AIODISTRIBUTION LTD

Register to unlock more data on OkredoRegister

AIODISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06173420

Incorporation date

20/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Angerstein Business Park 12 Horn Lane, Charlton, London SE10 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon22/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/03/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-08-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon19/01/2024
Registered office address changed from Unit 9 Angerstein Business Park 12 Horn Lane London SE10 0RT England to Unit 2 Angerstein Business Park 12 Horn Lane Charlton London SE10 0RT on 2024-01-19
dot icon26/09/2023
Cessation of Dario Lopez as a person with significant control on 2023-08-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon26/09/2023
Appointment of Ms Vilma Michailovskaja as a secretary on 2023-08-31
dot icon26/09/2023
Termination of appointment of Dario Lopez as a director on 2023-08-31
dot icon26/09/2023
Notification of Vilma Michailovskaja as a person with significant control on 2023-08-31
dot icon26/09/2023
Termination of appointment of Pratibha Pandey as a director on 2023-08-31
dot icon26/09/2023
Termination of appointment of Pratibha Pandey as a secretary on 2023-08-31
dot icon07/09/2023
Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Unit 9 Angerstein Business Park 12 Horn Lane London SE10 0RT on 2023-09-07
dot icon27/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon23/03/2023
Appointment of Ms Vilma Michailovskaja as a director on 2023-03-01
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon20/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon01/06/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-06-01
dot icon01/06/2022
Change of details for Mr Dario Lopez as a person with significant control on 2022-04-01
dot icon01/06/2022
Director's details changed for Ms Pratibha Pandey on 2022-04-01
dot icon01/06/2022
Director's details changed for Mr Dario Lopez on 2022-04-01
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon05/07/2021
Confirmation statement made on 2021-05-29 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon26/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon26/06/2020
Director's details changed for Mr Dario Lopez on 2020-06-26
dot icon26/06/2020
Secretary's details changed for Miss Pratibha Pandey on 2020-05-29
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/02/2020
Termination of appointment of Daniel John Quick as a director on 2020-02-24
dot icon24/02/2020
Termination of appointment of Anthony Aremu Owo as a director on 2020-02-24
dot icon23/07/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon19/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/04/2019
Appointment of Mr Daniel John Quick as a director on 2019-04-16
dot icon06/03/2019
Appointment of Mr Anthony Owo as a director on 2019-03-06
dot icon21/11/2018
Change of details for Mr Dario Lopez as a person with significant control on 2018-11-01
dot icon21/11/2018
Director's details changed for Miss Pratibha Pandey on 2018-11-01
dot icon21/11/2018
Director's details changed for Mr Dario Lopez on 2018-11-01
dot icon13/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/04/2017
Registered office address changed from C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-04
dot icon27/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Amended accounts made up to 2014-08-31
dot icon24/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/06/2015
Registered office address changed from Unit 1 Gateway Business Centre Tom Cribb Road Royal Arsenal London SE28 0EZ to C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX on 2015-06-16
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Tony David Harris as a director on 2015-05-12
dot icon28/05/2015
Termination of appointment of David Hyett as a director on 2015-05-12
dot icon26/05/2015
Appointment of Mr Tony David Harris as a director on 2015-01-31
dot icon26/05/2015
Appointment of Mr David Hyett as a director on 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX on 2015-01-28
dot icon26/01/2015
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX on 2015-01-26
dot icon04/09/2014
Amended accounts made up to 2013-08-31
dot icon04/09/2014
Amended accounts made up to 2012-08-31
dot icon13/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2014
Registered office address changed from Capital Office 152 City Road London EC1V 2NX on 2014-05-21
dot icon20/05/2014
Director's details changed for Mr Dario Lopez on 2014-04-07
dot icon20/05/2014
Secretary's details changed for Miss Pratibha Pandey on 2014-04-07
dot icon12/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon20/12/2013
Registration of charge 061734200002, created on 2013-12-20
dot icon28/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2012
Registered office address changed from 38 Rippolson Road Plumstead London SE18 1NS England on 2012-11-16
dot icon16/07/2012
Appointment of Pratibha Pandey as a director on 2012-07-05
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon12/05/2011
Registered office address changed from 95 Samuel Street, Woolwich London London SE18 5LF on 2011-05-12
dot icon03/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/04/2009
Return made up to 19/03/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/07/2008
Director's change of particulars / sudip gautam / 04/03/2008
dot icon15/04/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon19/03/2008
Return made up to 19/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / sudip gautam / 20/03/2007
dot icon19/03/2008
Secretary's change of particulars / pratibha pandey / 20/03/2007
dot icon20/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-41.48 % *

* during past year

Cash in Bank

£248,624.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
571.15K
-
0.00
424.82K
-
2022
2
479.23K
-
0.00
248.62K
-
2022
2
479.23K
-
0.00
248.62K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

479.23K £Descended-16.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.62K £Descended-41.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyett, David
Director
31/01/2015 - 12/05/2015
22
Mr Tony Harris
Director
31/01/2015 - 12/05/2015
8
Mrs Pratibha Pandey
Director
05/07/2012 - 31/08/2023
7
Ms Vilma Michailovskaja
Director
01/03/2023 - Present
10
Mr Dario Lopez
Director
20/03/2007 - 31/08/2023
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIODISTRIBUTION LTD

AIODISTRIBUTION LTD is an(a) Active company incorporated on 20/03/2007 with the registered office located at Unit 2 Angerstein Business Park 12 Horn Lane, Charlton, London SE10 0RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIODISTRIBUTION LTD?

toggle

AIODISTRIBUTION LTD is currently Active. It was registered on 20/03/2007 .

Where is AIODISTRIBUTION LTD located?

toggle

AIODISTRIBUTION LTD is registered at Unit 2 Angerstein Business Park 12 Horn Lane, Charlton, London SE10 0RT.

What does AIODISTRIBUTION LTD do?

toggle

AIODISTRIBUTION LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does AIODISTRIBUTION LTD have?

toggle

AIODISTRIBUTION LTD had 2 employees in 2022.

What is the latest filing for AIODISTRIBUTION LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with updates.