Background WavePink WaveYellow Wave

ALLIUM MONEY LIMITED (10977963)

ALLIUM MONEY LIMITED (10977963) is an active UK company. incorporated on 22 September 2017. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ALLIUM MONEY LIMITED has been registered for 8 years. Current directors include CHANDLER, Neil, HEAPS, Ryan.

Company Number
10977963
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
Viscount Court, Blackpool, FY4 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
CHANDLER, Neil, HEAPS, Ryan
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIUM MONEY LIMITED

ALLIUM MONEY LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ALLIUM MONEY LIMITED was registered 8 years ago.(SIC: 64921)

Status

active

Active since 8 years ago

Company No

10977963

LTD Company

Age

8 Years

Incorporated 22 September 2017

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GDFC FINANCE LIMITED
From: 6 June 2018To: 11 April 2019
HIBER FINANCE LIMITED
From: 22 September 2017To: 6 June 2018
Contact
Address

Viscount Court Sir Frank Whittle Way Blackpool, FY4 2FB,

Previous Addresses

Hogarth House 136 High Holborn London Greater London WC1V 6PX England
From: 21 January 2022To: 30 June 2023
40 Bernard Street London WC1N 1LE England
From: 5 March 2021To: 21 January 2022
Imperial House 15 - 19 Kingsway London WC2B 6UN England
From: 5 February 2018To: 5 March 2021
20 Eastbourne Terrace London W2 6LG United Kingdom
From: 22 September 2017To: 5 February 2018
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MALIK, Marriam

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 20 Oct 2025

CHANDLER, Neil

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1971
Director
Appointed 30 Jun 2025

HEAPS, Ryan

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born December 1985
Director
Appointed 26 Jun 2025

ALIKER, Susannah Louise

Resigned
136 High Holborn, LondonWC1V 6PX
Born August 1966
Director
Appointed 05 May 2022
Resigned 18 Dec 2022

KOOP, Jorrit Matthjis

Resigned
136 High Holborn, LondonWC1V 6PX
Born February 1986
Director
Appointed 26 Jun 2019
Resigned 28 Jan 2022

MCGARRIGLE, Paul Henry Owen

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born March 1975
Director
Appointed 26 Jun 2019
Resigned 27 Feb 2024

MOLLART, Alexander John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1975
Director
Appointed 05 May 2022
Resigned 30 Jun 2025

NIJJAR, Harvinder Singh

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born November 1968
Director
Appointed 10 Nov 2017
Resigned 05 Feb 2018

NOBLE, Paul Jonathan

Resigned
136 High Holborn, LondonWC1V 6PX
Born November 1973
Director
Appointed 28 Jan 2020
Resigned 25 Mar 2022

NUTLEY, Julian Stanley

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born January 1968
Director
Appointed 01 Jul 2019
Resigned 27 Feb 2024

PENDER, Kilian Austin

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born February 1985
Director
Appointed 22 Sept 2017
Resigned 25 May 2018

RADLEY, Neil Andrew

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born June 1963
Director
Appointed 10 Nov 2017
Resigned 02 Mar 2018

RENDELL, David Richard

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born July 1958
Director
Appointed 25 May 2018
Resigned 26 Jun 2019

ROSKILL, Victoria Mary

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born August 1968
Director
Appointed 25 May 2018
Resigned 26 Jun 2019

Persons with significant control

1

136 High Holborn, LondonWC1V 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 October 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Incorporation Company
22 September 2017
NEWINCIncorporation