AISHWARYAM LTD

Register to unlock more data on OkredoRegister

AISHWARYAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05938314

Incorporation date

18/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burlington House, 28 Dudley Street, Grimsby, N. E. Lincolnshire DN31 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Registered office address changed from 10 New Road Waltham Grimsby N E Lincolnshire DN37 0EN England to Burlington House 28 Dudley Street Grimsby N. E. Lincolnshire DN31 2AB on 2024-12-05
dot icon15/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/09/2023
Termination of appointment of Pawel Eugeniusz Pekacki as a secretary on 2023-09-26
dot icon29/09/2023
Appointment of Miss Magdalena Pekacka as a secretary on 2023-09-26
dot icon25/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/04/2023
Total exemption full accounts made up to 2021-11-30
dot icon02/03/2023
Confirmation statement made on 2022-09-18 with no updates
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Previous accounting period extended from 2021-05-31 to 2021-11-30
dot icon21/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon11/05/2021
Termination of appointment of Joanna Pekacka as a director on 2021-05-01
dot icon08/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon23/05/2019
Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 10 New Road Waltham Grimsby N E Lincolnshire DN37 0EN on 2019-05-23
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/11/2018
Registered office address changed from 10 New Road Waltham Grimsby South Humberside DN37 0EN England to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2018-11-02
dot icon23/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/10/2017
Change of details for Mr Pawel Eugeniusz Pekacki as a person with significant control on 2017-02-02
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon02/10/2017
Notification of Pawel Eugeniusz Pekacki as a person with significant control on 2016-04-15
dot icon25/05/2017
Registration of charge 059383140004, created on 2017-05-24
dot icon17/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/02/2017
Director's details changed for Mr Pawel Eugeniusz Pekacki on 2017-02-02
dot icon09/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon31/07/2016
Termination of appointment of Diana George Prabhakar as a secretary on 2016-04-16
dot icon31/07/2016
Director's details changed for Mr Pawel Eugeniusz Pekacki on 2016-07-31
dot icon31/07/2016
Previous accounting period extended from 2015-11-30 to 2016-05-31
dot icon31/07/2016
Secretary's details changed for Mr Pawel Eugeniusz Pekacki on 2016-07-31
dot icon05/05/2016
Termination of appointment of Sudhakar Prabhakar as a director on 2016-04-15
dot icon05/05/2016
Termination of appointment of Diana George Prabhakar as a director on 2016-04-15
dot icon05/05/2016
Appointment of Miss Joanna Pekacka as a director on 2016-04-15
dot icon05/05/2016
Appointment of Mr Pawel Eugeniusz Pekacki as a secretary on 2016-04-15
dot icon05/05/2016
Appointment of Mr Pawel Eugeniusz Pekacki as a director on 2016-04-15
dot icon27/04/2016
Registration of charge 059383140002, created on 2016-04-15
dot icon27/04/2016
Registration of charge 059383140003, created on 2016-04-15
dot icon27/04/2016
Satisfaction of charge 1 in full
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/04/2016
Registered office address changed from 866 Beverley Road Hull HU6 7HP England to 10 New Road Waltham Grimsby South Humberside DN37 0EN on 2016-04-13
dot icon24/11/2015
Registered office address changed from 10 New Road New Road Waltham Grimsby South Humberside DN37 0EN to 866 Beverley Road Hull HU6 7HP on 2015-11-24
dot icon16/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon16/10/2015
Secretary's details changed for Diana George Prabhakar on 2015-10-10
dot icon08/09/2015
Registered office address changed from 866 Beverley High Road Hull Humberside HU6 7HP to 10 New Road New Road Waltham Grimsby South Humberside DN37 0EN on 2015-09-08
dot icon08/09/2015
Director's details changed for Sudhakar Prabhakar on 2015-09-08
dot icon08/09/2015
Director's details changed for Diana George Prabhakar on 2015-09-08
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/03/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon10/03/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon23/09/2012
Director's details changed for Diana George Prabhakar on 2012-09-23
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/12/2011
Director's details changed for Sudhakar Prabhakar on 2011-12-13
dot icon28/12/2011
Director's details changed for Diana George Prabhakar on 2011-12-13
dot icon28/12/2011
Registered office address changed from 37 the Pines Kingswood Hull HU7 3GT United Kingdom on 2011-12-28
dot icon28/12/2011
Secretary's details changed for Diana George Prabhakar on 2011-12-13
dot icon27/12/2011
Secretary's details changed for Diana George Prabhakar on 2011-12-13
dot icon28/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/07/2010
Director's details changed for Sudhakar Prabhakar on 2010-07-18
dot icon19/07/2010
Director's details changed for Diana George Prabhakar on 2010-07-18
dot icon14/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/06/2009
Director and secretary's change of particulars / diana prabhakar / 04/12/2008
dot icon18/06/2009
Director and secretary's change of particulars / diana prabhakar / 04/12/2008
dot icon18/06/2009
Director's change of particulars / sudhakar prabhakar / 04/12/2008
dot icon08/12/2008
Registered office changed on 08/12/2008 from 10 barkers mill waterside road beverley east yorkshire HU17 0UJ
dot icon23/09/2008
Return made up to 18/09/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/03/2008
Ad 31/01/08\gbp si 1@1=1\gbp ic 2/3\
dot icon17/01/2008
Ad 20/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2007
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon16/10/2007
Return made up to 18/09/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
Registered office changed on 26/01/07 from: 53 woodgate road wootton fields northampton NN4 6ET
dot icon18/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon-45.92 % *

* during past year

Cash in Bank

£24,687.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
33.54K
-
0.00
28.62K
-
2022
6
18.86K
-
0.00
45.65K
-
2023
4
7.03K
-
0.00
24.69K
-
2023
4
7.03K
-
0.00
24.69K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

7.03K £Descended-62.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.69K £Descended-45.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prabhakar, Sudhakar
Director
18/09/2006 - 15/04/2016
2
Pekacki, Pawel Eugeniusz
Director
15/04/2016 - Present
4
Prabhakar, Diana George
Director
18/09/2006 - 15/04/2016
2
Pekacki, Pawel Eugeniusz
Secretary
15/04/2016 - 26/09/2023
-
Pekacka, Magdalena
Secretary
26/09/2023 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AISHWARYAM LTD

AISHWARYAM LTD is an(a) Active company incorporated on 18/09/2006 with the registered office located at Burlington House, 28 Dudley Street, Grimsby, N. E. Lincolnshire DN31 2AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AISHWARYAM LTD?

toggle

AISHWARYAM LTD is currently Active. It was registered on 18/09/2006 .

Where is AISHWARYAM LTD located?

toggle

AISHWARYAM LTD is registered at Burlington House, 28 Dudley Street, Grimsby, N. E. Lincolnshire DN31 2AB.

What does AISHWARYAM LTD do?

toggle

AISHWARYAM LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does AISHWARYAM LTD have?

toggle

AISHWARYAM LTD had 4 employees in 2023.

What is the latest filing for AISHWARYAM LTD?

toggle

The latest filing was on 13/12/2025: Compulsory strike-off action has been discontinued.