Company NameAlysium Consulting Limited
Company StatusDissolved
Company Number09402211
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)
Dissolution Date24 August 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Russell Keith Webb
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2018(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 24 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Ian William Lever
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swallow Close
Carrbrook
Stalybridge
Cheshire
SK15 3LU
Director NameMr Christopher Paul Mycock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(3 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper High Trees Dog Lane
Greetland
Halifax
HX4 8PW
Director NameMrs Joanne Elizabeth Mycock
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper High Trees Dog Lane
Greetland
Halifax
HX4 8PW

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

38 at £1Christopher Paul Mycock
38.00%
Ordinary
37 at £1Joanne Elizabeth Mycock
37.00%
Ordinary
25 at £1Ian William Lever
25.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 March 2019Termination of appointment of Joanne Elizabeth Mycock as a director on 10 March 2019 (1 page)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 December 2018Termination of appointment of Ian William Lever as a director on 3 December 2018 (1 page)
22 November 2018Termination of appointment of Christopher Paul Mycock as a director on 19 November 2018 (1 page)
22 November 2018Appointment of Mrs Joanne Elizabeth Mycock as a director on 5 November 2018 (2 pages)
22 November 2018Appointment of Mr Christopher Paul Mycock as a director on 5 November 2018 (2 pages)
15 November 2018Appointment of Mr Andrew Russell Keith Webb as a director on 15 November 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 January 2018Confirmation statement made on 22 January 2018 with updates (6 pages)
15 May 2017Sub-division of shares on 2 March 2017 (4 pages)
15 May 2017Sub-division of shares on 2 March 2017 (4 pages)
7 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
7 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 March 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
16 February 2017Statement of capital following an allotment of shares on 7 June 2016
  • GBP 136
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 7 June 2016
  • GBP 136
(3 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 8,100
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 8,100
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)