AIZ CONSULTING LTD

Register to unlock more data on OkredoRegister

AIZ CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08860323

Incorporation date

24/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Shrubland Grove, Worcester Park KT4 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2014)
dot icon10/02/2026
Registered office address changed from 164 New Cavendish Street London W1W 6YT England to 20 Shrubland Grove Worcester Park KT4 8TB on 2026-02-10
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
Confirmation statement made on 2025-10-08 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon25/09/2024
Cessation of Nasrin Vaid as a person with significant control on 2024-09-10
dot icon25/09/2024
Notification of Sohail Sahi as a person with significant control on 2024-09-10
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon02/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Notification of Nasrin Vaid as a person with significant control on 2023-08-17
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon04/02/2021
Director's details changed for Mr Sohail Sahi on 2020-12-21
dot icon04/02/2021
Change of details for Roberto Porcu as a person with significant control on 2020-12-21
dot icon04/02/2021
Cessation of Sohail Sahi as a person with significant control on 2020-12-21
dot icon30/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Director's details changed for Mr Sohail Sahi on 2018-06-25
dot icon27/06/2018
Termination of appointment of Talat Manzur Ryan as a director on 2018-06-25
dot icon27/06/2018
Appointment of Mr Sohail Sahi as a director on 2018-06-25
dot icon21/02/2018
Notification of Roberto Porcu as a person with significant control on 2018-02-02
dot icon21/02/2018
Cessation of Nighat Sahi as a person with significant control on 2018-02-02
dot icon21/02/2018
Notification of Sohail Sahi as a person with significant control on 2018-02-02
dot icon21/02/2018
Termination of appointment of Nighat Sahi as a director on 2018-02-02
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon02/02/2018
Appointment of Mrs Talat Manzur Ryan as a director on 2018-02-01
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Registered office address changed from 12 Greenbank Court Sherwood Way Epsom Surrey KT19 8LQ to 164 New Cavendish Street London W1W 6YT on 2017-05-18
dot icon01/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon12/02/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon29/01/2014
Certificate of change of name
dot icon24/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon-38.57 % *

* during past year

Cash in Bank

£24,593.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
14.60K
-
0.00
65.39K
-
2022
16
261.00
-
0.00
40.03K
-
2023
18
306.00
-
0.00
24.59K
-
2023
18
306.00
-
0.00
24.59K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

306.00 £Ascended17.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.59K £Descended-38.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Nighat Sahi
Director
24/01/2014 - 02/02/2018
6
Sahi, Sohail
Director
25/06/2018 - Present
6
Ryan, Talat Manzur
Director
01/02/2018 - 25/06/2018
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AIZ CONSULTING LTD

AIZ CONSULTING LTD is an(a) Active company incorporated on 24/01/2014 with the registered office located at 20 Shrubland Grove, Worcester Park KT4 8TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AIZ CONSULTING LTD?

toggle

AIZ CONSULTING LTD is currently Active. It was registered on 24/01/2014 .

Where is AIZ CONSULTING LTD located?

toggle

AIZ CONSULTING LTD is registered at 20 Shrubland Grove, Worcester Park KT4 8TB.

What does AIZ CONSULTING LTD do?

toggle

AIZ CONSULTING LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does AIZ CONSULTING LTD have?

toggle

AIZ CONSULTING LTD had 18 employees in 2023.

What is the latest filing for AIZ CONSULTING LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 164 New Cavendish Street London W1W 6YT England to 20 Shrubland Grove Worcester Park KT4 8TB on 2026-02-10.