UKBizDB.co.uk

AIAM LIMITED

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

This company is commonly known as Aiam Limited. The company was founded 11 years ago and was given the registration number 08386428. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AIAM LIMITED
Company Number:08386428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
472, Greenford Road, Greenford, England, UB6 8SQ

Director04 February 2013Active
472, Greenford Road, Greenford, United Kingdom, UB6 8SQ

Director04 February 2013Active

People with Significant Control

Maneco Holdings Limited
Notified on:28 April 2023
Status:Active
Country of residence:United Kingdom
Address:472, Greenford Road, Greenford, United Kingdom, UB6 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdullah Issac
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:472, Greenford Road, Greenford, England, UB6 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdimajid Yusuf Osman
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:472, Greenford Road, Greenford, United Kingdom, UB6 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Address

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

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Capital

Capital cancellation shares.

Download
2018-12-31Capital

Capital return purchase own shares.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Gazette

Gazette filings brought up to date.

Download
2018-04-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.