AIMM GROUP LTD

Register to unlock more data on OkredoRegister

AIMM GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12212743

Incorporation date

18/09/2019

Size

Dormant

Contacts

Registered address

Registered address

Regent House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2019)
dot icon02/03/2026
Registered office address changed from Regent House 450 Kinsbury Road Sutton Coldfield West Midlands B76 9DD England to Regent House Kingsbury Road Sutton Coldfield West Midlands B76 9DD on 2026-03-02
dot icon10/10/2025
Change of details for Mr Mandip Singh Deol as a person with significant control on 2025-10-07
dot icon10/10/2025
Director's details changed for Mr Mandip Singh Deol on 2025-10-07
dot icon10/10/2025
Change of details for Mrs Iva Kaur Deol as a person with significant control on 2025-10-07
dot icon10/10/2025
Director's details changed for Ms Iva Kaur Deol on 2025-10-07
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon21/05/2025
Registered office address changed from 4 Beaumont Road Cheltenham Gloucestershire GL51 0LA England to Regent House 450 Kinsbury Road Sutton Coldfield West Midlands B76 9DD on 2025-05-21
dot icon21/05/2025
Change of details for Mr Mandip Singh Deol as a person with significant control on 2025-05-06
dot icon21/05/2025
Director's details changed for Mr Mandip Singh Deol on 2025-05-06
dot icon21/05/2025
Change of details for Mrs Iva Kaur Deol as a person with significant control on 2025-05-06
dot icon21/05/2025
Director's details changed for Ms Iva Kaur Deol on 2025-05-06
dot icon17/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon12/10/2023
Change of details for Mrs Iva Kaur Deol as a person with significant control on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Iva Kaur Deol on 2023-10-12
dot icon12/10/2023
Change of details for Mr Mandip Singh Deol as a person with significant control on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Mandip Singh Deol on 2023-10-12
dot icon05/09/2023
Registered office address changed from 4 Beaumont Road Cheltenham GL51 0LA England to 4 Beaumont Road Cheltenham Gloucestershire GL51 0LA on 2023-09-05
dot icon20/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/10/2021
Registered office address changed from Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU England to 4 Beaumont Road Cheltenham GL51 0LA on 2021-10-06
dot icon04/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon28/10/2020
Registered office address changed from Lonsdale House Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU on 2020-10-28
dot icon27/10/2020
Registered office address changed from 156 Suite 4 156 Hockley Hill Birmingham West Midlands B18 5AN England to Lonsdale House Lonsdale House 52 Blucher Street Birmingham B1 1QU on 2020-10-27
dot icon24/05/2020
Registered office address changed from The Outhouse 21- 22 Clevedon Road Balsall Heath Birmingham B12 9HD United Kingdom to 156 Suite 4 156 Hockley Hill Birmingham West Midlands B18 5AN on 2020-05-24
dot icon30/04/2020
Resolutions
dot icon25/09/2019
Appointment of Mrs Iva Kaur Deol as a director on 2019-09-25
dot icon18/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
Deol, Mandip Singh
Director
18/09/2019 - Present
13
Deol, Iva Kaur
Director
25/09/2019 - Present
9

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 AIMM GROUP LTD

AIMM GROUP LTD is an(a) Active company incorporated on 18/09/2019 with the registered office located at Regent House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIMM GROUP LTD?

toggle

AIMM GROUP LTD is currently Active. It was registered on 18/09/2019 .

Where is AIMM GROUP LTD located?

toggle

AIMM GROUP LTD is registered at Regent House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9DD.

What does AIMM GROUP LTD do?

toggle

AIMM GROUP LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AIMM GROUP LTD?

toggle

The latest filing was on 02/03/2026: Registered office address changed from Regent House 450 Kinsbury Road Sutton Coldfield West Midlands B76 9DD England to Regent House Kingsbury Road Sutton Coldfield West Midlands B76 9DD on 2026-03-02.