AJIIL HUMAN CAPITAL LTD

Register to unlock more data on OkredoRegister

AJIIL HUMAN CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11999518

Incorporation date

16/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

7 Rookery House, Newmarket CB8 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2019)
dot icon03/09/2025
Termination of appointment of Andreia Correia as a director on 2025-08-20
dot icon14/08/2025
Termination of appointment of Goncalo Branco as a director on 2025-08-03
dot icon16/07/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/12/2024
Appointment of Mr Goncalo Branco as a director on 2024-12-23
dot icon23/12/2024
Appointment of Ms Andreia Correia as a director on 2024-12-23
dot icon23/12/2024
Appointment of Etz (Sg) Pte Ltd as a director on 2024-12-23
dot icon07/11/2024
Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House Newmarket Suffolk CB8 8SY on 2024-11-07
dot icon07/11/2024
Registered office address changed from 7 Rookery House Newmarket Suffolk CB8 8SY United Kingdom to 7 Rookery House Newmarket CB8 8SY on 2024-11-07
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Appointment of Ana Paula Coletti Brooks as a director on 2024-06-03
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon13/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Amended micro company accounts made up to 2021-12-31
dot icon28/07/2023
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 2023-07-28
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon27/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Micro company accounts made up to 2021-12-31
dot icon28/10/2022
Resolutions
dot icon16/09/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon02/09/2022
Directors' register information at 2022-09-02 on withdrawal from the public register
dot icon02/09/2022
Withdrawal of the directors' register information from the public register
dot icon02/09/2022
Withdrawal of the directors' residential address register information from the public register
dot icon06/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon09/05/2022
Director's details changed for Mr Nicholas George Woodward on 2022-05-09
dot icon09/05/2022
Change of details for Mr Nicholas George Woodward as a person with significant control on 2022-05-09
dot icon01/02/2022
Notification of Etz Plc as a person with significant control on 2020-05-01
dot icon01/02/2022
Cessation of Ajiil Law Limited as a person with significant control on 2020-12-15
dot icon18/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon12/08/2021
Registered office address changed from Apartment 902 7 Pearson Square London W1T 3BP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-08-12
dot icon30/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon01/02/2021
Termination of appointment of Ting Zhang as a director on 2021-01-29
dot icon15/12/2020
Change of details for Ajiil Law Limited as a person with significant control on 2020-12-15
dot icon15/12/2020
Notification of Ajiil Law Limited as a person with significant control on 2020-12-15
dot icon15/12/2020
Cessation of Etz Global Plc as a person with significant control on 2020-12-15
dot icon25/11/2020
Director's details changed for Miss Ting Zhang on 2020-11-25
dot icon25/11/2020
Termination of appointment of Solange Da Conceicao Cabral Semedo as a director on 2020-11-25
dot icon25/11/2020
Appointment of Mr Nicholas George Woodward as a director on 2020-11-25
dot icon25/11/2020
Appointment of Miss Ting Zhang as a director on 2020-11-25
dot icon25/08/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Notification of Nicholas George Woodward as a person with significant control on 2020-06-25
dot icon25/06/2020
Termination of appointment of Nicholas George Woodward as a director on 2020-06-25
dot icon15/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/06/2020
Notification of Etz Global Plc as a person with significant control on 2020-05-01
dot icon15/06/2020
Cessation of Ajiil Holdings Ltd as a person with significant control on 2020-05-01
dot icon14/05/2020
Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Apartment 902 7 Pearson Square London W1T 3BP on 2020-05-14
dot icon12/02/2020
Director's details changed for Ms Solange Da Conceicao Cebral Semedo on 2020-02-12
dot icon06/11/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon09/10/2019
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 16 Berkeley Street London W1J 8DZ on 2019-10-09
dot icon16/09/2019
Termination of appointment of Paul Richard Andersen as a director on 2019-09-13
dot icon19/07/2019
Registered office address changed from Apartment 902 Pearson Square London W1T 3BP England to 120 New Cavendish Street London W1W 6XX on 2019-07-19
dot icon17/06/2019
Appointment of Ms Solange Da Conceicao Cebral Semedo as a director on 2019-06-17
dot icon28/05/2019
Appointment of Mr Paul Richard Andersen as a director on 2019-05-28
dot icon16/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.77M
-
0.00
-
-
2022
17
697.18K
-
0.00
-
-
2022
17
697.18K
-
0.00
-
-

Employees

2022

Employees

17 Ascended13 % *

Net Assets(GBP)

697.18K £Descended-60.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Correia, Andreia
Director
23/12/2024 - 20/08/2025
5
Branco, Goncalo
Director
23/12/2024 - 03/08/2025
5
Brooks, Ana Paula Coletti
Director
03/06/2024 - Present
14
Woodward, Nicholas George
Director
25/11/2020 - Present
56
ETZ (SG) PTE LTD
Corporate Director
23/12/2024 - Present
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJIIL HUMAN CAPITAL LTD

AJIIL HUMAN CAPITAL LTD is an(a) Active company incorporated on 16/05/2019 with the registered office located at 7 Rookery House, Newmarket CB8 8SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AJIIL HUMAN CAPITAL LTD?

toggle

AJIIL HUMAN CAPITAL LTD is currently Active. It was registered on 16/05/2019 .

Where is AJIIL HUMAN CAPITAL LTD located?

toggle

AJIIL HUMAN CAPITAL LTD is registered at 7 Rookery House, Newmarket CB8 8SY.

What does AJIIL HUMAN CAPITAL LTD do?

toggle

AJIIL HUMAN CAPITAL LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does AJIIL HUMAN CAPITAL LTD have?

toggle

AJIIL HUMAN CAPITAL LTD had 17 employees in 2022.

What is the latest filing for AJIIL HUMAN CAPITAL LTD?

toggle

The latest filing was on 03/09/2025: Termination of appointment of Andreia Correia as a director on 2025-08-20.