Background WavePink WaveYellow Wave

ALLIOT TECHNOLOGIES LIMITED (11104160)

ALLIOT TECHNOLOGIES LIMITED (11104160) is an active UK company. incorporated on 8 December 2017. with registered office in Huddersfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ALLIOT TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include FERRIDAY, Robert, GARLAND, Darren Stephen, HAYES, Andrew Paul and 2 others.

Company Number
11104160
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Savile Mill Savile Street, Huddersfield, HD3 4PG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FERRIDAY, Robert, GARLAND, Darren Stephen, HAYES, Andrew Paul, HERRETT, Craig Anthony, VAN LOPIK, Guy Adrian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIOT TECHNOLOGIES LIMITED

ALLIOT TECHNOLOGIES LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Huddersfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ALLIOT TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11104160

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Savile Mill Savile Street Milnsbridge Huddersfield, HD3 4PG,

Previous Addresses

Saville Mill Savile Street Huddersfield HD3 4PG England
From: 3 December 2018To: 12 August 2024
35 Westgate Huddersfield HD1 1PA United Kingdom
From: 8 December 2017To: 3 December 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FERRIDAY, Robert

Active
Savile Street, HuddersfieldHD3 4PG
Born October 1964
Director
Appointed 28 Oct 2020

GARLAND, Darren Stephen

Active
Savile Street, HuddersfieldHD3 4PG
Born September 1967
Director
Appointed 08 Dec 2017

HAYES, Andrew Paul

Active
Savile Street, HuddersfieldHD3 4PG
Born January 1980
Director
Appointed 08 Dec 2017

HERRETT, Craig Anthony

Active
Savile Street, HuddersfieldHD3 4PG
Born September 1979
Director
Appointed 08 Dec 2017

VAN LOPIK, Guy Adrian

Active
Savile Street, HuddersfieldHD3 4PG
Born October 1965
Director
Appointed 03 Oct 2022

BRAY, Timothy

Resigned
Savile Street, HuddersfieldHD3 4PG
Born May 1979
Director
Appointed 08 Dec 2017
Resigned 20 Jul 2022

BRYANT, Peter John

Resigned
Savile Street, HuddersfieldHD3 4PG
Born November 1942
Director
Appointed 08 Dec 2017
Resigned 08 Dec 2020

TWIGG, Laura Joy

Resigned
Savile Street, HuddersfieldHD3 4PG
Born November 1980
Director
Appointed 01 Sept 2020
Resigned 03 Oct 2022

Persons with significant control

1

T2100 Group Limited

Active
Savile Street, HuddersfieldHD3 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Incorporation Company
8 December 2017
NEWINCIncorporation