AJIIL SOFTWARE UK LTD

Register to unlock more data on OkredoRegister

AJIIL SOFTWARE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11990799

Incorporation date

13/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Chancery Station House, 31-33 High Holborn, London WC1V 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2019)
dot icon24/02/2026
Director's details changed for Mr Nicholas George Woodward on 2026-01-23
dot icon24/02/2026
Change of details for Mr Nicholas George Woodward as a person with significant control on 2026-01-23
dot icon15/10/2025
Registered office address changed from Meridien House 42 - 43 Upper Berkeley Street London W1H 5QL England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 2025-10-15
dot icon25/09/2025
Cessation of Etz Plc as a person with significant control on 2025-01-01
dot icon12/09/2025
Certificate of change of name
dot icon08/09/2025
Registered office address changed from 7 Rookery House Newmarket CB8 8SY England to Meridien House 42 - 43 Upper Berkeley Street London W1H 5QL on 2025-09-08
dot icon28/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-12-31
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 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 2024-05-12 with no updates
dot icon04/12/2023
Micro company accounts made up to 2022-12-31
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 icon23/06/2023
Amended micro company accounts made up to 2021-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 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
Withdrawal of the directors' residential address register information from the public register
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 icon06/07/2022
Notification of Etz Plc as a person with significant control on 2020-12-15
dot icon30/06/2022
Second filing of Confirmation Statement dated 2022-05-12
dot icon29/06/2022
Cessation of Caspian Data Lake Limited as a person with significant control on 2020-06-24
dot icon14/06/2022
Second filing of Confirmation Statement dated 2021-05-12
dot icon01/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon09/05/2022
Change of details for Mr Nicholas George Woodward as a person with significant control on 2022-05-09
dot icon09/05/2022
Director's details changed for Mr Nicholas George Woodward on 2022-05-09
dot icon02/02/2022
Notification of Caspian Data Lake Limited as a person with significant control on 2020-05-14
dot icon02/02/2022
Cessation of Ajiil Law Limited as a person with significant control on 2020-12-15
dot icon12/01/2022
Micro company accounts made up to 2020-12-31
dot icon08/01/2022
Amended micro company accounts made up to 2020-05-31
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 2021-05-12 with no updates
dot icon01/02/2021
Termination of appointment of Ting Zhang as a director on 2021-01-29
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 icon26/11/2020
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
Director's details changed for Miss Ting Zhang 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 icon23/07/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon20/07/2020
Accounts for a dormant company made up to 2020-05-31
dot icon30/06/2020
Notification of Nicholas George Woodward as a person with significant control on 2020-06-25
dot icon30/06/2020
Resolutions
dot icon29/06/2020
Cessation of Caspian Data Lake Ltd as a person with significant control on 2020-06-24
dot icon29/06/2020
Notification of Etz Global Plc as a person with significant control on 2020-06-24
dot icon25/06/2020
Termination of appointment of Nicholas George Woodward as a director on 2020-06-25
dot icon25/06/2020
Appointment of Ms. Solange Da Conceicao Cabral Semedo as a director on 2020-06-25
dot icon15/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon15/06/2020
Change of details for Woodward Capital Investments Ltd as a person with significant control on 2020-05-14
dot icon03/06/2020
Resolutions
dot icon02/06/2020
Registered office address changed from Apartment 902, Pearson Square, London W1T 3BP England to Apartment 902 7 Pearson Square London W1T 3BP on 2020-06-02
dot icon02/06/2020
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Apartment 902, Pearson Square, London W1T 3BP on 2020-06-02
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 icon13/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
12/05/2026
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
0
407.00
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.65K £Ascended306.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, Nicholas George
Director
25/11/2020 - Present
56
Brooks, Ana Paula Coletti
Director
03/06/2024 - Present
14

Persons with Significant Control

2
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 SOFTWARE UK LTD

AJIIL SOFTWARE UK LTD is an(a) Active company incorporated on 13/05/2019 with the registered office located at Chancery Station House, 31-33 High Holborn, London WC1V 6AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJIIL SOFTWARE UK LTD?

toggle

AJIIL SOFTWARE UK LTD is currently Active. It was registered on 13/05/2019 .

Where is AJIIL SOFTWARE UK LTD located?

toggle

AJIIL SOFTWARE UK LTD is registered at Chancery Station House, 31-33 High Holborn, London WC1V 6AX.

What does AJIIL SOFTWARE UK LTD do?

toggle

AJIIL SOFTWARE UK LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AJIIL SOFTWARE UK LTD?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Nicholas George Woodward on 2026-01-23.