AARON ASSOCIATES (UK) LIMITED

Register to unlock more data on OkredoRegister

AARON ASSOCIATES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05039898

Incorporation date

10/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

272 London Road, Wallington SM6 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon22/01/2026
-
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-01-31
dot icon11/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon04/04/2022
Previous accounting period shortened from 2022-03-29 to 2022-01-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-29
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-29
dot icon03/07/2020
Registered office address changed from Suite 6 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 272 London Road Wallington SM6 7DJ on 2020-07-03
dot icon24/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon23/04/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon19/03/2020
Micro company accounts made up to 2019-03-29
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon03/05/2019
Confirmation statement made on 2019-03-30 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon30/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon17/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon25/08/2017
Termination of appointment of Syed Ali Abbas as a director on 2017-08-25
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/06/2015
Appointment of Mr Syed Ali Abbas as a director on 2015-06-06
dot icon27/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon27/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Registered office address changed from Suite 114 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom on 2013-08-13
dot icon18/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Current accounting period extended from 2011-03-30 to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/05/2010
Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF on 2010-05-17
dot icon17/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon27/11/2009
Secretary's details changed for Nikhat Hussain on 2009-11-27
dot icon27/11/2009
Director's details changed for Mirza Shahab Hussain on 2009-11-27
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-30
dot icon22/09/2009
Total exemption small company accounts made up to 2008-03-30
dot icon23/02/2009
Return made up to 10/02/09; full list of members
dot icon05/04/2008
Amended accounts made up to 2007-03-30
dot icon06/03/2008
Return made up to 10/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-30
dot icon19/02/2007
Return made up to 10/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 10/02/06; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-03-30
dot icon14/03/2005
Return made up to 10/02/05; full list of members
dot icon01/12/2004
Accounting reference date extended from 28/02/05 to 30/03/05
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New secretary appointed
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
Director resigned
dot icon10/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.20K
-
0.00
-
-
2022
4
1.98K
-
0.00
-
-
2022
4
1.98K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

1.98K £Descended-75.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOUGLAS NOMINEES LIMITED
Nominee Director
10/02/2004 - 10/02/2004
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
10/02/2004 - 10/02/2004
5172
Hussain, Nikhat
Secretary
10/02/2004 - Present
-
Abbas, Syed Ali
Director
06/06/2015 - 25/08/2017
6
Hussain, Mirza Shahab
Director
10/02/2004 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AARON ASSOCIATES (UK) LIMITED

AARON ASSOCIATES (UK) LIMITED is an(a) Active company incorporated on 10/02/2004 with the registered office located at 272 London Road, Wallington SM6 7DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AARON ASSOCIATES (UK) LIMITED?

toggle

AARON ASSOCIATES (UK) LIMITED is currently Active. It was registered on 10/02/2004 .

Where is AARON ASSOCIATES (UK) LIMITED located?

toggle

AARON ASSOCIATES (UK) LIMITED is registered at 272 London Road, Wallington SM6 7DJ.

What does AARON ASSOCIATES (UK) LIMITED do?

toggle

AARON ASSOCIATES (UK) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AARON ASSOCIATES (UK) LIMITED have?

toggle

AARON ASSOCIATES (UK) LIMITED had 4 employees in 2022.

What is the latest filing for AARON ASSOCIATES (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with no updates.