AIMCO LIMITED

Register to unlock more data on OkredoRegister

AIMCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05458529

Incorporation date

20/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Croxted Mews, Croxted Road, London SE24 9DACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon02/12/2025
Change of details for Mr Roderick Ingleby Mackenzie as a person with significant control on 2025-12-02
dot icon02/12/2025
Director's details changed for Sara Louise Ingleby Mackenzie on 2025-12-02
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/04/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon07/11/2011
Appointment of Mrs Sara Ingleby-Mackenzie as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Roderick Alexander Ingleby Mackenzie on 2009-10-01
dot icon04/06/2010
Director's details changed for Sara Louise Ingleby Mackenzie on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 20/05/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon23/05/2008
Return made up to 20/05/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 20/05/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 20/05/06; full list of members
dot icon29/06/2005
Secretary's particulars changed;director's particulars changed
dot icon29/06/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Director's particulars changed
dot icon18/06/2005
New secretary appointed;new director appointed
dot icon18/06/2005
New director appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: 88A tooley street london bridge london SE1 2TF
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
Director resigned
dot icon20/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER SECRETARIES LIMITED
Nominee Secretary
20/05/2005 - 23/05/2005
1397
PREMIER DIRECTORS LIMITED
Nominee Director
20/05/2005 - 23/05/2005
1125
Ingleby Mackenzie, Roderick Alexander
Director
23/05/2005 - Present
4
Ingleby Mackenzie, Sara Louise
Secretary
23/05/2005 - Present
-
Ingleby Mackenzie, Sara Louise
Director
23/05/2005 - Present
-

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+
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 AIMCO LIMITED

AIMCO LIMITED is an(a) Active company incorporated on 20/05/2005 with the registered office located at 4 Croxted Mews, Croxted Road, London SE24 9DA. There are currently 4 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 AIMCO LIMITED?

toggle

AIMCO LIMITED is currently Active. It was registered on 20/05/2005 .

Where is AIMCO LIMITED located?

toggle

AIMCO LIMITED is registered at 4 Croxted Mews, Croxted Road, London SE24 9DA.

What does AIMCO LIMITED do?

toggle

AIMCO LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AIMCO LIMITED?

toggle

The latest filing was on 02/12/2025: Change of details for Mr Roderick Ingleby Mackenzie as a person with significant control on 2025-12-02.