Background WavePink WaveYellow Wave

ALLIED FILTER SYSTEMS GROUP LIMITED (16025967)

ALLIED FILTER SYSTEMS GROUP LIMITED (16025967) is an active UK company. incorporated on 17 October 2024. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLIED FILTER SYSTEMS GROUP LIMITED has been registered for 1 year. Current directors include CUMMINS, Chris, GRANT, Douglas Michael.

Company Number
16025967
Status
active
Type
ltd
Incorporated
17 October 2024
Age
1 years
Address
Huntsman Drive Northbank Industrial Park, Manchester, M44 5EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINS, Chris, GRANT, Douglas Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED FILTER SYSTEMS GROUP LIMITED

ALLIED FILTER SYSTEMS GROUP LIMITED is an active company incorporated on 17 October 2024 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLIED FILTER SYSTEMS GROUP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16025967

LTD Company

Age

1 Years

Incorporated 17 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 17 July 2026
Period: 17 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Huntsman Drive Northbank Industrial Park Irlam Manchester, M44 5EG,

Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Oct 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CUMMINS, Chris

Active
Hambridge Road, NewburyRG14 5TR
Born March 1969
Director
Appointed 25 Jul 2025

GRANT, Douglas Michael

Active
Hambridge Road, NewburyRG14 5TR
Born January 1976
Director
Appointed 25 Jul 2025

THOMPSON, Lisa

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Secretary
Appointed 17 Oct 2024
Resigned 25 Jul 2025

RIAZ, Javaid

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born September 1967
Director
Appointed 16 Jan 2025
Resigned 25 Jul 2025

RITCHIE, Neil James

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born May 1971
Director
Appointed 16 Jan 2025
Resigned 25 Jul 2025

THOMPSON, Christopher Howard Brian

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born April 1977
Director
Appointed 17 Oct 2024
Resigned 25 Jul 2025

THOMPSON, Daniel James

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born February 1974
Director
Appointed 17 Oct 2024
Resigned 25 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Hambridge Road, NewburyRG14 5TR

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Dec 2024

Mr Christopher Thompson

Ceased
Northbank Industrial Park, ManchesterM44 5EG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024
Ceased 20 Dec 2024

Mr Daniel James Thompson

Ceased
Northbank Industrial Park, ManchesterM44 5EG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

25

Memorandum Articles
13 January 2026
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2024
NEWINCIncorporation