ALADDIN SALES & MARKETING LIMITED

Register to unlock more data on OkredoRegister

ALADDIN SALES & MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538755

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Hawthorn Way, Shipston-On-Stour, Warwickshire CV36 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon01/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon07/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/04/2018
Cessation of Victor Samuel Johnson Iii as a person with significant control on 2018-04-01
dot icon07/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2017
Notification of Victor Samuel Johnson Iii as a person with significant control on 2016-04-06
dot icon29/05/2017
Registered office address changed from 9 Craven Park Menston Ilkley West Yorkshire LS29 6EQ to 19 Hawthorn Way Shipston-on-Stour Warwickshire CV36 4FD on 2017-05-29
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/04/2010
Director's details changed for Victor Samuel Johnson Iii on 2010-04-01
dot icon13/04/2010
Director's details changed for Mr Anthony Joint on 2010-04-01
dot icon13/04/2010
Secretary's details changed for Anthony Joint on 2010-04-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 01/04/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2007
Registered office changed on 18/10/07 from: unit 3 caerbont enterprise park abercrave powys SA9 1SF
dot icon17/04/2007
Return made up to 01/04/07; no change of members
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Return made up to 01/04/06; full list of members
dot icon28/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 01/04/05; full list of members
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon18/11/2004
Registered office changed on 18/11/04 from: 6 grovelands business centre boundary way hemel hempstead hertfordshire HP2 7TE
dot icon08/11/2004
New director appointed
dot icon13/04/2004
Return made up to 01/04/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon13/10/2003
Auditor's resignation
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon18/09/2003
Registered office changed on 18/09/03 from: po box 506 180 strand london WC2R 1ZP
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Return made up to 01/04/03; full list of members
dot icon18/08/2002
Auditor's resignation
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 01/04/02; full list of members
dot icon26/04/2002
Location of register of members
dot icon26/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon29/11/2001
Registered office changed on 29/11/01 from: c/o garretts 180 strand london WC2R 2NN
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 01/04/01; full list of members
dot icon05/12/2000
New director appointed
dot icon05/12/2000
Director resigned
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon27/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon21/04/2000
Return made up to 01/04/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon27/05/1999
Return made up to 01/04/99; full list of members
dot icon09/12/1998
Director resigned
dot icon23/11/1998
Memorandum and Articles of Association
dot icon19/11/1998
Certificate of change of name
dot icon01/06/1998
Particulars of contract relating to shares
dot icon01/06/1998
Ad 16/04/98--------- £ si 20000@1=20000 £ ic 1/20001
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New secretary appointed;new director appointed
dot icon11/04/1998
Registered office changed on 11/04/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Secretary resigned
dot icon09/04/1998
Memorandum and Articles of Association
dot icon09/04/1998
Resolutions
dot icon09/04/1998
£ nc 1000/3000000 01/04/98
dot icon01/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+0.17 % *

* during past year

Cash in Bank

£79,584.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
939.25K
-
0.00
79.45K
-
2022
2
1.02M
-
0.00
79.58K
-
2022
2
1.02M
-
0.00
79.58K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.58K £Ascended0.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joint, Anthony
Director
01/04/1998 - Present
4
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
31/03/1998 - 31/03/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
31/03/1998 - 31/03/1998
3353
Johnson Iii, Victor Samuel
Director
25/10/2004 - Present
-
Joint, Anthony
Secretary
31/03/1998 - Present
1

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 ALADDIN SALES & MARKETING LIMITED

ALADDIN SALES & MARKETING LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at 19 Hawthorn Way, Shipston-On-Stour, Warwickshire CV36 4FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALADDIN SALES & MARKETING LIMITED?

toggle

ALADDIN SALES & MARKETING LIMITED is currently Active. It was registered on 01/04/1998 .

Where is ALADDIN SALES & MARKETING LIMITED located?

toggle

ALADDIN SALES & MARKETING LIMITED is registered at 19 Hawthorn Way, Shipston-On-Stour, Warwickshire CV36 4FD.

What does ALADDIN SALES & MARKETING LIMITED do?

toggle

ALADDIN SALES & MARKETING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ALADDIN SALES & MARKETING LIMITED have?

toggle

ALADDIN SALES & MARKETING LIMITED had 2 employees in 2022.

What is the latest filing for ALADDIN SALES & MARKETING LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-01 with no updates.