AASRCOMM LIMITED

Register to unlock more data on OkredoRegister

AASRCOMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07232175

Incorporation date

22/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

376-378 Manchester Road, Oldham OL9 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon19/08/2025
Appointment of Miss Ghania Naseem Sindhu as a director on 2025-08-09
dot icon19/08/2025
Notification of Ghania Naseem Sindhu as a person with significant control on 2025-08-10
dot icon19/08/2025
Termination of appointment of Ateek Akhtar as a director on 2025-08-10
dot icon19/08/2025
Cessation of Ateek Akhtar as a person with significant control on 2025-08-10
dot icon17/03/2025
Micro company accounts made up to 2024-11-30
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon08/02/2025
Cessation of Adriana Demeterova as a person with significant control on 2025-02-05
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon03/02/2025
Appointment of Mr Ateek Akhtar as a director on 2025-01-31
dot icon03/02/2025
Notification of Ateek Akhtar as a person with significant control on 2025-01-31
dot icon03/02/2025
Termination of appointment of Adriana Demeterova as a director on 2025-02-01
dot icon28/01/2025
Cessation of Raza Mohammed as a person with significant control on 2024-07-30
dot icon28/01/2025
Termination of appointment of Raza Mohammed as a director on 2024-07-30
dot icon19/12/2024
Appointment of Mr Raza Mohammed as a director on 2024-07-01
dot icon19/12/2024
Notification of Raza Mohammed as a person with significant control on 2024-07-01
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon06/06/2024
Notification of Adriana Demeterova as a person with significant control on 2023-10-01
dot icon05/06/2024
Termination of appointment of Bilal Khan as a director on 2023-10-01
dot icon05/06/2024
Cessation of Bilal Khan as a person with significant control on 2023-10-01
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon01/12/2023
Appointment of Ms Adriana Demeterova as a director on 2022-07-01
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon17/05/2023
Termination of appointment of Qazi Mohammed Farhad as a director on 2023-02-01
dot icon17/05/2023
Cessation of Qazi Mohammed Farhad as a person with significant control on 2023-02-01
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon01/02/2023
Change of details for Mr Bilal Khan as a person with significant control on 2023-02-01
dot icon01/02/2023
Director's details changed for Mr Bilal Khan on 2023-02-01
dot icon23/01/2023
Notification of Bilal Khan as a person with significant control on 2022-09-22
dot icon23/01/2023
Appointment of Mr Bilal Khan as a director on 2022-09-22
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon05/01/2022
Termination of appointment of Shahid Zaman as a director on 2021-11-01
dot icon05/01/2022
Cessation of Shahid Zaman as a person with significant control on 2021-11-01
dot icon05/01/2022
Notification of Qazi Mohammed Farhad as a person with significant control on 2021-11-01
dot icon05/01/2022
Appointment of Mr Qazi Mohammed Farhad as a director on 2021-11-01
dot icon01/12/2021
Termination of appointment of Qazi Mohammed Farhad as a director on 2021-09-01
dot icon01/12/2021
Cessation of Qazi Mohammed Farhad as a person with significant control on 2021-09-01
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Notification of Shahid Zaman as a person with significant control on 2021-09-01
dot icon01/12/2021
Appointment of Mr Shahid Zaman as a director on 2021-09-01
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/07/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Micro company accounts made up to 2019-11-30
dot icon15/05/2020
Director's details changed for Mr Qazi Mohammed Farhad on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr Farhad Qazi Mohammed on 2020-01-01
dot icon13/05/2020
Cessation of Mastan Shah as a person with significant control on 2020-01-01
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Notification of Qazi Mohammed Farhad as a person with significant control on 2020-01-01
dot icon13/05/2020
Appointment of Mr Farhad Qazi Mohammed as a director on 2020-01-01
dot icon13/05/2020
Termination of appointment of Mastan Shah as a director on 2020-01-01
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon27/05/2019
Registered office address changed from 21 Pleckfarm Avenue Blackburn BB1 8PE England to 376-378 Manchester Road Oldham OL9 7PG on 2019-05-27
dot icon21/02/2019
Notification of Mastan Shah as a person with significant control on 2019-02-20
dot icon11/02/2019
