ALIUD SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ALIUD SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11780549

Incorporation date

22/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Dock Offices, Surrey Quays Road, London SE16 2XUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2019)
dot icon02/01/2026
Director's details changed for Mr Behnam Rezapour on 2026-01-02
dot icon03/12/2025
Change of details for Mr Usman Zaheer as a person with significant control on 2025-11-25
dot icon03/12/2025
Cessation of Behnam Rezapour as a person with significant control on 2025-11-25
dot icon03/12/2025
Cessation of Usman Zaheer as a person with significant control on 2025-11-25
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon25/11/2025
Director's details changed for Mr Usman Zaheer on 2025-11-25
dot icon25/11/2025
Notification of 1Cypher Ltd as a person with significant control on 2025-11-25
dot icon25/11/2025
Notification of Ip Core Solutions Ltd as a person with significant control on 2025-11-25
dot icon30/06/2025
Cancellation of shares. Statement of capital on 2025-05-06
dot icon27/06/2025
Purchase of own shares.
dot icon24/06/2025
Cessation of Glenn Somers as a person with significant control on 2025-05-06
dot icon24/06/2025
Cessation of James Edward Crosthwaite O'connor as a person with significant control on 2025-05-06
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon10/06/2025
Termination of appointment of Glenn Somers as a director on 2025-05-06
dot icon10/06/2025
Termination of appointment of James Edward Crosthwaite O'connor as a director on 2025-05-06
dot icon14/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Director's details changed for Mr Behnam Rezapour on 2023-11-02
dot icon02/11/2023
Change of details for Mr Behnam Rezapour as a person with significant control on 2023-11-02
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Memorandum and Articles of Association
dot icon28/09/2023
Resolutions
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon25/09/2023
Appointment of Mr Glenn Somers as a director on 2023-04-06
dot icon25/09/2023
Notification of Glenn Somers as a person with significant control on 2023-04-06
dot icon25/09/2023
Change of details for Mr James Edward Crosthwaite O'connor as a person with significant control on 2023-04-06
dot icon25/09/2023
Change of details for Mr Usman Zaheer as a person with significant control on 2023-04-06
dot icon25/09/2023
Change of details for Mr Glenn Somers as a person with significant control on 2023-04-06
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/07/2023
Director's details changed for Mr Usman Zaheer on 2023-07-23
dot icon15/06/2023
Registered office address changed from 12 Cheyne Close Bromley BR2 8QA England to Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on 2023-06-15
dot icon14/03/2023
Change of details for Mr Usman Zaheer as a person with significant control on 2019-02-27
dot icon14/03/2023
Change of details for Mr Behnam Rezapour as a person with significant control on 2019-01-22
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon13/03/2023
Notification of James Edward Crosthwaite O'connor as a person with significant control on 2023-03-10
dot icon13/03/2023
Appointment of Mr James Edward Crosthwaite O'connor as a director on 2023-03-10
dot icon13/03/2023
Change of details for Mr James Edward Crosthwaite O'connor as a person with significant control on 2023-03-10
dot icon10/03/2023
Confirmation statement made on 2022-04-06 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/09/2021
Director's details changed for Mr Usman Zaheer on 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon03/09/2021
Change of details for Mr Behnam Rezapour as a person with significant control on 2021-08-31
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Change of details for Mr Usman Zaheer as a person with significant control on 2021-03-30
dot icon30/03/2021
Cessation of Felix James Mason as a person with significant control on 2021-03-29
dot icon30/03/2021
Termination of appointment of Felix James Mason as a director on 2021-03-29
dot icon09/03/2021
Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to 12 Cheyne Close Bromley BR2 8QA on 2021-03-09
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon17/10/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon26/03/2019
Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 2019-03-26
dot icon26/03/2019
Registered office address changed from 12 Cheyne Close Bromley BR2 8QA United Kingdom to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 2019-03-26
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/02/2019
Appointment of Mr Usman Zaheer as a director on 2019-02-27
dot icon27/02/2019
Termination of appointment of Usman Zaheer as a director on 2019-02-27
dot icon27/02/2019
Notification of Usman Zaheer as a person with significant control on 2019-02-27
dot icon27/02/2019
Notification of Felix James Mason as a person with significant control on 2019-02-27
dot icon27/02/2019
Appointment of Mr Usman Zaheer as a director on 2019-02-27
dot icon27/02/2019
Appointment of Mr Felix James Mason as a director on 2019-02-27
dot icon22/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.52K
-
0.00
-
-
2022
2
68.41K
-
0.00
-
-
2022
2
68.41K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

68.41K £Ascended550.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, James
Director
10/03/2023 - 06/05/2025
4
Mr Glenn Somers
Director
06/04/2023 - 06/05/2025
4
Mr Behnam Rezapour
Director
22/01/2019 - Present
3
Zaheer, Usman
Director
27/02/2019 - Present
6

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALIUD SOLUTIONS LTD

ALIUD SOLUTIONS LTD is an(a) Active company incorporated on 22/01/2019 with the registered office located at Unit 8 Dock Offices, Surrey Quays Road, London SE16 2XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIUD SOLUTIONS LTD?

toggle

ALIUD SOLUTIONS LTD is currently Active. It was registered on 22/01/2019 .

Where is ALIUD SOLUTIONS LTD located?

toggle

ALIUD SOLUTIONS LTD is registered at Unit 8 Dock Offices, Surrey Quays Road, London SE16 2XU.

What does ALIUD SOLUTIONS LTD do?

toggle

ALIUD SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALIUD SOLUTIONS LTD have?

toggle

ALIUD SOLUTIONS LTD had 2 employees in 2022.

What is the latest filing for ALIUD SOLUTIONS LTD?

toggle

The latest filing was on 02/01/2026: Director's details changed for Mr Behnam Rezapour on 2026-01-02.