AIM 4 LIMITED

Register to unlock more data on OkredoRegister

AIM 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899799

Incorporation date

24/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 David Gardens, Sunderland, Tyne & Wear SR6 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon16/04/2026
Unaudited abridged accounts made up to 2026-03-31
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon05/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon24/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon09/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon09/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon25/06/2020
Director's details changed for Ms Christine Sonia Armstrong on 2020-06-25
dot icon25/06/2020
Change of details for Ms Christine Sonia Armstrong as a person with significant control on 2020-06-25
dot icon25/06/2020
Registered office address changed from 151 Sea Road Sunderland SR6 9EB England to 2 David Gardens Sunderland Tyne & Wear SR6 9NG on 2020-06-25
dot icon11/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/05/2020
Registered office address changed from 18 Bluebells Welwyn Herts AL6 0XD to 151 Sea Road Sunderland SR6 9EB on 2020-05-04
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon16/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/01/2019
Appointment of Mr Graham Armstrong as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Sandra Karen Armistead as a secretary on 2019-01-01
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon21/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-03-31
dot icon25/01/2017
Register inspection address has been changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom to Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB
dot icon23/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Appointment of Ms Sandra Karen Armistead as a secretary on 2016-07-01
dot icon11/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon06/09/2011
Certificate of change of name
dot icon06/09/2011
Change of name notice
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Certificate of change of name
dot icon10/05/2011
Change of name notice
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered inspection location
dot icon17/01/2011
Register inspection address has been changed
dot icon02/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Registered office changed on 20/03/2009 from the old church 48 verulam road st. Albans hertfordshire AL3 4DH
dot icon06/01/2009
Return made up to 21/12/08; full list of members
dot icon13/10/2008
Appointment terminated secretary graham armstrong
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 21/12/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 21/12/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Secretary's particulars changed
dot icon07/02/2005
Return made up to 24/12/04; full list of members
dot icon05/11/2004
Secretary resigned
dot icon22/10/2004
New secretary appointed
dot icon24/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 24/12/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Registered office changed on 10/05/03 from: 843 finchley road london NW11 8NA
dot icon07/01/2003
Return made up to 24/12/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 24/12/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2001-03-31
dot icon08/01/2001
Return made up to 24/12/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-03-31
dot icon19/05/2000
Memorandum and Articles of Association
dot icon09/05/2000
Certificate of change of name
dot icon10/04/2000
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New secretary appointed
dot icon24/12/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+0.86 % *

* during past year

Cash in Bank

£424,972.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
1
398.95K
-
0.00
398.09K
-
2023
1
399.94K
-
0.00
421.34K
-
2024
1
416.81K
-
0.00
424.97K
-
2024
1
416.81K
-
0.00
424.97K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

416.81K £Ascended4.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.97K £Ascended0.86 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/12/1999 - 24/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/12/1999 - 24/12/1999
67500
Armstrong, Christine Sonia
Director
24/12/1999 - Present
2
Armstrong, Graham
Secretary
01/01/2019 - Present
-
Armistead, Sandra Karen
Secretary
01/07/2016 - 01/01/2019
-

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+
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 AIM 4 LIMITED

AIM 4 LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at 2 David Gardens, Sunderland, Tyne & Wear SR6 9NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIM 4 LIMITED?

toggle

AIM 4 LIMITED is currently Active. It was registered on 24/12/1999 .

Where is AIM 4 LIMITED located?

toggle

AIM 4 LIMITED is registered at 2 David Gardens, Sunderland, Tyne & Wear SR6 9NG.

What does AIM 4 LIMITED do?

toggle

AIM 4 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AIM 4 LIMITED have?

toggle

AIM 4 LIMITED had 1 employees in 2024.

What is the latest filing for AIM 4 LIMITED?

toggle

The latest filing was on 16/04/2026: Unaudited abridged accounts made up to 2026-03-31.