AA REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AA REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09350032

Incorporation date

11/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2014)
dot icon11/02/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/02/2026
Registered office address changed from 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3rd to C/O Frp Advisory 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2026-02-10
dot icon08/01/2026
Result of meeting of creditors
dot icon24/12/2025
Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3rd on 2025-12-24
dot icon24/12/2025
Change of name notice
dot icon24/12/2025
Certificate of change of name
dot icon24/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 093500320002
dot icon24/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 093500320003
dot icon24/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 093500320004
dot icon20/11/2025
Statement of administrator's proposal
dot icon31/10/2025
Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-10-31
dot icon10/10/2025
Appointment of an administrator
dot icon29/07/2025
Registration of charge 093500320004, created on 2025-07-16
dot icon02/06/2025
Resolutions
dot icon28/05/2025
Registration of charge 093500320003, created on 2025-05-22
dot icon15/05/2025
Particulars of variation of rights attached to shares
dot icon15/05/2025
Memorandum and Articles of Association
dot icon13/05/2025
Registration of charge 093500320002, created on 2025-05-01
dot icon12/05/2025
Resolutions
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon03/03/2025
Notification of a person with significant control statement
dot icon24/02/2025
Cessation of Richard Steven Parker as a person with significant control on 2020-11-16
dot icon05/11/2024
Satisfaction of charge 093500320001 in full
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon30/08/2024
Memorandum and Articles of Association
dot icon27/08/2024
Second filing of Confirmation Statement dated 2021-12-23
dot icon25/08/2024
Resolutions
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon05/04/2024
Termination of appointment of Patrick Charles Kingdon Mccall as a director on 2024-04-05
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Mr Patrick Charles Kingdon Mccall as a director on 2023-05-26
dot icon21/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon12/02/2023
Registration of charge 093500320001, created on 2023-02-06
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon11/10/2022
Resolutions
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Termination of appointment of Akriti Dokania as a director on 2022-05-20
dot icon08/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon24/11/2021
Appointment of Ms Akriti Dokania as a director on 2021-11-23
dot icon01/10/2021
Termination of appointment of Zoe Alexis Chambers as a director on 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Registered office address changed from , 2 Blagrave Street, C/O Central Working, Reading, RG1 1AZ, England to The Blade Abbey Square Reading RG1 3BE on 2021-02-08
dot icon03/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Memorandum and Articles of Association
dot icon24/11/2020
Appointment of Ms Zoe Alexis Chambers as a director on 2020-11-16
dot icon06/11/2020
Second filing of Confirmation Statement dated 2019-12-23
dot icon05/11/2020
Second filing of Confirmation Statement dated 2018-12-23
dot icon21/10/2020
Resolutions
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon03/08/2020
Termination of appointment of James Ashley Bruegger as a director on 2020-08-03
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
-
dot icon14/02/2020
Memorandum and Articles of Association
dot icon20/01/2020
Appointment of Mr Christopher James Forster as a director on 2019-12-24
dot icon20/01/2020
Termination of appointment of Maurice Henry Whittle as a director on 2019-12-24
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon15/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon09/01/2020
Change of share class name or designation
dot icon08/01/2020
Resolutions
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Appointment of Mr James Ashley Bruegger as a director on 2019-05-29
dot icon10/06/2019
Appointment of Pieter Cornelis Knook as a director on 2018-08-13
dot icon10/06/2019
Change of details for Mr Richard Steven Parker as a person with significant control on 2017-12-20
dot icon11/04/2019
Resolutions
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon01/02/2019
Registered office address changed from , 9 Greyfriars Road 9 Greyfriars Road, Spaces, Reading, RG1 1NU, England to The Blade Abbey Square Reading RG1 3BE on 2019-02-01
dot icon11/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-01-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Registered office address changed from , Davidson House the Forbury, Reading, RG1 3EU, England to The Blade Abbey Square Reading RG1 3BE on 2018-02-01
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon11/01/2018
Resolutions
dot icon05/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon28/07/2016
Registered office address changed from , Soane Point 6-8 Market Place, Reading, RG1 2EG to The Blade Abbey Square Reading RG1 3BE on 2016-07-28
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/09/2015
Appointment of Mr Kevin Mark Beales as a director on 2015-06-02
dot icon08/09/2015
Appointment of Mr Maurice Henry Whittle as a director on 2015-06-02
dot icon08/09/2015
Director's details changed for Mr Richard Steven Parker on 2015-06-02
dot icon28/08/2015
Sub-division of shares on 2015-06-02
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon28/08/2015
Resolutions
dot icon03/07/2015
Registered office address changed from , Soanepoint 6 - 8 Market Place, Reading, RG1 2EG, England to The Blade Abbey Square Reading RG1 3BE on 2015-07-03
dot icon22/06/2015
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to The Blade Abbey Square Reading RG1 3BE on 2015-06-22
dot icon04/01/2015
Statement of capital following an allotment of shares on 2015-01-04
dot icon11/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

47
2023
change arrow icon-49.44 % *

* during past year

Cash in Bank

£2,766,329.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.67M
-
0.00
3.01M
-
2022
43
1.79M
-
0.00
5.47M
-
2023
47
1.63M
-
0.00
2.77M
-
2023
47
1.63M
-
0.00
2.77M
-

Employees

2023

Employees

47 Ascended9 % *

Net Assets(GBP)

1.63M £Descended-8.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.77M £Descended-49.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beales, Kevin Mark
Director
02/06/2015 - Present
8
Bruegger, James Ashley
Director
29/05/2019 - 03/08/2020
19
Whittle, Maurice Henry
Director
02/06/2015 - 24/12/2019
7
Parker, Richard Steven
Director
11/12/2014 - Present
5
Mccall, Patrick Charles Kingdon
Director
26/05/2023 - 05/04/2024
93

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About AA REALISATIONS LIMITED

AA REALISATIONS LIMITED is an(a) In Administration company incorporated on 11/12/2014 with the registered office located at C/O Frp Advisory 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of AA REALISATIONS LIMITED?

toggle

AA REALISATIONS LIMITED is currently In Administration. It was registered on 11/12/2014 .

Where is AA REALISATIONS LIMITED located?

toggle

AA REALISATIONS LIMITED is registered at C/O Frp Advisory 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does AA REALISATIONS LIMITED do?

toggle

AA REALISATIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AA REALISATIONS LIMITED have?

toggle

AA REALISATIONS LIMITED had 47 employees in 2023.

What is the latest filing for AA REALISATIONS LIMITED?

toggle

The latest filing was on 11/02/2026: Statement of affairs with form AM02SOA/AM02SOC.