AAB UK LIMITED

Register to unlock more data on OkredoRegister

AAB UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06268741

Incorporation date

05/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Frederick Street, Kings Cross, London WC1X 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon13/10/2025
Resolutions
dot icon10/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon09/06/2021
Director's details changed for Mr Altaf Alim on 2021-06-09
dot icon09/06/2021
Director's details changed for Mrs Nazmin Alim on 2021-06-09
dot icon09/06/2021
Registered office address changed from 2 Frederick Street London WC1X 0nd England to 2 Frederick Street Kings Cross London WC1X 0nd on 2021-06-09
dot icon18/05/2021
Director's details changed for Mrs Nazmin Alim on 2021-05-17
dot icon18/05/2021
Secretary's details changed for Ms Nazmin Alim on 2021-05-17
dot icon17/05/2021
Registered office address changed from 241 Mitcham Road London SW17 9JQ to 2 Frederick Street London WC1X 0nd on 2021-05-17
dot icon28/01/2021
Registration of charge 062687410001, created on 2021-01-25
dot icon12/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon12/06/2020
Director's details changed for Mr Altaf Alim on 2020-06-12
dot icon12/06/2020
Notification of Nazmin Alim as a person with significant control on 2020-01-21
dot icon12/06/2020
Change of details for Mr Altaf Alim as a person with significant control on 2020-01-21
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon28/01/2020
Appointment of Modanisa Elektronik Magazacilik Ve Tic. A.S as a director on 2020-01-21
dot icon28/01/2020
Appointment of Mrs Nazmin Alim as a director on 2020-01-21
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon09/12/2019
Annual return made up to 2009-06-05 with full list of shareholders
dot icon09/12/2019
Annual return made up to 2008-06-05 with full list of shareholders
dot icon01/11/2019
Second filing of Confirmation Statement dated 05/06/2019
dot icon01/11/2019
Second filing of Confirmation Statement dated 05/06/2018
dot icon01/11/2019
Second filing of Confirmation Statement dated 05/06/2017
dot icon01/11/2019
Second filing of the annual return made up to 2016-06-05
dot icon01/11/2019
Second filing of the annual return made up to 2015-06-05
dot icon01/11/2019
Second filing of the annual return made up to 2014-06-05
dot icon01/11/2019
Second filing of the annual return made up to 2013-06-05
dot icon01/11/2019
Second filing of the annual return made up to 2012-06-05
dot icon01/11/2019
Second filing of the annual return made up to 2011-06-05
dot icon01/11/2019
Second filing of the annual return made up to 2010-06-05
dot icon17/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon19/06/2015
Termination of appointment of Israr Ahmed as a director on 2014-07-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2012
Registered office address changed from , 60-62 Old London Road, Kingston upon Thames, Surrey, KT2 6QZ on 2012-03-02
dot icon29/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/06/2010
Director's details changed for Israr Ahmed on 2010-06-05
dot icon29/06/2010
Director's details changed for Altaf Alim on 2010-06-05
dot icon16/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon31/07/2009
Return made up to 05/06/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/09/2008
Appointment terminated secretary altaf alim
dot icon22/09/2008
Return made up to 05/06/08; full list of members
dot icon22/09/2008
Secretary appointed ms nazmin alim
dot icon22/09/2008
Director's change of particulars / israr ahmed / 30/06/2008
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Secretary resigned
dot icon04/10/2007
Secretary's particulars changed
dot icon22/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon05/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-7.85 % *

* during past year

Cash in Bank

£166,357.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
534.91K
-
0.00
180.53K
-
2022
10
337.95K
-
0.00
166.36K
-
2022
10
337.95K
-
0.00
166.36K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

337.95K £Descended-36.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.36K £Descended-7.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Nazmin Alim
Director
21/01/2020 - Present
2
Ms Nazmin Alim
Director
05/06/2007 - 20/08/2007
2
Alim, Altaf
Director
09/10/2007 - Present
11
Alim, Altaf
Director
05/06/2007 - 20/08/2007
11
Alim, Nazmin
Secretary
30/06/2008 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AAB UK LIMITED

AAB UK LIMITED is an(a) Active company incorporated on 05/06/2007 with the registered office located at 2 Frederick Street, Kings Cross, London WC1X 0ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AAB UK LIMITED?

toggle

AAB UK LIMITED is currently Active. It was registered on 05/06/2007 .

Where is AAB UK LIMITED located?

toggle

AAB UK LIMITED is registered at 2 Frederick Street, Kings Cross, London WC1X 0ND.

What does AAB UK LIMITED do?

toggle

AAB UK LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does AAB UK LIMITED have?

toggle

AAB UK LIMITED had 10 employees in 2022.

What is the latest filing for AAB UK LIMITED?

toggle

The latest filing was on 13/10/2025: Resolutions.