ALYCIDON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALYCIDON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01874634

Incorporation date

28/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1984)
dot icon05/01/2026
Confirmation statement made on 2025-12-04 with updates
dot icon26/12/2025
Termination of appointment of Paul Stockton Bennett as a director on 2025-12-01
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2024
Register inspection address has been changed from 95 Jermyn Street London SW1Y 6JE to Lynton House 7-12 Tavistock Square London WC1H 9BQ
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Registered office address changed from 95 Jermyn Street London SW1Y 6JE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2023-05-31
dot icon31/05/2023
Secretary's details changed for Mr Graham Thomas Marsden on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Paul Stockton Bennett on 2023-05-31
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon11/10/2021
Director's details changed for Mr Graham Thomas Marsden on 2021-10-10
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/10/2018
Director's details changed for Mr Graham Thomas Marsden on 2018-10-16
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon05/12/2017
Notification of Bayritz Limited as a person with significant control on 2016-04-06
dot icon05/12/2017
Cessation of Philip Brailsford Marsden as a person with significant control on 2016-04-06
dot icon05/12/2017
Cessation of Graham Thomas Marsden as a person with significant control on 2016-04-06
dot icon27/06/2017
Satisfaction of charge 31 in full
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Satisfaction of charge 28 in full
dot icon07/06/2017
Satisfaction of charge 30 in full
dot icon07/06/2017
Satisfaction of charge 29 in full
dot icon07/06/2017
Satisfaction of charge 34 in full
dot icon07/06/2017
Satisfaction of charge 33 in full
dot icon06/06/2017
Satisfaction of charge 10 in full
dot icon25/05/2017
Satisfaction of charge 21 in full
dot icon25/05/2017
Satisfaction of charge 27 in full
dot icon25/05/2017
Satisfaction of charge 26 in full
dot icon25/05/2017
Satisfaction of charge 25 in full
dot icon25/05/2017
Satisfaction of charge 24 in full
dot icon25/05/2017
Satisfaction of charge 22 in full
dot icon25/05/2017
Satisfaction of charge 18 in full
dot icon25/05/2017
Satisfaction of charge 19 in full
dot icon20/05/2017
Satisfaction of charge 11 in full
dot icon20/05/2017
Satisfaction of charge 12 in full
dot icon20/05/2017
Satisfaction of charge 13 in full
dot icon20/05/2017
Satisfaction of charge 14 in full
dot icon20/05/2017
Satisfaction of charge 15 in full
dot icon20/05/2017
Satisfaction of charge 16 in full
dot icon20/05/2017
Satisfaction of charge 17 in full
dot icon18/05/2017
Satisfaction of charge 20 in full
dot icon02/02/2017
Confirmation statement made on 2016-12-04 with updates
dot icon30/11/2016
Satisfaction of charge 32 in full
dot icon31/08/2016
Registration of charge 018746340035, created on 2016-08-23
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/12/2014
Secretary's details changed for Mr Graham Thomas Marsden on 2014-01-01
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Change of share class name or designation
dot icon23/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Appointment of Mr Philip Brailsford Marsden as a director
dot icon20/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon20/01/2012
Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE
dot icon20/01/2012
Termination of appointment of Alan Morris as a director
dot icon20/01/2012
Termination of appointment of Quintin Barry as a director
dot icon25/11/2011
Registered office address changed from 100 Queens Road Brighton East Sussex BN1 3YB on 2011-11-25
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon09/12/2010
Register inspection address has been changed from International House Queens Road Brighton East Sussex BN1 3XE
dot icon23/07/2010
Director's details changed for Quintin Barry on 2010-07-14
dot icon23/07/2010
Director's details changed for Mr Paul Stockton Bennett on 2010-07-14
dot icon22/07/2010
Director's details changed for Mr Alan Harold Morris on 2010-07-14
dot icon22/07/2010
Director's details changed for Mr Graham Thomas Marsden on 2010-07-14
dot icon22/07/2010
Secretary's details changed for Mr Graham Thomas Marsden on 2010-07-14
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 34
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 33
dot icon15/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 32
dot icon10/02/2009
Return made up to 04/12/08; full list of members
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 04/12/07; full list of members
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon08/02/2007
Particulars of mortgage/charge
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
Return made up to 04/12/06; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon13/12/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Return made up to 04/12/05; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon07/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
Director resigned
dot icon13/08/2005
Particulars of mortgage/charge
dot icon18/05/2005
Memorandum and Articles of Association
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon30/03/2005
Particulars of mortgage/charge
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 04/12/03; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Accounts for a small company made up to 2003-03-31
dot icon06/01/2003
Return made up to 04/12/02; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-03-31
dot icon11/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Ad 08/11/01--------- £ si 189@1
dot icon02/01/2002
Return made up to 04/12/01; full list of members
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon13/04/2001
£ ic 11582/10964 14/03/01 £ sr 618@1=618
dot icon31/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Ad 14/03/01--------- £ si 1476@1=1476 £ ic 10106/11582
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon24/01/2001
Return made up to 04/12/00; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon03/12/1999
Return made up to 04/12/99; no change of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon27/10/1999
Particulars of mortgage/charge
dot icon18/09/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Particulars of mortgage/charge
dot icon21/01/1999
Return made up to 04/12/98; full list of members
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon17/11/1998
Conve 11/11/98
dot icon30/09/1998
Particulars of mortgage/charge
dot icon26/08/1998
Particulars of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon17/06/1998
New secretary appointed
dot icon12/06/1998
Secretary resigned
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 04/12/97; change of members
dot icon14/05/1997
Particulars of mortgage/charge
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Return made up to 04/12/96; full list of members
dot icon15/12/1996
Registered office changed on 15/12/96 from: 42 frederick place brighton BN1 1AT
dot icon26/11/1996
Particulars of mortgage/charge
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New director appointed
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Ad 21/06/96--------- £ si 259@1=259 £ ic 9847/10106
dot icon12/07/1996
Ad 11/06/96--------- £ si 1@1=1 £ ic 9846/9847
dot icon12/07/1996
Ad 11/06/96--------- £ si 4346@1=4346 £ ic 5500/9846
dot icon12/07/1996
Memorandum and Articles of Association
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
£ nc 5500/15000 11/06/96
dot icon05/04/1996
Particulars of mortgage/charge
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon21/12/1995
Return made up to 04/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 04/12/94; no change of members
dot icon04/09/1994
Full accounts made up to 1994-03-31
dot icon20/12/1993
Return made up to 04/12/93; no change of members
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon21/12/1992
Return made up to 04/12/92; full list of members
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon29/04/1992
Particulars of contract relating to shares
dot icon29/04/1992
Ad 06/12/91--------- £ si 5489@1=5489 £ ic 11/5500
dot icon29/04/1992
Nc inc already adjusted 06/12/91
dot icon29/04/1992
Resolutions
dot icon07/01/1992
Return made up to 04/12/91; full list of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon10/10/1990
Full accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 06/09/90; full list of members
dot icon04/07/1990
Particulars of mortgage/charge
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 04/12/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon20/02/1989
Declaration of satisfaction of mortgage/charge
dot icon23/01/1989
Return made up to 25/11/88; full list of members
dot icon25/08/1988
Particulars of mortgage/charge
dot icon25/08/1988
Particulars of mortgage/charge
dot icon13/04/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Return made up to 09/12/87; full list of members
dot icon24/02/1987
Particulars of mortgage/charge
dot icon19/01/1987
Return made up to 10/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Full accounts made up to 1986-03-31
dot icon26/11/1986
New director appointed
dot icon28/12/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-30.92 % *