Registered office address changed from 12 Morden Court Parade London Road Morden Surrey SM4 5HJ to 21 Pleckfarm Avenue Blackburn BB1 8PE on 2019-02-11
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/02/2019
Cessation of Ammar Abbas as a person with significant control on 2019-02-05
dot icon08/02/2019
Termination of appointment of Kashmalo Gul as a director on 2019-02-05
dot icon08/02/2019
Appointment of Mr Mastan Shah as a director on 2019-02-05
dot icon16/01/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon28/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon04/12/2017
Appointment of Mr Kashmalo Gul as a director on 2017-07-11
dot icon20/10/2017
Termination of appointment of Qammar Abbas as a director on 2017-07-11
dot icon25/09/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Sandra Bogucka as a director on 2015-06-21
dot icon22/06/2015
Appointment of Mr Qammar Abbas as a director on 2015-06-22
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/12/2014
Previous accounting period shortened from 2015-04-30 to 2014-11-30
dot icon06/10/2014
Termination of appointment of Arshad Mahmood as a director on 2014-07-25
dot icon06/10/2014
Termination of appointment of Gerhard Bayer as a director on 2014-10-06
dot icon25/07/2014
Appointment of Miss Sandra Bogucka as a director on 2014-07-01
dot icon24/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/07/2014
Registered office address changed from 250 High Street Croydon CR0 1NF to 12 Morden Court Parade London Road Morden Surrey SM4 5HJ on 2014-07-16
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2014
Appointment of Mr Gerhard Bayer as a director
dot icon25/03/2014
Termination of appointment of Remo Vogelsang as a director
dot icon31/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon01/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/11/2012
Compulsory strike-off action has been discontinued
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon13/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon23/10/2011
Registered office address changed from Office No 1 Legacy House Hanworth Trading Est/Hampton Rd West Feltham Middlesex TW13 6DH United Kingdom on 2011-10-23
dot icon22/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon22/06/2011
Registered office address changed from 307 London Road Croydon CR0 3PA United Kingdom on 2011-06-22
dot icon22/06/2011
Appointment of Mr Remo Vogelsang as a director
dot icon11/06/2011
Termination of appointment of Sarmad Khan as a director
dot icon11/06/2011
Registered office address changed from 115 London Road Morden Surrey SM4 5HP United Kingdom on 2011-06-11
dot icon11/06/2011
Appointment of Mr Arshad Mahmood as a director
dot icon12/04/2011
Registered office address changed from Flat 32 Birch Court 50 Thicket Road Sutton Surrey SM1 4PY United Kingdom on 2011-04-12
dot icon24/03/2011
Registered office address changed from 26/30 Buckhold Road London SW18 4WW United Kingdom on 2011-03-24
dot icon05/07/2010
Registered office address changed from 111 London Road London Road Morden Surrey SM4 5HP United Kingdom on 2010-07-05
dot icon27/05/2010
Appointment of Mr Sarmad Ahmad Khan as a director
dot icon26/05/2010
Termination of appointment of Ahmad Gul as a director
dot icon26/05/2010
Registered office address changed from 274a Neasden Lane London NW10 0EP United Kingdom on 2010-05-26
dot icon22/04/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.99K
-
0.00
-
-
2021
1
41.99K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

41.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gul, Kashmalo
Director
11/07/2017 - 05/02/2019
3
Zaman, Shahid
Director
01/09/2021 - 01/11/2021
-
Khan, Sarmad
Director
26/05/2010 - 01/04/2011
6
Shah, Mastan
Director
05/02/2019 - 01/01/2020
2
Miss Ghania Naseem Sindhu
Director
09/08/2025 - Present
23

Persons with Significant Control

16
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 AASRCOMM LIMITED

AASRCOMM LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at 376-378 Manchester Road, Oldham OL9 7PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AASRCOMM LIMITED?

toggle

AASRCOMM LIMITED is currently Active. It was registered on 22/04/2010 .

Where is AASRCOMM LIMITED located?

toggle

AASRCOMM LIMITED is registered at 376-378 Manchester Road, Oldham OL9 7PG.

What does AASRCOMM LIMITED do?

toggle

AASRCOMM LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AASRCOMM LIMITED have?

toggle

AASRCOMM LIMITED had 1 employees in 2021.

What is the latest filing for AASRCOMM LIMITED?

toggle

The latest filing was on 19/08/2025: Appointment of Miss Ghania Naseem Sindhu as a director on 2025-08-09.