Background WavePink WaveYellow Wave

WILLIAMS ALI CF LIMITED (13384541)

WILLIAMS ALI CF LIMITED (13384541) is an active UK company. incorporated on 10 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WILLIAMS ALI CF LIMITED has been registered for 4 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard, WILLIAMS, Philip John.

Company Number
13384541
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard, WILLIAMS, Philip John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS ALI CF LIMITED

WILLIAMS ALI CF LIMITED is an active company incorporated on 10 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WILLIAMS ALI CF LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13384541

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Citygate House Bath Lane Newcastle upon Tyne NE4 5SQ England
From: 22 January 2024To: 6 September 2024
A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU United Kingdom
From: 10 May 2021To: 22 January 2024
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
Dec 21
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 03 Sept 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 03 Sept 2024

WILLIAMS, Philip John

Active
Cannon Street, LondonEC4N 6EU
Born June 1978
Director
Appointed 10 May 2021

ALI, Abu

Resigned
Bath Lane, Newcastle Upon TyneNE4 5SQ
Born May 1987
Director
Appointed 10 May 2021
Resigned 03 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024

Philip John Williams

Ceased
Bath Lane, Newcastle Upon TyneNE4 5SQ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2021
Ceased 03 Sept 2024

Abu Ali

Ceased
Bath Lane, Newcastle Upon TyneNE4 5SQ
Born May 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 May 2021
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Incorporation Company
10 May 2021
NEWINCIncorporation