Background WavePink WaveYellow Wave

ALLOWAY HOLDINGS LIMITED (12540950)

ALLOWAY HOLDINGS LIMITED (12540950) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLOWAY HOLDINGS LIMITED has been registered for 5 years. Current directors include HERD, James, KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai.

Company Number
12540950
Status
active
Type
ltd
Incorporated
31 March 2020
Age
5 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERD, James, KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLOWAY HOLDINGS LIMITED

ALLOWAY HOLDINGS LIMITED is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALLOWAY HOLDINGS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12540950

LTD Company

Age

5 Years

Incorporated 31 March 2020

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 12 December 2025 (3 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 12 September 2023To: 17 June 2025
55 Loudoun Road London NW8 0DL United Kingdom
From: 31 March 2023To: 12 September 2023
4 Prince Albert Road London NW1 7SN United Kingdom
From: 31 March 2020To: 31 March 2023
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
New Owner
Mar 21
Loan Secured
Aug 21
Loan Cleared
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Capital Update
Feb 24
Director Left
May 24
Director Joined
Jun 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HERD, James

Active
Hanger Green, LondonW5 3EL
Born January 1980
Director
Appointed 01 Sept 2023

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 01 Sept 2023

ALLOWAY, Joseph Mark

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1960
Director
Appointed 31 Mar 2020
Resigned 01 Sept 2023

ALLOWAY, Peter Mathew

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1963
Director
Appointed 31 Mar 2020
Resigned 01 Sept 2023

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 01 Sept 2023
Resigned 17 May 2024

Persons with significant control

3

1 Active
2 Ceased
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mrs Sheila Alloway

Ceased
LondonNW1 7SN
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 01 Sept 2023

Mr Joseph Mark Alloway

Ceased
Radford Industrial Estate, LondonNW10 6UA
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 December 2025
AAMDAAMD
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
1 July 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 February 2024
SH19Statement of Capital
Legacy
15 February 2024
SH20SH20
Legacy
15 February 2024
CAP-SSCAP-SS
Resolution
15 February 2024
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Incorporation Company
31 March 2020
NEWINCIncorporation