AIM SMARTER LIMITED

Register to unlock more data on OkredoRegister

AIM SMARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05225734

Incorporation date

08/09/2004

Size

Small

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon27/11/2025
Registered office address changed from C/O Almond Cs Limited 11 York Street Manchester M2 2AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-11-27
dot icon07/10/2025
Accounts for a small company made up to 2025-03-31
dot icon24/09/2025
Appointment of Mr Drew Whibley as a director on 2025-09-22
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon15/08/2025
Termination of appointment of Graham Mark Thomas Feltham as a secretary on 2025-08-12
dot icon15/08/2025
Termination of appointment of Graham Mark Thomas Feltham as a director on 2025-08-12
dot icon28/03/2025
Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on 2025-03-28
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon06/09/2023
Accounts for a small company made up to 2023-03-31
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/11/2022
Notification of Boxcam Limited as a person with significant control on 2022-04-01
dot icon30/11/2022
Cessation of Altitude Group Plc as a person with significant control on 2022-04-01
dot icon30/11/2022
Change of details for Boxcam Limited as a person with significant control on 2022-04-01
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon18/11/2021
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Appointment of Mr Graham Mark Thomas Feltham as a director on 2021-10-01
dot icon19/10/2021
Termination of appointment of Graeme Bernard Couturier as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mr Graham Mark Thomas Feltham as a secretary on 2021-10-01
dot icon19/10/2021
Termination of appointment of Graeme Bernard Couturier as a secretary on 2021-10-01
dot icon13/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon19/05/2021
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon06/07/2020
Registered office address changed from Unit 4 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE to 7th Floor 32 Eyre Street Sheffield S1 4QZ on 2020-07-06
dot icon15/05/2020
Resolutions
dot icon14/04/2020
Appointment of Ms Deborah Wilkinson as a director on 2020-04-09
dot icon14/04/2020
Termination of appointment of Martin Varley as a director on 2020-04-07
dot icon09/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon09/10/2018
Termination of appointment of Shaun Raymond Parker as a director on 2018-10-04
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon11/06/2018
Termination of appointment of Neil Hornby as a secretary on 2018-06-01
dot icon11/06/2018
Appointment of Mr Graeme Bernard Couturier as a secretary on 2018-06-01
dot icon11/06/2018
Appointment of Mr Graeme Bernard Couturier as a director on 2018-06-01
dot icon27/12/2017
Full accounts made up to 2016-12-31
dot icon06/11/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon06/11/2017
Appointment of Mr Neil Hornby as a secretary on 2017-10-31
dot icon06/11/2017
Termination of appointment of Carr-Hill Limited as a secretary on 2017-10-31
dot icon08/09/2017
Termination of appointment of Richard Anthony Sowerby as a director on 2017-04-30
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon09/02/2016
Auditor's resignation
dot icon02/02/2016
Appointment of Mr Shaun Raymond Parker as a director on 2016-01-14
dot icon02/02/2016
Termination of appointment of Victoria Ann Robinson as a director on 2016-01-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon05/08/2015
Certificate of change of name
dot icon05/08/2015
Change of name notice
dot icon06/03/2015
Appointment of Mr Richard Anthony Sowerby as a director on 2015-03-05
dot icon19/12/2014
Satisfaction of charge 1 in full
dot icon22/10/2014
Miscellaneous
dot icon20/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Appointment of Carr-Hill Limited as a secretary
dot icon02/05/2014
Termination of appointment of Victoria Robinson as a secretary
dot icon04/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Appointment of Ms Victoria Ann Robinson as a secretary
dot icon03/11/2011
Appointment of Ms Victoria Ann Robinson as a director
dot icon02/11/2011
Termination of appointment of David Smith as a secretary
dot icon02/11/2011
Termination of appointment of David Smith as a director
dot icon19/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon03/08/2011
Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ on 2011-08-03
dot icon08/07/2011
Appointment of Mr Martin Varley as a director
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon21/08/2009
Director appointed mr david smith
dot icon21/08/2009
Appointment terminated director steven elliott
dot icon21/08/2009
Secretary appointed mr david smith
dot icon15/05/2009
Appointment terminated director richard slater
dot icon15/05/2009
Appointment terminated director and secretary timothy sykes
dot icon12/05/2009
Registered office changed on 12/05/2009 from the fleetings 19 sand hutton york north yorkshire YO41 1LB
dot icon01/04/2009
Return made up to 07/09/08; no change of members
dot icon26/03/2009
Secretary appointed timothy jane sykes
dot icon02/03/2009
Appointment terminated secretary steven elliott
dot icon23/02/2009
Appointment terminated director victoria robinson
dot icon23/02/2009
Registered office changed on 23/02/2009 from chantrey house 798 chesterfield road woodseats sheffield S8 0SF
dot icon09/02/2009
Director appointed richard craig alan slater
dot icon07/01/2009
Certificate of change of name
dot icon05/01/2009
Director appointed timothy james sykes logged form
dot icon25/11/2008
Director appointed timothy james sykes
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Certificate of change of name
dot icon23/01/2008
Registered office changed on 23/01/08 from: unit 6 rhodes business park silburn way manchester old road middleton manchester M24 4NE
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 08/09/07; full list of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Auditor's resignation
dot icon03/10/2006
Return made up to 08/09/06; full list of members
dot icon03/10/2006
Location of debenture register
dot icon03/10/2006
Location of register of members
dot icon03/10/2006
Registered office changed on 03/10/06 from: unit 6 rhodes business park silburn way manchester old road middleton manchester M24 4PN
dot icon02/08/2006
Certificate of change of name
dot icon13/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/11/2005
Return made up to 08/09/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon30/09/2005
Registered office changed on 30/09/05 from: dowlis group LIMITED canada road byfleet west byfleet surrey KT14 7HQ
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Secretary resigned;director resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
New director appointed
dot icon08/11/2004
Registered office changed on 08/11/04 from: 55 quarry street guildford surrey GU1 3UE
dot icon08/11/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon22/10/2004
Certificate of change of name
dot icon08/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herrington, Denise Elaine
Director
08/09/2004 - 28/09/2004
87
Slater, Richard Craig Alan
Director
02/01/2009 - 20/04/2009
75
Fielder, Barry William
Director
28/09/2004 - 05/09/2005
9
Hornby, Neil
Secretary
31/10/2017 - 01/06/2018
-
Feltham, Graham Mark Thomas
Secretary
01/10/2021 - 12/08/2025
-

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 AIM SMARTER LIMITED

AIM SMARTER LIMITED is an(a) Active company incorporated on 08/09/2004 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIM SMARTER LIMITED?

toggle

AIM SMARTER LIMITED is currently Active. It was registered on 08/09/2004 .

Where is AIM SMARTER LIMITED located?

toggle

AIM SMARTER LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AIM SMARTER LIMITED do?

toggle

AIM SMARTER LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AIM SMARTER LIMITED?

toggle

The latest filing was on 27/11/2025: Registered office address changed from C/O Almond Cs Limited 11 York Street Manchester M2 2AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-11-27.