AIP LIMITED

Register to unlock more data on OkredoRegister

AIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06111718

Incorporation date

16/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon16/09/2025
Liquidators' statement of receipts and payments to 2025-07-14
dot icon25/07/2024
Statement of affairs
dot icon25/07/2024
Appointment of a voluntary liquidator
dot icon25/07/2024
Resolutions
dot icon24/07/2024
Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-07-24
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/03/2024
Termination of appointment of Rajarajeswari Venkateswaran as a director on 2024-03-01
dot icon08/03/2024
Termination of appointment of Rajarajeswari Venkateswaran as a secretary on 2024-03-01
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon06/01/2020
Director's details changed for Rajarajeswari Venkateswaran on 2019-11-01
dot icon06/01/2020
Director's details changed for Sengodan Venkateswaran on 2020-01-06
dot icon06/01/2020
Change of details for Dr Sengodan Venkateswaran as a person with significant control on 2019-11-01
dot icon05/07/2019
Confirmation statement made on 2019-02-17 with updates
dot icon25/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/04/2015
Registered office address changed from 30 Whitehall Lane Buckhurst Hill Essex IG9 5JG to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on 2015-04-22
dot icon17/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/09/2014
Resolutions
dot icon14/07/2014
Appointment of Rajarajeswari Venkateswaran as a secretary on 2014-07-05
dot icon14/07/2014
Termination of appointment of Vaikunthan Rajaratnam as a secretary on 2014-07-05
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-23
dot icon05/01/2012
Resolutions
dot icon09/06/2011
Registered office address changed from 78 Harts Grove Woodford Green Essex IG8 0BN United Kingdom on 2011-06-09
dot icon07/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/03/2011
Director's details changed for Sengodan Venkateswaran on 2011-02-16
dot icon07/03/2011
Director's details changed for Rajarajeswari Venkateswaran on 2011-02-16
dot icon05/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Registered office address changed from 607 High Road Woodford Green Essex IG8 0RE United Kingdom on 2010-11-01
dot icon12/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Previous accounting period extended from 2009-02-28 to 2009-08-31
dot icon15/10/2009
Registered office address changed from 4 Pooley Court Queen Mary Avenue London E18 2FT on 2009-10-15
dot icon14/10/2009
Director's details changed for Sengodan Venkateswaran on 2009-10-14
dot icon14/10/2009
Director's details changed for Rajarajeswari Venkateswaran on 2009-10-14
dot icon28/05/2009
Return made up to 16/02/09; full list of members
dot icon28/05/2009
Director's change of particulars / sengodan venkateswaran / 14/02/2009
dot icon09/05/2009
Registered office changed on 09/05/2009 from 49 william road birmingham B31 2PX
dot icon10/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/08/2008
Return made up to 16/02/08; full list of members
dot icon31/07/2007
New director appointed
dot icon16/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
17/02/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.92K
-
0.00
-
-
2022
1
43.25K
-
0.00
-
-
2022
1
43.25K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.25K £Ascended446.16 % *

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
Venkateswaran, Sengodan
Director
16/02/2007 - Present
6
Venkateswaran, Rajarajeswari, Dr
Director
01/07/2007 - 01/03/2024
4
Venkateswaran, Rajarajeswari
Secretary
05/07/2014 - 01/03/2024
-
Rajaratnam, Vaikunthan
Secretary
16/02/2007 - 05/07/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AIP LIMITED

AIP LIMITED is an(a) Liquidation company incorporated on 16/02/2007 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIP LIMITED?

toggle

AIP LIMITED is currently Liquidation. It was registered on 16/02/2007 .

Where is AIP LIMITED located?

toggle

AIP LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does AIP LIMITED do?

toggle

AIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does AIP LIMITED have?

toggle

AIP LIMITED had 1 employees in 2022.

What is the latest filing for AIP LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of a voluntary liquidator.