AIMS BARGAIN LTD

Register to unlock more data on OkredoRegister

AIMS BARGAIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11717848

Incorporation date

07/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bracken Drive, Rugby CV22 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2018)
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon04/02/2026
Cessation of Arulanantham Shivagumar as a person with significant control on 2026-01-01
dot icon04/02/2026
Termination of appointment of Arulanantham Shivagumar as a director on 2026-01-15
dot icon04/02/2026
Registered office address changed from 26a Seymour Road Nuneaton CV11 4JD England to 1 Bracken Drive Rugby CV22 6SL on 2026-02-04
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Logini Paramalingam as a director on 2025-07-20
dot icon29/07/2025
Registered office address changed from 8 Rhodfa Criccieth Bodelwyddan Rhyl LL18 5WL Wales to 26a Seymour Road Nuneaton CV11 4JD on 2025-07-29
dot icon08/01/2025
Change of details for Mr Arulanantham Shivagumar as a person with significant control on 2024-12-01
dot icon06/01/2025
Change of details for Mr Arulanantham Shivagumar as a person with significant control on 2025-01-06
dot icon21/11/2024
Cessation of Rushanth Patterakiri as a person with significant control on 2024-11-15
dot icon21/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/03/2024
Registered office address changed from 256 Allenby Road Southall UB1 2HP England to 8 Rhodfa Criccieth Bodelwyddan Rhyl LL18 5WL on 2024-03-10
dot icon10/03/2024
Appointment of Dr Mathiyalagan Paramalingam as a director on 2024-03-10
dot icon10/03/2024
Termination of appointment of Rushanth Patterakiri as a director on 2024-03-10
dot icon22/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon04/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon11/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2020
Change of details for Mrs Logini Paramalingam as a person with significant control on 2020-11-07
dot icon09/11/2020
Change of details for Mrs Logini Paramalingam as a person with significant control on 2020-11-06
dot icon07/11/2020
Change of details for Mrs Logini Paramalingam as a person with significant control on 2020-11-07
dot icon07/11/2020
Change of details for Mr Arulanantham Shivagumar as a person with significant control on 2020-11-07
dot icon07/11/2020
Notification of Rushanth Patterakiri as a person with significant control on 2020-11-07
dot icon07/11/2020
Appointment of Mr Rushanth Patterakiri as a director on 2020-11-07
dot icon06/11/2020
Director's details changed for Mr Arulanantham Shivagumar on 2020-11-06
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon06/11/2020
Change of details for Mrs Logini Paramalingam as a person with significant control on 2020-11-06
dot icon06/11/2020
Notification of Logini Paramalingam as a person with significant control on 2020-11-06
dot icon06/11/2020
Appointment of Mrs Logini Paramalingam as a director on 2020-11-06
dot icon06/11/2020
Registered office address changed from Bp, Military Road, Hythe Kent CT21 5DD United Kingdom to 256 Allenby Road Southall UB1 2HP on 2020-11-06
dot icon01/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon07/12/2018
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
97.88K
-
0.00
-
-
2022
-
95.71K
-
0.00
-
-
2022
-
95.71K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

95.71K £Descended-2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterakiri, Rushanth
Director
07/11/2020 - 10/03/2024
9
Paramalingam, Mathiyalagan
Director
10/03/2024 - Present
4
Shivagumar, Arulanantham
Director
07/12/2018 - 15/01/2026
2
Paramalingam, Logini
Director
06/11/2020 - 20/07/2025
2

Persons with Significant Control

5
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 AIMS BARGAIN LTD

AIMS BARGAIN LTD is an(a) Active company incorporated on 07/12/2018 with the registered office located at 1 Bracken Drive, Rugby CV22 6SL. 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 AIMS BARGAIN LTD?

toggle

AIMS BARGAIN LTD is currently Active. It was registered on 07/12/2018 .

Where is AIMS BARGAIN LTD located?

toggle

AIMS BARGAIN LTD is registered at 1 Bracken Drive, Rugby CV22 6SL.

What does AIMS BARGAIN LTD do?

toggle

AIMS BARGAIN LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AIMS BARGAIN LTD?

toggle

The latest filing was on 10/02/2026: First Gazette notice for compulsory strike-off.