AIMS OF INDUSTRY LIMITED

Register to unlock more data on OkredoRegister

AIMS OF INDUSTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195591

Incorporation date

06/04/2001

Size

Dormant

Contacts

Registered address

Registered address

2 Lord North Street, London, SW1P 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon09/01/2026
Notification of Linda Harrison Edwards as a person with significant control on 2026-01-07
dot icon08/01/2026
Withdrawal of a person with significant control statement on 2026-01-08
dot icon08/01/2026
Notification of Robert James Boyd as a person with significant control on 2026-01-07
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/07/2023
Termination of appointment of Neil Peter Record as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mrs Linda Harrison Edwards as a director on 2023-07-20
dot icon06/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/03/2021
Appointment of Mr Andrew Mayer as a secretary on 2021-03-02
dot icon04/03/2021
Termination of appointment of Clare Elizabeth Rusbridge as a secretary on 2021-03-02
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/04/2019
Director's details changed for Mr Neil Peter Record on 2019-03-26
dot icon03/04/2019
Director's details changed for Mr Robert James Boyd on 2019-03-26
dot icon03/04/2019
Secretary's details changed for Mrs Clare Elizabeth Rusbridge on 2019-03-21
dot icon22/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon17/01/2018
Termination of appointment of Michael Harold Naylor Fisher as a director on 2017-03-07
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-03 no member list
dot icon15/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon13/08/2015
Appointment of Mr Neil Peter Record as a director on 2015-06-02
dot icon13/08/2015
Termination of appointment of David Roderic Myddelton as a director on 2015-06-02
dot icon29/06/2015
Annual return made up to 2015-06-03 no member list
dot icon23/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-06-03 no member list
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-06-03 no member list
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-06 no member list
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-06 no member list
dot icon09/05/2011
Secretary's details changed for Mrs Clare Elizabeth Rusbridge on 2010-11-11
dot icon14/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-06 no member list
dot icon21/05/2010
Director's details changed for Mr Robert James Boyd on 2010-04-06
dot icon20/05/2010
Director's details changed for Professor David Roderic Myddelton on 2010-04-06
dot icon20/05/2010
Director's details changed for Michael Harold Naylor Fisher on 2010-04-06
dot icon20/05/2010
Secretary's details changed for Clare Elizabeth Rusbridge on 2010-04-06
dot icon03/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon23/04/2009
Annual return made up to 06/04/09
dot icon23/04/2009
Secretary's change of particulars / clare batty / 23/04/2009
dot icon12/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon11/04/2008
Annual return made up to 06/04/08
dot icon21/05/2007
Annual return made up to 06/04/07
dot icon21/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon27/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon12/07/2006
Annual return made up to 06/04/06
dot icon24/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon30/06/2005
Annual return made up to 06/04/05
dot icon17/06/2005
Accounts for a dormant company made up to 2004-04-30
dot icon11/05/2004
Annual return made up to 06/04/04
dot icon10/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon18/04/2003
Annual return made up to 06/04/03
dot icon01/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon23/12/2002
Registered office changed on 23/12/02 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New secretary appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Director resigned
dot icon10/06/2002
Annual return made up to 06/04/02
dot icon06/02/2002
Registered office changed on 06/02/02 from: 1 mitchell lane bristol BS1 6BU
dot icon03/01/2002
Certificate of change of name
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Director resigned
dot icon06/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Record, Neil Peter
Director
02/06/2015 - 20/07/2023
16
Edwards, Linda Harrison
Director
20/07/2023 - Present
5
Boyd, Robert James
Director
26/07/2002 - Present
2

Persons with Significant Control

3
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 OF INDUSTRY LIMITED

AIMS OF INDUSTRY LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at 2 Lord North Street, London, SW1P 3LB. 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 AIMS OF INDUSTRY LIMITED?

toggle

AIMS OF INDUSTRY LIMITED is currently Active. It was registered on 06/04/2001 .

Where is AIMS OF INDUSTRY LIMITED located?

toggle

AIMS OF INDUSTRY LIMITED is registered at 2 Lord North Street, London, SW1P 3LB.

What does AIMS OF INDUSTRY LIMITED do?

toggle

AIMS OF INDUSTRY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIMS OF INDUSTRY LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.