UKBizDB.co.uk

A Y & U LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Y & U Ltd. The company was founded 8 years ago and was given the registration number 10168932. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A Y & U LTD
Company Number:10168932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Salisbury Hall Gardens, London, England, E4 8SA

Director01 June 2016Active
702, Romford Road, London, United Kingdom, E12 5AJ

Director09 May 2016Active
702, Romford Road, London, United Kingdom, E12 5AJ

Director09 May 2016Active

People with Significant Control

Mr Mohamed Ayaz Vankad
Notified on:01 June 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:160c, Fencepiece Road, Ilford, England, IG6 2LB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ismail Vankad
Notified on:09 October 2016
Status:Active
Date of birth:August 1951
Nationality:Indian
Country of residence:United Kingdom
Address:702, Romford Road, London, United Kingdom, E12 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ismail Vankad
Notified on:09 May 2016
Status:Active
Date of birth:August 1950
Nationality:Indian
Country of residence:United Kingdom
Address:702, Romford Road, London, United Kingdom, E12 5AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Fatimabibi Ismail Vanked
Notified on:09 May 2016
Status:Active
Date of birth:August 1951
Nationality:Indian
Country of residence:United Kingdom
Address:702, Romford Road, London, United Kingdom, E12 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamed Ayaz Vankad
Notified on:09 May 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:702, Romford Road, London, United Kingdom, E12 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type micro entity.

Download
2024-02-03Accounts

Accounts amended with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Accounts

Accounts amended with accounts type micro entity.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts amended with accounts type micro entity.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-05Officers

Change person director company with change date.

Download
2019-10-05Address

Change registered office address company with date old address new address.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.