UKBizDB.co.uk

AARON CONSULTS LTD

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

This company is commonly known as Aaron Consults Ltd. The company was founded 4 years ago and was given the registration number 12273435. The firm's registered office is in GRAYS. You can find them at 170 Dudley Close, Chafford Hundred, Grays, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AARON CONSULTS LTD
Company Number:12273435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:170 Dudley Close, Chafford Hundred, Grays, Essex, United Kingdom, RM16 6NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Sewell Close, Chafford Hundred, Grays, England, RM16 6BT

Director19 December 2020Active
170, Dudley Close, Chafford Hundred, Grays, United Kingdom, RM16 6NT

Director22 June 2020Active
170, Dudley Close, Chafford Hundred, Grays, United Kingdom, RM16 6NT

Director10 June 2020Active
170, Dudley Close, Chafford Hundred, Grays, United Kingdom, RM16 6NT

Director06 June 2020Active
10, Sewell Close, Chafford Hundred, Grays, England, RM16 6BT

Director01 December 2020Active
170, Dudley Close, Chafford Hundred, Grays, United Kingdom, RM16 6NT

Director22 June 2020Active
170, Dudley Close, Chafford Hundred, Grays, United Kingdom, RM16 6NT

Director21 October 2019Active

People with Significant Control

Mr Ayodele Hanidu
Notified on:09 December 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:170, Dudley Close, Grays, United Kingdom, RM16 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
Ms Elizabeth Memuletiwon
Notified on:01 December 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:10, Sewell Close, Grays, England, RM16 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Adeyemi Adeyanju
Notified on:22 June 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:170, Dudley Close, Grays, United Kingdom, RM16 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Elizabeth Memuletiwon
Notified on:22 June 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:170, Dudley Close, Grays, United Kingdom, RM16 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ade Adeyanju
Notified on:21 October 2019
Status:Active
Date of birth:February 1973
Nationality:Nigerian
Country of residence:United Kingdom
Address:170, Dudley Close, Grays, United Kingdom, RM16 6NT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-02-12Officers

Change person director company.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Address

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

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.