Warning: file_put_contents(c/5321745374809cf6971a07f63051846a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bb1c284cb13e55045631c8bddb0ebf53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Aimito Limited, SK11 6QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIMITO LIMITED

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

This company is commonly known as Aimito Limited. The company was founded 5 years ago and was given the registration number 11581203. The firm's registered office is in MACCLESFIELD. You can find them at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AIMITO LIMITED
Company Number:11581203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, United Kingdom, SK11 6QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Bull House, 353 - 355 Station Road, Bamber Bridge, Preston, England, PR5 6EE

Director12 May 2021Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director01 February 2021Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, United Kingdom, SK11 6QG

Director21 September 2018Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director16 July 2019Active

People with Significant Control

Mr Ronald Edward Hutton
Notified on:01 September 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Bridge Street Mills, Macclesfield, United Kingdom, SK11 6QG
Nature of control:
  • Significant influence or control
Mr Shahzad Ul Hussan Sulaman
Notified on:21 June 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:20-22, Companies Made Simple, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Caunce
Notified on:21 June 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:20-22, Companies Made Simple, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Edward Hutton
Notified on:01 February 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 8, Bridge Street Mills, Macclesfield, England, SK11 6QG
Nature of control:
  • Significant influence or control
Mr Antony Jon Hilton
Notified on:21 September 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Bridge Street Mills, Macclesfield, United Kingdom, SK11 6QG
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
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-07-10Capital

Capital alter shares subdivision.

Download
2023-07-10Resolution

Resolution.

Download
2023-06-20Capital

Capital allotment shares.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Address

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

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Accounts

Change account reference date company current extended.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.