UKBizDB.co.uk

AYO ONLINE LTD

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

This company is commonly known as Ayo Online Ltd. The company was founded 5 years ago and was given the registration number 11620666. The firm's registered office is in 371 DEANSGATE. You can find them at Apt 30.02 West Tower, , 371 Deansgate, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AYO ONLINE LTD
Company Number:11620666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Apt 30.02 West Tower, 371 Deansgate, England, M15 4US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sungrove Lodge, East End, Newbury, England, RG20 0AG

Director01 April 2019Active
35-37 Lundgate Hill, Ludgate Hill, Office 7, London, United Kingdom, EC4M 7JN

Director12 October 2018Active

People with Significant Control

Mr Daniil Ershov
Notified on:20 March 2019
Status:Active
Date of birth:December 1997
Nationality:Russian
Country of residence:Russia
Address:34, Ostrova, Primorsky District, Russia, 163527
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr German Puchkov
Notified on:20 March 2019
Status:Active
Date of birth:October 1998
Nationality:Russian
Country of residence:Kazakhstan
Address:16/3, Petrova Street, Astana, Kazakhstan, 010000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Antons Polakovs
Notified on:12 October 2018
Status:Active
Date of birth:January 1994
Nationality:Latvian
Country of residence:United Kingdom
Address:35-37 Lundgate Hill, Ludgate Hill, London, United Kingdom, EC4M 7JN
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 (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
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-15Dissolution

Dissolution application strike off company.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Address

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

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-07Officers

Appoint person director company with name date.

Download
2019-04-06Persons with significant control

Notification of a person with significant control.

Download
2019-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.