 August 2014. with registered office in Crawley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ALIUM GLOBAL LTD has been registered for 11 years. Current directors include BURNS, Benjamin John.

Company Number
09171894
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
Unit 36 Rowfant Business Centre, Crawley, RH10 4NQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BURNS, Benjamin John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIUM GLOBAL LTD

ALIUM GLOBAL LTD is an active company incorporated on 12 August 2014 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ALIUM GLOBAL LTD was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09171894

LTD Company

Age

11 Years

Incorporated 12 August 2014

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

THE ANIMUS MOVEMENT LIMITED
From: 12 August 2014To: 20 August 2018
Contact
Address

Unit 36 Rowfant Business Centre Wallage Lane Crawley, RH10 4NQ,

Previous Addresses

Unit 36 Rowfant Business Centre Wallage Lane Crawley Hertfordshire RH10 4NQ England
From: 3 August 2022To: 3 August 2022
Unit 36 Rowfant Business Centre Wallage Lane Crawley Sussex RH10 3UY England
From: 3 August 2022To: 3 August 2022
67 Newland Street Witham Essex CM8 1AA England
From: 20 August 2020To: 3 August 2022
1a the Maltings Railway Place Hertford Hertfordshire SG13 7JT
From: 12 August 2014To: 20 August 2020
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
New Owner
Aug 17
Director Left
Aug 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 23
Funding Round
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BURNS, Benjamin John

Active
Rowfant Business Centre, CrawleyRH10 4NQ
Born January 1992
Director
Appointed 10 Jun 2019

WOOLCOCK, Timothy Mark

Resigned
Railway Place, HertfordSG13 7JT
Secretary
Appointed 12 Aug 2014
Resigned 31 Jul 2017

BURNS, Nicholas Mackenzie Herbert

Resigned
Railway Place, HertfordSG13 7JT
Born March 1967
Director
Appointed 12 Aug 2014
Resigned 10 Jun 2019

BURNS, Victoria

Resigned
Rowfant Business Centre, CrawleyRH10 4NQ
Born February 1999
Director
Appointed 01 Jan 2023
Resigned 02 Apr 2024

ROUGHAN, Michelle Ann

Resigned
Railway Place, HertfordSG13 7JT
Born June 1969
Director
Appointed 12 Aug 2014
Resigned 31 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Rowfant Business Centre, CrawleyRH10 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2023

Jane Karen Chantrill-Burns

Ceased
Rowfant Business Centre, CrawleyRH10 4NQ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 27 Dec 2023

Mr Nicholas Burns

Ceased
Rowfant Business Centre, CrawleyRH10 4NQ
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 27 Dec 2023
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Incorporation Company
12 August 2014
NEWINCIncorporation