Background WavePink WaveYellow Wave

ALIOM HOLDINGS LIMITED (09245852)

ALIOM HOLDINGS LIMITED (09245852) is an active UK company. incorporated on 2 October 2014. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALIOM HOLDINGS LIMITED has been registered for 11 years. Current directors include HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel James and 1 others.

Company Number
09245852
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
First Point St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel James, RABAN, Mark Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIOM HOLDINGS LIMITED

ALIOM HOLDINGS LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALIOM HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09245852

LTD Company

Age

11 Years

Incorporated 2 October 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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

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

First Point St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 21 July 2016To: 1 October 2024
88/98 College Road Harrow Middlesex HA1 1RA
From: 2 October 2014To: 21 July 2016
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Jan 16
Share Issue
Apr 17
Share Issue
Aug 17
New Owner
Nov 17
Share Issue
Jan 18
Share Issue
Mar 19
Share Issue
Feb 20
Share Issue
Apr 20
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Capital Update
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Share Issue
Oct 24
Share Issue
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
12
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOBSON, Gillian

Active
St. Leonards Road, MaidstoneME16 0LS
Secretary
Appointed 01 Oct 2024

HOBSON, Gillian

Active
St. Leonards Road, MaidstoneME16 0LS
Born July 1971
Director
Appointed 01 Oct 2024

LEEDER, Mark

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1975
Director
Appointed 01 Oct 2024

MCHENRY, Daniel James

Active
St. Leonards Road, MaidstoneME16 0LS
Born May 1974
Director
Appointed 01 Oct 2024

RABAN, Mark Douglas

Active
St. Leonards Road, MaidstoneME16 0LS
Born November 1966
Director
Appointed 01 Oct 2024

TULLIE, Alison

Resigned
St. Leonards Road, MaidstoneME16 0LS
Secretary
Appointed 18 Jul 2017
Resigned 01 Oct 2024

KENNINGHAM, Daryl

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born April 1964
Director
Appointed 01 Oct 2024
Resigned 01 Nov 2024

SOUTHWICK, Philip

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born November 1984
Director
Appointed 01 Oct 2024
Resigned 04 Sept 2025

TULLIE, Alison Louise

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born July 1968
Director
Appointed 18 Sept 2024
Resigned 01 Oct 2024

TULLIE, Andrew Lawrence

Resigned
College Road, HarrowHA1 1RA
Born April 1969
Director
Appointed 02 Oct 2014
Resigned 01 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 01 Oct 2024

Mr Andrew Lawrence Tullie

Ceased
St. Leonards Road, MaidstoneME16 0LS
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Capital Name Of Class Of Shares
18 October 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
15 October 2024
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
CAP-SSCAP-SS
Resolution
1 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Capital Alter Shares Subdivision
2 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
22 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Incorporation Company
2 October 2014
NEWINCIncorporation