AEMIA UK LIMITED

Register to unlock more data on OkredoRegister

AEMIA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06395243

Incorporation date

10/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6-9 The Square, Stockley Park, Uxbridge UB11 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon24/02/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon28/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon24/03/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon22/01/2023
Registered office address changed from G01-G02 G01-G02 Regus Lake Side 01 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2023-01-22
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon24/03/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-10-31
dot icon30/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/02/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon07/07/2017
Micro company accounts made up to 2016-10-31
dot icon08/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Termination of appointment of Mariam Ahmad as a director on 2014-04-01
dot icon09/02/2016
Appointment of Mrs Maryum Ahmad as a director on 2014-04-01
dot icon14/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Musharib Rehan as a director on 2015-01-01
dot icon27/11/2014
Registered office address changed from Crown House North Circular Road London NW10 7PN England to G01-G02 G01-G02 Regus Lake Side 01 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 2014-11-27
dot icon29/09/2014
Registered office address changed from G01-G02 Regus Lake Side 01 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD England to Crown House North Circular Road London NW10 7PN on 2014-09-29
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/04/2014
Registered office address changed from Crown House Crown House North Circular Road London NW10 7PN on 2014-04-07
dot icon07/04/2014
Appointment of Mrs Mariam Ahmad as a director
dot icon30/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon30/01/2014
Registered office address changed from G01-G02 Regus Lake Side 01 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 2014-01-30
dot icon29/01/2014
Appointment of Mr Musharib Rehan as a director
dot icon29/01/2014
Termination of appointment of Samia Naz as a director
dot icon29/01/2014
Termination of appointment of Samia Naz as a director
dot icon29/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon05/10/2012
Termination of appointment of Fayaz Ahmad as a director
dot icon05/09/2012
Registered office address changed from Capital Place Suite Gd12 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom on 2012-09-05
dot icon23/08/2012
Director's details changed for Mr Fayaz Ahmed on 2012-08-01
dot icon23/08/2012
Appointment of Mr Fayaz Ahmed as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Ejaz Hussain as a director
dot icon17/01/2011
Termination of appointment of Muzzamil Hussain as a secretary
dot icon17/01/2011
Appointment of Mrs Samia Naz as a director
dot icon17/01/2011
Registered office address changed from Capital Place Suite Gd31 120 Bath Road Harlington Hayes Middlesex UB3 5AN England on 2011-01-17
dot icon27/10/2010
Termination of appointment of Ejaz Hussain as a director
dot icon27/10/2010
Termination of appointment of Muzzamil Hussain as a secretary
dot icon20/10/2010
Registered office address changed from 24 Rutland Road Ilford Essex IG1 1ER on 2010-10-20
dot icon20/10/2010
Appointment of Mrs Samia Naz as a director
dot icon07/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/11/2009
Director's details changed for Ejaz Hussain on 2009-11-01
dot icon05/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/03/2009
Return made up to 10/10/08; full list of members
dot icon10/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.06K
-
0.00
-
-
2022
0
17.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Ejaz
Director
10/10/2007 - 27/10/2010
40
Naz, Samia
Director
20/10/2010 - 01/01/2014
4
Ahmad, Maryum
Director
01/04/2014 - Present
-
Ahmad, Maryum
Director
01/04/2014 - 01/04/2014
-
Ahmad, Fayaz
Director
01/08/2012 - 03/08/2012
-

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+
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 AEMIA UK LIMITED

AEMIA UK LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at 6-9 The Square, Stockley Park, Uxbridge UB11 1FW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEMIA UK LIMITED?

toggle

AEMIA UK LIMITED is currently Active. It was registered on 10/10/2007 .

Where is AEMIA UK LIMITED located?

toggle

AEMIA UK LIMITED is registered at 6-9 The Square, Stockley Park, Uxbridge UB11 1FW.

What does AEMIA UK LIMITED do?

toggle

AEMIA UK LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AEMIA UK LIMITED?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2024-10-31.