Background WavePink WaveYellow Wave

ALUMIA SMRF LTD (13288486)

ALUMIA SMRF LTD (13288486) is an active UK company. incorporated on 24 March 2021. with registered office in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALUMIA SMRF LTD has been registered for 5 years. Current directors include LŮER, Marcus Otto, SAAB, David.

Company Number
13288486
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
Sutherland House, Leigh-On-Sea, SS9 2RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LŮER, Marcus Otto, SAAB, David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMIA SMRF LTD

ALUMIA SMRF LTD is an active company incorporated on 24 March 2021 with the registered office located in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALUMIA SMRF LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13288486

LTD Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Sutherland House 1759 London Road Leigh-On-Sea, SS9 2RZ,

Previous Addresses

28 Guildhouse Street London SW1V 1JJ England
From: 24 March 2021To: 22 April 2023
Timeline

3 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Dec 21
Owner Exit
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LŮER, Marcus Otto

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born May 1968
Director
Appointed 24 Mar 2021

SAAB, David

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born July 1979
Director
Appointed 24 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Marcus Otto Lüer

Ceased
16-2, B, Seni Mont Kiara, Kuala Lumpur
Born May 1968

Nature of Control

Significant influence or control
Notified 24 Mar 2021
Ceased 24 Mar 2021

Mr Marcus Otto Lüer

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021

Mr David Saab

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
19 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Incorporation Company
24 March 2021
NEWINCIncorporation