AAA PRIME SOURCE UK LIMITED

Register to unlock more data on OkredoRegister

AAA PRIME SOURCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08056442

Incorporation date

03/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Knight Chadwick, 243 Elgin Avenue, London W9 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2012)
dot icon13/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon06/08/2024
Amended total exemption full accounts made up to 2022-09-30
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon31/03/2024
Director's details changed for Mrs Mina Marhamat Abadi on 2024-01-01
dot icon31/03/2024
Change of details for Mrs Marhamat Abadi as a person with significant control on 2024-01-01
dot icon31/03/2024
Registered office address changed from Knight Chadwick 243 Elgin Avenue London W9 1NJ England to Knight Chadwick, 243 Elgin Avenue London W9 1NJ on 2024-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/02/2023
Registered office address changed from 387 Kings Road Chelsea London SW10 0LR to Knight Chadwick 243 Elgin Avenue London W9 1NJ on 2023-02-23
dot icon29/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/07/2019
Director's details changed for Mrs Mina Marhamat Abadi on 2019-07-19
dot icon26/07/2019
Secretary's details changed for Mrs Mina Marhamat Abadi on 2019-07-19
dot icon26/07/2019
Director's details changed for Dr Mina Marhamat Abadi on 2019-07-19
dot icon23/07/2019
Amended micro company accounts made up to 2018-09-30
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon23/07/2019
Termination of appointment of Fooziyeh Sihawi as a director on 2019-07-01
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon01/11/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon12/10/2017
Notification of Parisa Mazloumian as a person with significant control on 2017-10-12
dot icon12/10/2017
Notification of Mina Marhamat Abadi as a person with significant control on 2017-10-12
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-16
dot icon16/11/2016
Confirmation statement made on 2016-08-16 with updates
dot icon28/10/2016
Previous accounting period extended from 2016-05-31 to 2016-09-30
dot icon02/09/2016
Appointment of Mrs Parisa Mazloumian as a director on 2016-08-16
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon12/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/08/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon24/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon13/11/2014
Termination of appointment of Shabnam Salehi as a director on 2014-10-31
dot icon29/09/2014
Appointment of Miss Fooziyeh Sihawi as a director on 2014-09-26
dot icon26/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon21/05/2014
Appointment of Mrs Mina Marhamat Abadi as a director
dot icon17/05/2014
Termination of appointment of Seyed Jalilian as a director
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon16/05/2014
Registered office address changed from 26 Elstow Grange 40-42 Brondesbury Park London NW6 7DW on 2014-05-16
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon16/04/2014
Appointment of Mr Seyed Ali Jalilian as a director
dot icon08/04/2014
Termination of appointment of Seyed Jalilian as a director
dot icon08/04/2014
Appointment of Mrs Shabnam Salehi as a director
dot icon07/02/2014
Termination of appointment of Abolghassem Mazloumian as a director
dot icon07/02/2014
Termination of appointment of Shayesteh Mazloumain as a director
dot icon07/02/2014
Appointment of Mr Seyed Ali Jalilian as a director
dot icon28/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon02/09/2013
Registered office address changed from Batchelor Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2013-09-02
dot icon21/08/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/08/2013
Registered office address changed from 31 Regal Building 75 Kilburn Lane London W10 4BB England on 2013-08-20
dot icon20/08/2013
Appointment of Shayesteh Mazloumain as a director
dot icon03/05/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
731.65K
-
0.00
-
-
2022
5
731.65K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marhamat Abadi, Mina
Secretary
03/05/2012 - Present
-
Mrs Parisa Mazloumian
Director
16/08/2016 - Present
-
Mrs Mina Marhamat Abadi
Director
01/08/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAA PRIME SOURCE UK LIMITED

AAA PRIME SOURCE UK LIMITED is an(a) Active company incorporated on 03/05/2012 with the registered office located at Knight Chadwick, 243 Elgin Avenue, London W9 1NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAA PRIME SOURCE UK LIMITED?

toggle

AAA PRIME SOURCE UK LIMITED is currently Active. It was registered on 03/05/2012 .

Where is AAA PRIME SOURCE UK LIMITED located?

toggle

AAA PRIME SOURCE UK LIMITED is registered at Knight Chadwick, 243 Elgin Avenue, London W9 1NJ.

What does AAA PRIME SOURCE UK LIMITED do?

toggle

AAA PRIME SOURCE UK LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for AAA PRIME SOURCE UK LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-23 with no updates.