AIMSCO LIMITED

Register to unlock more data on OkredoRegister

AIMSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04836207

Incorporation date

17/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

78 Kingsway, Petts Wood, Orpington BR5 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon30/03/2026
Micro company accounts made up to 2025-07-31
dot icon08/08/2025
Notification of Shore 7 Llc as a person with significant control on 2025-08-07
dot icon08/08/2025
Cessation of Andrew Shotton as a person with significant control on 2025-08-07
dot icon08/08/2025
Cessation of Victoria Gould as a person with significant control on 2025-08-07
dot icon06/08/2025
Termination of appointment of Frank Faha Foster as a director on 2025-08-04
dot icon19/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon21/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon16/04/2023
Micro company accounts made up to 2022-07-31
dot icon19/03/2023
Notification of Andrew Shotton as a person with significant control on 2023-02-19
dot icon19/03/2023
Notification of Victoria Gould as a person with significant control on 2023-02-19
dot icon19/03/2023
Cessation of David Shotton as a person with significant control on 2023-02-19
dot icon07/02/2023
Notification of David Shotton as a person with significant control on 2023-02-01
dot icon07/02/2023
Cessation of Valerie Shotton as a person with significant control on 2023-02-01
dot icon26/10/2022
Registered office address changed from 3 Beeston Place London SW1W 0JJ England to 78 Kingsway Petts Wood Orpington BR5 1PT on 2022-10-26
dot icon20/07/2022
Termination of appointment of Deirdre Patricia Mcintosh as a director on 2022-07-05
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon21/10/2021
Termination of appointment of Serge Michel Cantacuzène as a director on 2021-10-07
dot icon21/10/2021
Appointment of Mr Frank Faha Foster as a director on 2021-10-07
dot icon23/08/2021
Director's details changed for Mr Bernarr Tate Foster on 2021-08-21
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon02/07/2021
Micro company accounts made up to 2020-07-31
dot icon06/09/2020
Termination of appointment of Scott Hoyle as a director on 2020-08-24
dot icon30/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon26/07/2020
Termination of appointment of David Shotton as a director on 2020-06-27
dot icon23/06/2020
Appointment of Mr Bernarr Tate Foster as a director on 2020-06-22
dot icon07/06/2020
Termination of appointment of Robert Andrew Wright as a director on 2020-06-06
dot icon28/05/2020
Termination of appointment of Chantelle Taylor as a director on 2020-05-25
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/04/2020
Appointment of Mr Robert Andrew Wright as a director on 2020-03-31
dot icon07/04/2020
Appointment of Ms Chantelle Taylor as a director on 2020-03-31
dot icon05/04/2020
Appointment of Mr Scott Hoyle as a director on 2020-03-23
dot icon05/03/2020
Appointment of Dr Deirdre Patricia Mcintosh as a director on 2020-03-04
dot icon03/03/2020
Appointment of Mr Serge Cantacuzène as a director on 2020-03-03
dot icon28/02/2020
Registered office address changed from 78 Kingsway Petts Wood Kent BR5 1PT to 3 Beeston Place London SW1W 0JJ on 2020-02-28
dot icon20/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon09/05/2019
Termination of appointment of Deirdre Patricia Mcintosh as a director on 2019-05-08
dot icon09/05/2019
Termination of appointment of Rodger David Hearn as a director on 2019-05-08
dot icon09/05/2019
Termination of appointment of Valerie Shotton as a director on 2019-05-08
dot icon27/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/04/2019
Appointment of Dr Deirdre Patricia Mcintosh as a director on 2019-04-04
dot icon02/04/2019
Director's details changed for Mr Roger David Hearn on 2019-04-02
dot icon26/03/2019
Appointment of Mr Roger David Hearn as a director on 2019-03-25
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon29/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon22/04/2017
Micro company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon23/04/2016
Micro company accounts made up to 2015-07-31
dot icon21/04/2016
Appointment of Mr James Daniel Shotton as a director on 2016-04-15
dot icon29/02/2016
Termination of appointment of John Mitchell as a director on 2016-02-01
dot icon28/01/2016
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 78 Kingsway Petts Wood Kent BR5 1PT on 2016-01-28
dot icon12/01/2016
Termination of appointment of Graham Ralph as a director on 2016-01-06
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon28/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon15/11/2012
Appointment of Mrs Valerie Shotton as a director
dot icon09/11/2012
Termination of appointment of Paul Cater as a secretary
dot icon31/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon17/10/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon21/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon23/03/2011
Termination of appointment of Brian Quick as a director
dot icon09/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/08/2010
Director's details changed for David Shotton on 2010-07-17
dot icon06/08/2010
Director's details changed for Mr Graham Ralph on 2010-07-17
dot icon06/08/2010
Director's details changed for John Mitchell on 2010-07-17
dot icon06/08/2010
Secretary's details changed for Mr Paul Cater on 2010-07-17
dot icon06/08/2010
Director's details changed for Brian Quick on 2010-07-17
dot icon22/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 17/07/09; full list of members
dot icon28/07/2009
Director's change of particulars / david shotton / 22/10/2008
dot icon28/07/2009
Director's change of particulars / brian quick / 31/05/2009
dot icon28/07/2009
Director's change of particulars / graham ralph / 01/12/2008
dot icon21/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 17/07/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/07/2007
Return made up to 17/07/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/10/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/08/2006
Return made up to 17/07/06; full list of members
dot icon11/08/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon13/10/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/07/2005
Return made up to 17/07/05; full list of members
dot icon20/10/2004
Return made up to 17/07/04; full list of members
dot icon03/09/2003
New director appointed
dot icon26/08/2003
Ad 13/08/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon26/08/2003
Registered office changed on 26/08/03 from: sisth floor 90 fetter lane london EC4A 1PT
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon17/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
528.53K
-
0.00
-
-
2022
0
595.69K
-
0.00
-
-
2023
0
606.76K
-
0.00
-
-
2023
0
606.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

606.76K £Ascended1.86 % *

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
Hoyle, Scott
Director
23/03/2020 - 24/08/2020
8
Shotton, James Daniel
Director
15/04/2016 - Present
1
Foster, Frank Faha
Director
07/10/2021 - 04/08/2025
-
Foster, Bernarr Tate
Director
22/06/2020 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIMSCO LIMITED

AIMSCO LIMITED is an(a) Active company incorporated on 17/07/2003 with the registered office located at 78 Kingsway, Petts Wood, Orpington BR5 1PT. 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 AIMSCO LIMITED?

toggle

AIMSCO LIMITED is currently Active. It was registered on 17/07/2003 .

Where is AIMSCO LIMITED located?

toggle

AIMSCO LIMITED is registered at 78 Kingsway, Petts Wood, Orpington BR5 1PT.

What does AIMSCO LIMITED do?

toggle

AIMSCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIMSCO LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-07-31.