Background WavePink WaveYellow Wave

ALUMA CAPITAL LIMITED (13204618)

ALUMA CAPITAL LIMITED (13204618) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALUMA CAPITAL LIMITED has been registered for 5 years. Current directors include FAROOK, Dany Yamen, LEIGHTON, Stuart Michael.

Company Number
13204618
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAROOK, Dany Yamen, LEIGHTON, Stuart Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMA CAPITAL LIMITED

ALUMA CAPITAL LIMITED is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALUMA CAPITAL LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13204618

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH United Kingdom
From: 16 February 2021To: 22 November 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 21
Director Joined
Mar 21
Owner Exit
Jul 21
Loan Secured
Mar 23
Loan Secured
Jul 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FAROOK, Dany Yamen

Active
Pollen Street, LondonW1S 1NJ
Born March 1972
Director
Appointed 16 Feb 2021

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 03 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Pollen Street, LondonW1S 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Popes Drive, LondonN3 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Incorporation Company
16 February 2021
NEWINCIncorporation