ALULA TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

ALULA TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14353721

Incorporation date

13/09/2022

Size

Small

Contacts

Registered address

Registered address

33 Great Portland Street, London W1W 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2022)
dot icon11/03/2026
Resolutions
dot icon04/02/2026
Purchase of own shares.
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-12-18
dot icon21/01/2026
Purchase of own shares.
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2025-08-25
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Memorandum and Articles of Association
dot icon02/01/2026
Registration of charge 143537210001, created on 2025-12-23
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon23/10/2025
Appointment of Mr Paul Stanbrook Leaf-Wright as a director on 2025-10-02
dot icon23/10/2025
Appointment of Mr Albert Barend Geldenhuys as a director on 2025-10-02
dot icon08/10/2025
Termination of appointment of Calvin Michael Mayo as a director on 2025-10-02
dot icon06/10/2025
Accounts for a small company made up to 2024-09-30
dot icon24/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon28/07/2025
Change of share class name or designation
dot icon25/07/2025
Particulars of variation of rights attached to shares
dot icon09/06/2025
Termination of appointment of Daniel Vasconcelos Rodrigues as a director on 2025-06-09
dot icon28/05/2025
Resolutions
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-26
dot icon10/12/2024
Appointment of Mr Asokan Poogesen Naidu as a director on 2024-12-10
dot icon23/11/2024
Resolutions
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Memorandum and Articles of Association
dot icon16/08/2024
Change of share class name or designation
dot icon16/08/2024
Particulars of variation of rights attached to shares
dot icon09/07/2024
Change of details for Rox Equity Partners Limited as a person with significant control on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Miss Kirsten Louise Empson on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Willem Stephanus Malherbe on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Daniel Vasconcelos Rodrigues on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Lee Kenneth Kuyper on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Miles St Philip Endean Woodhouse on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Simon Robert Spurr on 2024-07-09
dot icon09/07/2024
Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ England to 33 Great Portland Street London W1W 8QG on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Calvin Michael Mayo on 2024-07-09
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Director's details changed for Mr Miles St Philip Endean Woodhouse on 2024-04-01
dot icon23/04/2024
Appointment of Mr Calvin Michael Mayo as a director on 2024-04-15
dot icon16/04/2024
Appointment of Mr Daniel Vasconcelos Rodrigues as a director on 2024-04-15
dot icon26/10/2023
Termination of appointment of Lee Kenneth Kuyper as a secretary on 2023-10-26
dot icon26/10/2023
Appointment of Miss Kirsten Louise Empson as a secretary on 2023-10-26
dot icon15/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon15/06/2023
Director's details changed for Mr Lee Kenneth Kuyper on 2023-06-14
dot icon25/05/2023
Appointment of Mr Willem Stephanus Malherbe as a director on 2023-05-24
dot icon24/05/2023
Appointment of Mr Simon Robert Spurr as a director on 2023-05-24
dot icon16/03/2023
Sub-division of shares on 2022-12-19
dot icon04/10/2022
Cessation of Miles St Philip Endean Woodhouse as a person with significant control on 2022-10-04
dot icon04/10/2022
Notification of Rox Equity Partners Limited as a person with significant control on 2022-10-04
dot icon13/09/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Empson, Kirsten Louise
Secretary
26/10/2023 - Present
-
Kuyper, Lee Kenneth
Secretary
13/09/2022 - 26/10/2023
-
Woodhouse, Miles St Philip Endean
Director
13/09/2022 - Present
25
Naidu, Asokan Poogesen
Director
10/12/2024 - Present
-
Malherbe, Willem Stephanus
Director
24/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALULA TECHNOLOGIES LTD

ALULA TECHNOLOGIES LTD is an(a) Active company incorporated on 13/09/2022 with the registered office located at 33 Great Portland Street, London W1W 8QG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALULA TECHNOLOGIES LTD?

toggle

ALULA TECHNOLOGIES LTD is currently Active. It was registered on 13/09/2022 .

Where is ALULA TECHNOLOGIES LTD located?

toggle

ALULA TECHNOLOGIES LTD is registered at 33 Great Portland Street, London W1W 8QG.

What does ALULA TECHNOLOGIES LTD do?

toggle

ALULA TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALULA TECHNOLOGIES LTD?

toggle

The latest filing was on 11/03/2026: Resolutions.