AIMU TECH LTD

Register to unlock more data on OkredoRegister

AIMU TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09494878

Incorporation date

17/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

53 Browning Street, Southwark, London SE17 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2015)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Registered office address changed from 7a Wolsey Road Northwood HA6 2HN England to 53 Browning Street Southwark London SE17 1LU on 2025-05-29
dot icon29/05/2025
Change of details for Mr Manish Gaur as a person with significant control on 2025-02-14
dot icon29/05/2025
Director's details changed for Mr Manish Gaur on 2025-02-14
dot icon14/02/2025
Appointment of Mr Manish Gaur as a director on 2025-02-14
dot icon14/02/2025
Termination of appointment of Shivender Dhillon as a director on 2025-02-14
dot icon14/02/2025
Notification of Manish Gaur as a person with significant control on 2025-02-14
dot icon14/02/2025
Cessation of Shivender Dhillon as a person with significant control on 2025-02-14
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon30/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon07/06/2022
Director's details changed for Mr Shivender Dhillon on 2022-06-07
dot icon07/06/2022
Registered office address changed from Chilterns Batchworth Lane Northwood HA6 3HE United Kingdom to 7a Wolsey Road Northwood HA6 2HN on 2022-06-07
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/07/2021
Termination of appointment of Saraswati Asanand Arora as a director on 2021-07-28
dot icon19/05/2021
Notification of Shivender Dhillon as a person with significant control on 2021-05-01
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon19/05/2021
Cessation of Vimmi Asanand Arora Dhillon as a person with significant control on 2021-05-01
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon08/10/2020
Director's details changed for Mr Shivender Dhillon on 2020-10-08
dot icon08/10/2020
Director's details changed for Mrs Saraswati Asanand Arora on 2020-10-08
dot icon08/10/2020
Change of details for Mrs Vimmi Asanand Arora Dhillon as a person with significant control on 2020-10-08
dot icon08/10/2020
Registered office address changed from 52 Park View Pinner HA5 4LN England to Chilterns Batchworth Lane Northwood HA6 3HE on 2020-10-08
dot icon16/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon28/07/2020
Termination of appointment of Vimmi Asanand Arora Dhillon as a director on 2020-07-01
dot icon28/07/2020
Appointment of Mrs Saraswati Asanand Arora as a director on 2020-07-01
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/09/2019
Appointment of Mr Shivender Dhillon as a director on 2019-09-23
dot icon22/07/2019
Change of details for Mrs Vimmi Asanand Arora Dhillon as a person with significant control on 2019-07-01
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon07/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/03/2015
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
31/03/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
338.74K
-
0.00
500.00
-
2023
0
371.93K
-
0.00
22.50K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora Dhillon, Vimmi Asanand
Director
17/03/2015 - 01/07/2020
3
Arora, Saraswati Asanand
Director
01/07/2020 - 28/07/2021
3
Dhillon, Shivender
Director
23/09/2019 - 14/02/2025
5
Mr Manish Gaur
Director
14/02/2025 - Present
4

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 AIMU TECH LTD

AIMU TECH LTD is an(a) Active company incorporated on 17/03/2015 with the registered office located at 53 Browning Street, Southwark, London SE17 1LU. 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 AIMU TECH LTD?

toggle

AIMU TECH LTD is currently Active. It was registered on 17/03/2015 .

Where is AIMU TECH LTD located?

toggle

AIMU TECH LTD is registered at 53 Browning Street, Southwark, London SE17 1LU.

What does AIMU TECH LTD do?

toggle

AIMU TECH LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AIMU TECH LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.