* during past year

Cash in Bank

£208,597.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
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
4
5.44M
-
0.00
821.42K
-
2022
4
5.54M
-
0.00
301.95K
-
2023
4
5.33M
-
0.00
208.60K
-
2023
4
5.33M
-
0.00
208.60K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.33M £Descended-3.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.60K £Descended-30.92 % *

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
Marsden, Graham Thomas
Director
11/06/1996 - Present
29
Marsden, Philip Brailsford
Director
02/04/2012 - Present
12
Marsden, Colin Thomas
Director
11/06/1996 - 28/08/2005
-
Marsden, Graham Thomas
Secretary
26/05/1998 - Present
1

Persons with Significant Control

3
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 ALYCIDON INVESTMENTS LIMITED

ALYCIDON INVESTMENTS LIMITED is an(a) Active company incorporated on 28/12/1984 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALYCIDON INVESTMENTS LIMITED?

toggle

ALYCIDON INVESTMENTS LIMITED is currently Active. It was registered on 28/12/1984 .

Where is ALYCIDON INVESTMENTS LIMITED located?

toggle

ALYCIDON INVESTMENTS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does ALYCIDON INVESTMENTS LIMITED do?

toggle

ALYCIDON INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALYCIDON INVESTMENTS LIMITED have?

toggle

ALYCIDON INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for ALYCIDON INVESTMENTS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-04 with updates.