AIMEX FOCUS LIMITED

Register to unlock more data on OkredoRegister

AIMEX FOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06912945

Incorporation date

21/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

125 Roman Road, London E2 0QNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2009)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-05-31
dot icon12/03/2023
Micro company accounts made up to 2022-05-31
dot icon07/02/2023
Appointment of Mr Gabriel Njie as a director on 2023-02-06
dot icon07/02/2023
Notification of Gabriel Njie as a person with significant control on 2023-02-06
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon07/02/2023
Termination of appointment of Abdul Rahman Tanko as a director on 2023-02-06
dot icon07/02/2023
Cessation of Abdul Rahman Tanko as a person with significant control on 2023-02-06
dot icon09/08/2022
Termination of appointment of Gabriel Njie as a director on 2022-08-08
dot icon09/08/2022
Termination of appointment of Godwin Donkor as a director on 2022-08-08
dot icon26/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/06/2018
Notification of Abdul Rahman Tanko as a person with significant control on 2018-06-29
dot icon29/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon23/05/2018
Registered office address changed from 2 Helmsley House Leyburn Crescent Romford RM3 8RL England to 125 Roman Road London E2 0QN on 2018-05-23
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/08/2017
Registered office address changed from 21 Clarewood Walk London SW9 8TX England to 2 Helmsley House Leyburn Crescent Romford RM3 8RL on 2017-08-11
dot icon01/08/2017
Appointment of Mr Godwin Donkor as a director on 2017-08-01
dot icon27/06/2017
Registered office address changed from 47 Peckham Park Road London SE15 6TU England to 21 Clarewood Walk London SW9 8TX on 2017-06-27
dot icon27/06/2017
Confirmation statement made on 2017-05-21 with no updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon04/03/2016
Appointment of Mr Gabriel Njie as a director on 2016-03-03
dot icon04/03/2016
Termination of appointment of Amina Ibrahim as a director on 2016-03-02
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/08/2015
Registered office address changed from Unit 405 4th Floor 71 Bondway Commercial Centre London SW8 1SQ to 47 Peckham Park Road London SE15 6TU on 2015-08-15
dot icon15/08/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Appointment of Ms Amina Ibrahim as a director
dot icon04/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/05/2009
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
31/05/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
900.00
-
0.00
-
-
2022
0
930.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Njie, Gabriel
Director
06/02/2023 - Present
1
Tanko, Abdul Rahman
Director
20/05/2009 - 05/02/2023
9

Persons with Significant Control

4
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 AIMEX FOCUS LIMITED

AIMEX FOCUS LIMITED is an(a) Active company incorporated on 21/05/2009 with the registered office located at 125 Roman Road, London E2 0QN. 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 AIMEX FOCUS LIMITED?

toggle

AIMEX FOCUS LIMITED is currently Active. It was registered on 21/05/2009 .

Where is AIMEX FOCUS LIMITED located?

toggle

AIMEX FOCUS LIMITED is registered at 125 Roman Road, London E2 0QN.

What does AIMEX FOCUS LIMITED do?

toggle

AIMEX FOCUS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIMEX FOCUS LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.