ALYSIDA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ALYSIDA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11194955

Incorporation date

08/02/2018

Size

Dormant

Contacts

Registered address

Registered address

8 Riverside, Dalston, Carlisle CA5 7QGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2018)
dot icon30/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon01/11/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-04-23 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon02/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon09/04/2021
Cessation of Rob Simon Hankin as a person with significant control on 2021-04-08
dot icon09/04/2021
Appointment of Ms Jenia Michelle Gorfunkel as a director on 2021-04-08
dot icon09/04/2021
Termination of appointment of Rob Simon Hankin as a director on 2021-04-08
dot icon24/03/2021
Registered office address changed from The Emporium Tindale Fell Brampton Cumbria CA8 2QW United Kingdom to 8 Riverside Dalston Carlisle CA5 7QG on 2021-03-24
dot icon30/07/2020
Micro company accounts made up to 2020-02-28
dot icon03/07/2020
Registered office address changed from The Emporium the Emporium, Tindale Fell Brampton Cumbria CA8 2QW United Kingdom to The Emporium Tindale Fell Brampton Cumbria CA8 2QW on 2020-07-03
dot icon22/06/2020
Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to The Emporium the Emporium, Tindale Fell Brampton Cumbria CA8 2QW on 2020-06-22
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon10/02/2020
Resolutions
dot icon07/11/2019
Micro company accounts made up to 2019-02-28
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Notification of Jeremy Beswick as a person with significant control on 2018-09-18
dot icon23/04/2019
Notification of Rob Simon Hankin as a person with significant control on 2018-09-18
dot icon23/04/2019
Notification of James William Shepherd as a person with significant control on 2018-09-18
dot icon23/04/2019
Change of details for Mr Philip Duncan Sperry as a person with significant control on 2018-09-10
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon19/09/2018
Registered office address changed from Ye Olde Hundred 698 Church Way North Shields NE29 0AE England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2018-09-19
dot icon18/09/2018
Appointment of Mr Jeremy Beswick as a director on 2018-09-09
dot icon18/09/2018
Appointment of Mr William James Shepherd as a director on 2018-09-09
dot icon18/09/2018
Appointment of Mr Robert Simon Hankin as a director on 2018-09-09
dot icon18/09/2018
Registered office address changed from The Emporium Tindale Fell Brampton Cumbria CA8 2QW United Kingdom to Ye Olde Hundred 698 Church Way North Shields NE29 0AE on 2018-09-18
dot icon11/05/2018
Sub-division of shares on 2018-04-25
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon23/04/2018
Notification of Philip Duncan Sperry as a person with significant control on 2018-04-23
dot icon23/04/2018
Cessation of Paul Brennock as a person with significant control on 2018-04-23
dot icon23/04/2018
Termination of appointment of Paul Brennock as a director on 2018-04-23
dot icon23/04/2018
Appointment of Mr Philip Duncan Sperry as a director on 2018-04-23
dot icon08/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.50K
-
0.00
-
-
2022
0
13.99K
-
0.00
-
-
2022
0
13.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.99K £Ascended11.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Duncan Sperry
Director
23/04/2018 - Present
18
Beswick, Jeremy
Director
09/09/2018 - Present
7
Brennock, Paul
Director
08/02/2018 - 23/04/2018
31
Shepherd, William James
Director
09/09/2018 - Present
15
Mr Rob Simon Hankin
Director
09/09/2018 - 08/04/2021
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALYSIDA TECHNOLOGIES LIMITED

ALYSIDA TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 08/02/2018 with the registered office located at 8 Riverside, Dalston, Carlisle CA5 7QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALYSIDA TECHNOLOGIES LIMITED?

toggle

ALYSIDA TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 08/02/2018 and dissolved on 30/09/2025.

Where is ALYSIDA TECHNOLOGIES LIMITED located?

toggle

ALYSIDA TECHNOLOGIES LIMITED is registered at 8 Riverside, Dalston, Carlisle CA5 7QG.

What does ALYSIDA TECHNOLOGIES LIMITED do?

toggle

ALYSIDA TECHNOLOGIES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ALYSIDA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via compulsory strike-off.