Background WavePink WaveYellow Wave

ALLOY FINANCE LIMITED (09198706)

ALLOY FINANCE LIMITED (09198706) is an active UK company. incorporated on 2 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALLOY FINANCE LIMITED has been registered for 11 years. Current directors include BLOOM, Peter Graham, LYONS, Gemma, MARCUSFIELD, Sylvia.

Company Number
09198706
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
9 Weymouth Avenue, London, NW7 3JD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLOOM, Peter Graham, LYONS, Gemma, MARCUSFIELD, Sylvia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLOY FINANCE LIMITED

ALLOY FINANCE LIMITED is an active company incorporated on 2 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALLOY FINANCE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09198706

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months 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 2 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

9 Weymouth Avenue London, NW7 3JD,

Previous Addresses

Unit L32, Bletchley Business Campus Barton Road Bletchley Milton Keynes MK2 3HU England
From: 24 September 2022To: 10 March 2026
33-35 Daws Lane London NW7 4SD England
From: 12 March 2019To: 24 September 2022
30 City Road London EC1Y 2AB
From: 2 September 2014To: 12 March 2019
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jun 23
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLOOM, Peter Graham

Active
Woodside Park, LondonN12 7EU
Born March 1960
Director
Appointed 02 Sept 2014

LYONS, Gemma

Active
Barham Avenue, BorehamwoodWD6 3PN
Born February 1978
Director
Appointed 02 Jun 2023

MARCUSFIELD, Sylvia

Active
Mill Hill, LondonNW7 3JD
Born March 1949
Director
Appointed 02 Sept 2014

MARCUSFIELD, Ian Martin

Resigned
Mill Hill, LondonNW7 3JD
Born September 1947
Director
Appointed 02 Sept 2014
Resigned 23 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Martin Marcusfield

Ceased
Barton Road, Milton KeynesMK2 3HU
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2024

Mrs Sylvia Marcusfield

Active
Weymouth Avenue, LondonNW7 3JD
Born March 1949

Nature of Control

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

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2014
NEWINCIncorporation