ALLOYED LIMITED
ALLOYED LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 15 Oxford Pioneer Park Mead Road Yarnton Oxfordshire OX5 1QU England
Full company profile for ALLOYED LIMITED (10687859), an active company based in Yarnton, England. Incorporated 23 Mar 2017. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
£26.84M
Net Assets
£35.43M
Total Liabilities
£8.98M
Turnover
£16.16M
Employees
153
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (8)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jan 2020 | Series A, Series B |
| Investor 7 | Jan 2020 | Series B, Series A |
| Investor 1 | Jan 2021 | Series A |
See all 8 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Fauzan Adziman | Director | Indonesian | England | 23 Mar 2017 | Active |
| King, Mark Andrew | Director | British | England | 1 Apr 2021 | Active |
| Nose, Katsuhiro | Director | Japanese | Germany | 1 Apr 2021 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Oxford Science Enterprises Holdings Limited
Unknown
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Oxford Science Enterprises Plc
Ceased 21 May 2025
Jxtg Holdings, Inc.
Ceased 13 Feb 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, Kidlington (OX5 1QU) CHERWELL | Leasehold | - | 18 Mar 2024 |
Unit 15, Mead Road, Yarnton, Kidlington (OX5 1QU) CHERWELL | Leasehold | - | 2 May 2023 |
Unit 3, Foxcombe Court, Wyndyke Furlong, Abingdon (OX14 1DZ) VALE OF WHITE HORSE | Leasehold | - | 24 May 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-27 with updates | |
| 24 Feb 2026 | Persons With Significant Control | Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-05-21 | |
| 24 Feb 2026 | Persons With Significant Control | Oxford Science Enterprises Holdings Limited notified as a person with significant control | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 16 Dec 2025 | Capital | Allotment of shares (GBP 20,730.9471) on 2025-10-13 |
Confirmation statement made on 2026-03-27 with updates
Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-05-21
Oxford Science Enterprises Holdings Limited notified as a person with significant control
Annual accounts made up to 2025-03-31
Allotment of shares (GBP 20,730.9471) on 2025-10-13
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-27 with updates
6 days ago on 16 Apr 2026
Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-05-21
1 months ago on 24 Feb 2026
Oxford Science Enterprises Holdings Limited notified as a person with significant control
1 months ago on 24 Feb 2026
Annual accounts made up to 2025-03-31
3 months ago on 30 Dec 2025
Allotment of shares (GBP 20,730.9471) on 2025-10-13
4 months ago on 16 Dec 2025
