AIMWARD LIMITED

Register to unlock more data on OkredoRegister

AIMWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03628160

Incorporation date

08/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon05/06/2024
Application to strike the company off the register
dot icon29/05/2024
Micro company accounts made up to 2024-04-16
dot icon17/04/2024
Previous accounting period extended from 2023-12-31 to 2024-04-16
dot icon08/11/2023
Change of details for Dr Martin David Paisner as a person with significant control on 2023-11-01
dot icon08/11/2023
Change of details for Mr Jonathan Ronald Kropman as a person with significant control on 2023-11-01
dot icon08/11/2023
Director's details changed for Adam Edward Heimrath on 2023-11-01
dot icon08/11/2023
Director's details changed for Adam Edward Heimrath on 2023-11-01
dot icon01/11/2023
Registered office address changed from , Room 405, Highland House, 165 the Broadway, London, SW19 1NE, England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01
dot icon18/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon21/02/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon15/09/2022
Director's details changed for Adam Edward Heimrath on 2022-09-15
dot icon15/09/2022
Director's details changed for Adam Edward Heimrath on 2022-09-08
dot icon24/06/2022
Change of details for Mr Martin David Paisner as a person with significant control on 2021-11-01
dot icon24/06/2022
Change of details for Mr Jonathan Ronald Kropman as a person with significant control on 2021-11-01
dot icon08/03/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Cessation of Bryan Cave Leighton Paisner Llp as a person with significant control on 2021-10-01
dot icon10/11/2021
Registered office address changed from , Ibex House, 162-164 Arthur Road, London, SW19 8AQ, England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2021-11-10
dot icon22/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon20/09/2021
Notification of Martin David Paisner as a person with significant control on 2020-10-29
dot icon15/09/2021
Cessation of Tower Bridge Fiduciary Limited as a person with significant control on 2020-10-29
dot icon15/09/2021
Notification of Jonathan Ronald Kropman as a person with significant control on 2020-10-29
dot icon04/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/10/2020
Change of details for Bryan Cave Leighton Paisner Llp as a person with significant control on 2020-10-20
dot icon28/10/2020
Change of details for Tower Bridge Fiduciary Limited as a person with significant control on 2020-10-20
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Change of details for Berwin Leighton Paisner Llp as a person with significant control on 2018-11-12
dot icon12/11/2018
Secretary's details changed for Mr Jonathan Ronald Kropman on 2018-01-09
dot icon09/11/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon21/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon19/09/2016
Registered office address changed from , Park House 158-160 Arthur Road, London, SW19 8AQ to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2016-09-19
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-09-08
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Registered office address changed from , Ibex House, 162-164 Arthur Road, Wimbledon, London, SW19 8AQ on 2011-07-29
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon16/09/2010
Director's details changed for Adam Edward Heimrath on 2010-09-08
dot icon25/09/2009
Return made up to 08/09/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 08/09/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 08/09/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 08/09/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 08/09/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 08/09/04; full list of members
dot icon27/11/2003
Return made up to 08/09/03; full list of members
dot icon03/09/2003
New secretary appointed
dot icon29/08/2003
Secretary resigned
dot icon05/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/10/2002
Return made up to 08/09/02; full list of members
dot icon13/03/2002
Registered office changed on 13/03/02 from:\first floor bouverie house, 154 fleet street, london, EC4A 2JD
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon05/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/10/2001
Return made up to 08/09/01; full list of members
dot icon13/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/11/2000
Resolutions
dot icon09/10/2000
Return made up to 08/09/00; full list of members
dot icon06/06/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon17/09/1999
Return made up to 08/09/99; full list of members
dot icon30/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon07/05/1999
Secretary's particulars changed
dot icon07/05/1999
Registered office changed on 07/05/99 from:\first floor bouverie house 154, fleet street,, london, EC4A 2DQ
dot icon08/09/1998
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
16/04/2024
dot iconNext confirmation date
08/09/2024
dot iconLast change occurred
16/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/04/2024
dot iconNext account date
16/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.57K
-
0.00
-
-
2022
0
172.71K
-
0.00
-
-
2022
0
172.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

172.71K £Ascended9.61 % *

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
Martin David Paisner
Director
08/09/1998 - 23/11/2001
100
Kropman, Jonathan Ronald
Secretary
23/07/2003 - Present
5
PAILEX CORPORATE SERVICES LIMITED
Corporate Secretary
08/09/1998 - 23/07/2003
115
Heimrath, Adam Edward
Director
23/11/2001 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIMWARD LIMITED

AIMWARD LIMITED is an(a) Dissolved company incorporated on 08/09/1998 with the registered office located at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ. 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 AIMWARD LIMITED?

toggle

AIMWARD LIMITED is currently Dissolved. It was registered on 08/09/1998 and dissolved on 03/09/2024.

Where is AIMWARD LIMITED located?

toggle

AIMWARD LIMITED is registered at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ.

What does AIMWARD LIMITED do?

toggle

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

What is the latest filing for AIMWARD LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.