UKBizDB.co.uk

AIODISTRIBUTION LTD

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

This company is commonly known as Aiodistribution Ltd. The company was founded 17 years ago and was given the registration number 06173420. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:AIODISTRIBUTION LTD
Company Number:06173420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Angerstein Business Park, 12 Horn Lane, Charlton, London, United Kingdom, SE10 0RT

Secretary31 August 2023Active
Unit 2 Angerstein Business Park, 12 Horn Lane, Charlton, London, United Kingdom, SE10 0RT

Director01 March 2023Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Secretary20 March 2007Active
36 Redwood Drive, Basildon, United Kingdom, SS15 4AF

Director31 January 2015Active
2 Rosewood Business Park, Eastways, Witham, United Kingdom, CM8 3AA

Director31 January 2015Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director20 March 2007Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director06 March 2019Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director05 July 2012Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director16 April 2019Active

People with Significant Control

Ms Vilma Michailovskaja
Notified on:31 August 2023
Status:Active
Date of birth:October 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Unit 2 Angerstein Business Park, 12 Horn Lane, London, United Kingdom, SE10 0RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dario Lopez
Notified on:07 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Address

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

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-07Address

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

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.