AIM (GB) LTD

Register to unlock more data on OkredoRegister

AIM (GB) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04489598

Incorporation date

18/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Ic1.17 The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, West Midlands CV1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon08/04/2026
Micro company accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon02/07/2024
Micro company accounts made up to 2023-07-31
dot icon26/10/2023
Registered office address changed from 9 Kingsway House King Street Bedworth Warwickshire CV12 8HY England to Ic1.17 the Techno Centre Coventry University Technology Park, Puma Way Coventry West Midlands CV1 2TT on 2023-10-26
dot icon26/10/2023
Change of details for Mrs Catherine Richardson as a person with significant control on 2023-10-09
dot icon26/10/2023
Director's details changed for Mr Peter Charles Richardson on 2023-10-09
dot icon26/10/2023
Secretary's details changed for Mrs Catherine Richardson on 2023-10-26
dot icon26/10/2023
Change of details for Mr Peter Charles Richardson as a person with significant control on 2023-10-09
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon15/04/2023
Micro company accounts made up to 2022-07-31
dot icon25/07/2022
Change of details for Mr Peter Charles Richardson as a person with significant control on 2022-07-25
dot icon25/07/2022
Change of details for Mrs Catherine Richardson as a person with significant control on 2022-07-25
dot icon25/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon04/03/2022
Micro company accounts made up to 2021-07-31
dot icon28/10/2021
Change of details for Mrs Catherine Richardson as a person with significant control on 2021-09-01
dot icon23/10/2021
Change of details for Mr Peter Charles Richardson as a person with significant control on 2021-09-01
dot icon23/10/2021
Director's details changed for Mr Peter Charles Richardson on 2021-09-01
dot icon23/10/2021
Secretary's details changed for Mrs Catherine Richardson on 2021-10-23
dot icon24/09/2021
Director's details changed for Mr Peter Charles Richardson on 2021-07-31
dot icon24/09/2021
Change of details for Mr Peter Charles Richardson as a person with significant control on 2021-07-31
dot icon24/09/2021
Change of details for Mrs Catherine Richardson as a person with significant control on 2021-07-31
dot icon24/09/2021
Registered office address changed from 9a Kingsway Street King Street Bedworth Warwickshire CV12 8HY England to 9 Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2021-09-24
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon14/04/2021
Micro company accounts made up to 2020-07-31
dot icon14/04/2021
Termination of appointment of Catherine Richardson as a director on 2021-04-01
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon16/07/2020
Change of details for Mr Peter Charles Richardson as a person with significant control on 2020-06-16
dot icon16/07/2020
Change of details for Mrs Catherine Richardson as a person with significant control on 2020-06-16
dot icon16/07/2020
Director's details changed for Mr Peter Charles Richardson on 2020-07-16
dot icon16/07/2020
Secretary's details changed for Mrs Catherine Richardson on 2020-07-16
dot icon16/07/2020
Director's details changed for Mrs Catherine Richardson on 2020-07-16
dot icon16/07/2020
Registered office address changed from 33 Bulkington Road Bedworth Warwickshire CV12 9DG to 9a Kingsway Street King Street Bedworth Warwickshire CV12 8HY on 2020-07-16
dot icon18/06/2020
Director's details changed for Ms Catherine Cheshire on 2019-07-20
dot icon18/06/2020
Secretary's details changed for Ms Catherine Cheshire on 2019-07-20
dot icon18/06/2020
Change of details for Ms Catherine Cheshire as a person with significant control on 2019-07-20
dot icon17/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/03/2019
Change of details for Ms Catherine Cheshire as a person with significant control on 2017-07-02
dot icon28/03/2019
Appointment of Ms Catherine Cheshire as a director on 2018-07-19
dot icon19/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon07/02/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon24/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon20/06/2016
Director's details changed for Peter Charles Richardson on 2016-06-20
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/10/2013
Appointment of Ms Catherine Cheshire as a secretary
dot icon20/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/02/2012
Termination of appointment of Marie Mcgreevy as a secretary
dot icon02/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon28/07/2010
Director's details changed for Peter Charles Richardson on 2010-07-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 18/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Return made up to 18/07/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 17 newdegate street, 2ND floor nuneaton warwickshire CV11 4EJ
dot icon08/09/2008
Location of register of members
dot icon08/09/2008
Location of debenture register
dot icon21/07/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/07/2007
Return made up to 18/07/07; full list of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: 33 bulkington road bedworth warwickshire CV12 9DG
dot icon04/08/2006
Return made up to 18/07/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/05/2006
Certificate of change of name
dot icon31/08/2005
Return made up to 18/07/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 18/07/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/04/2004
Director's particulars changed
dot icon06/01/2004
Registered office changed on 06/01/04 from: 21 lymington drive longford coventry CV6 6TA
dot icon25/07/2003
Return made up to 18/07/03; full list of members
dot icon05/08/2002
New secretary appointed
dot icon05/08/2002
New director appointed
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon18/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.81K
-
0.00
-
-
2022
3
5.25K
-
0.00
-
-
2022
3
5.25K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

5.25K £Ascended9.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Richardson
Director
18/07/2018 - 31/03/2021
-
FORM 10 DIRECTORS FD LTD
Nominee Director
17/07/2002 - 22/07/2002
41295
Mr Peter Charles Richardson
Director
25/07/2002 - Present
2
Form 10 Secretaries Fd Ltd
Nominee Secretary
17/07/2002 - 22/07/2002
4791
Richardson, Catherine
Secretary
01/10/2013 - Present
-

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+
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 AIM (GB) LTD

AIM (GB) LTD is an(a) Active company incorporated on 18/07/2002 with the registered office located at Ic1.17 The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, West Midlands CV1 2TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AIM (GB) LTD?

toggle

AIM (GB) LTD is currently Active. It was registered on 18/07/2002 .

Where is AIM (GB) LTD located?

toggle

AIM (GB) LTD is registered at Ic1.17 The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, West Midlands CV1 2TT.

What does AIM (GB) LTD do?

toggle

AIM (GB) LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AIM (GB) LTD have?

toggle

AIM (GB) LTD had 3 employees in 2022.

What is the latest filing for AIM (GB) LTD?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-07-31.