AAYUSH LIMITED

Register to unlock more data on OkredoRegister

AAYUSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920532

Incorporation date

03/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office No. 2, Britbuild House,, 327 Norbury Avenue,, London SW16 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/10/2025
Registered office address changed from Office No. 2 Britbuid House Norbury Avenue London SW16 3RW England to Office No. 2, Britbuild House, 327 Norbury Avenue, London SW16 3RW on 2025-10-26
dot icon21/10/2025
Registered office address changed from Britbuild House 327 Norbury Avenue Norbury London SW16 3RW England to 327 Office No. 2, Britbuild House Norbury Avenue London SW16 3RW on 2025-10-21
dot icon21/10/2025
Registered office address changed from 327 Office No. 2, Britbuild House Norbury Avenue London SW16 3RW England to Office No. 2 Britbuid House Norbury Avenue London SW16 3RW on 2025-10-21
dot icon13/10/2025
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Britbuild House 327 Norbury Avenue Norbury London SW16 3RW on 2025-10-13
dot icon07/10/2025
Registered office address changed from Unit 1 128 Whitehorse Road Croydon CR0 2LA England to 86-90 Paul Street London EC2A 4NE on 2025-10-07
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/02/2023
Registered office address changed from 128 Whitehorse Road Croydon CR0 2LA England to Unit 1 128 Whitehorse Road Croydon CR0 2LA on 2023-02-09
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/06/2022
Registered office address changed from 215B Kenton Lane Harrow Middlesex HA3 8RP to 128 Whitehorse Road Croydon CR0 2LA on 2022-06-19
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Change of details for Mr Suhir Singh as a person with significant control on 2020-08-10
dot icon07/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2018
Satisfaction of charge 3 in full
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Aradna Singh as a secretary on 2017-10-31
dot icon24/10/2017
Appointment of Miss Aradna Singh as a secretary on 2017-10-24
dot icon24/10/2017
Termination of appointment of Kumaraswamy Ragulan as a secretary on 2017-10-24
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2014
Annual return made up to 2013-10-03 with full list of shareholders
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon11/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon08/10/2012
Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP on 2012-10-08
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon31/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon31/12/2009
Director's details changed for Sudhir Singh on 2009-10-14
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 03/10/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 03/10/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon11/10/2006
Return made up to 03/10/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2005
Return made up to 03/10/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Registered office changed on 30/06/05 from: portland house 678 london road thornton heath surrey CR7 7HU
dot icon01/11/2004
Return made up to 03/10/04; full list of members
dot icon17/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon28/10/2003
Ad 03/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
New director appointed
dot icon10/10/2003
Registered office changed on 10/10/03 from: regent house 316 beulah house london SE19 3HF
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon03/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+311.54 % *

* during past year

Cash in Bank

£45,739.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
326.58K
-
0.00
5.08K
-
2022
1
418.42K
-
0.00
11.11K
-
2023
1
476.66K
-
0.00
45.74K
-
2023
1
476.66K
-
0.00
45.74K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

476.66K £Ascended13.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.74K £Ascended311.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Sudhir Manmohan
Director
03/10/2003 - Present
4

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AAYUSH LIMITED

AAYUSH LIMITED is an(a) Active company incorporated on 03/10/2003 with the registered office located at Office No. 2, Britbuild House,, 327 Norbury Avenue,, London SW16 3RW. 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 AAYUSH LIMITED?

toggle

AAYUSH LIMITED is currently Active. It was registered on 03/10/2003 .

Where is AAYUSH LIMITED located?

toggle

AAYUSH LIMITED is registered at Office No. 2, Britbuild House,, 327 Norbury Avenue,, London SW16 3RW.

What does AAYUSH LIMITED do?

toggle

AAYUSH LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does AAYUSH LIMITED have?

toggle

AAYUSH LIMITED had 1 employees in 2023.

What is the latest filing for AAYUSH LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.