UKBizDB.co.uk

AIM SOFTWARE LIMITED

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

This company is commonly known as Aim Software Limited. The company was founded 35 years ago and was given the registration number 02321807. The firm's registered office is in YORK. You can find them at Systems House Main Street, Little Ouseburn, York, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AIM SOFTWARE LIMITED
Company Number:02321807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Systems House Main Street, Little Ouseburn, York, England, YO26 9TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Systems House, Main Street, Little Ouseburn, York, England, YO26 9TD

Director15 February 2019Active
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Secretary-Active
5 Foxtail Close, Stratford Upon Avon, CV37 0TW

Director-Active
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Director-Active
18 Forest Road Forest Road, Moseley, Birmingham, B13 9DL

Director01 November 1991Active
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG

Director-Active

People with Significant Control

Onesys Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:Systems House, Main Street, York, England, YO26 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathon James Dean
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Christopher Platt
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Change of name

Certificate change of name company.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Address

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

Download
2019-02-20Accounts

Change account reference date company current extended.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.