Background WavePink WaveYellow Wave

AL13 HOLDINGS LIMITED (12868138)

AL13 HOLDINGS LIMITED (12868138) is an active UK company. incorporated on 9 September 2020. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AL13 HOLDINGS LIMITED has been registered for 5 years. Current directors include JONES, Neil Philip, MUIR, Stephen John Buchanan, SHORNEY, Colin Charles and 2 others.

Company Number
12868138
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
C/O Dudleys Aluminium Ltd Lamby Industrial Estate, Cardiff, CF3 2EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Neil Philip, MUIR, Stephen John Buchanan, SHORNEY, Colin Charles, SMYTHE, Gary John, TOLEDANO, Ian Pablo Shorney
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL13 HOLDINGS LIMITED

AL13 HOLDINGS LIMITED is an active company incorporated on 9 September 2020 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AL13 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12868138

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

C/O Dudleys Aluminium Ltd Lamby Industrial Estate Mardy Road Cardiff, CF3 2EX,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Nov 20
Loan Secured
Feb 21
Funding Round
Mar 21
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JONES, Neil Philip

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born March 1973
Director
Appointed 11 Apr 2024

MUIR, Stephen John Buchanan

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born October 1979
Director
Appointed 11 Apr 2024

SHORNEY, Colin Charles

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born January 1966
Director
Appointed 09 Sept 2020

SMYTHE, Gary John

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born January 1968
Director
Appointed 11 Apr 2024

TOLEDANO, Ian Pablo Shorney

Active
Lamby Industrial Estate, CardiffCF3 2EX
Born November 1993
Director
Appointed 11 Apr 2024

COPE, Russell

Resigned
Lamby Industrial Estate, CardiffCF3 2EX
Secretary
Appointed 09 Sept 2020
Resigned 11 Apr 2024

COPE, Russell

Resigned
Lamby Industrial Estate, CardiffCF3 2EX
Born July 1958
Director
Appointed 09 Sept 2020
Resigned 11 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Mardy Road, CardiffCF3 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2024

Mr Colin Charles Shorney

Ceased
Lamby Industrial Estate, CardiffCF3 2EX
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Sept 2020
Ceased 11 Apr 2024

Mr Russell Cope

Ceased
Lamby Industrial Estate, CardiffCF3 2EX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2020
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Resolution
12 March 2021
RESOLUTIONSResolutions
Memorandum Articles
12 March 2021
MAMA
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Incorporation Company
9 September 2020
NEWINCIncorporation