ALDMARCH LIMITED

Register to unlock more data on OkredoRegister

ALDMARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01966302

Incorporation date

28/11/1985

Size

Dormant

Contacts

Registered address

Registered address

Hampden House, 76 Durham Road, London SW20 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1985)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon06/05/2025
Appointment of Mr Bashir Damji as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Arif Nurdin Kara as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Mohamed Razin Omar as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Hasina Kara as a director on 2025-04-30
dot icon02/05/2025
Appointment of Mr Bashir Damji as a director on 2025-04-30
dot icon02/05/2025
Appointment of Mr Zahid Abbas Karim as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Bashir Damji as a director on 2025-04-30
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-07 with updates
dot icon13/02/2022
Appointment of Mr Bashir Damji as a secretary on 2022-02-01
dot icon13/02/2022
Termination of appointment of Rafiq Omar as a secretary on 2022-02-01
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon21/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2018
Registered office address changed from 38 Sispara Gardens Wandsworth London SW18 1LQ to Hampden House 76 Durham Road London SW20 0TL on 2018-12-06
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon21/12/2017
Termination of appointment of Harun Omar as a director on 2017-12-21
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/01/2010
Director's details changed for Shameem Omar on 2009-10-02
dot icon09/01/2010
Director's details changed for Hasina Kara on 2009-10-02
dot icon18/03/2009
Return made up to 31/12/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 278 northfield avenue london W5 4UB
dot icon22/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon08/09/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon25/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon29/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon10/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon28/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/06/2000
Registered office changed on 21/06/00 from: 261 northfield avenue ealing london W5 4UA
dot icon21/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon18/02/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon29/04/1996
Return made up to 31/12/95; full list of members
dot icon29/04/1996
New director appointed
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Return made up to 31/12/93; full list of members
dot icon23/02/1994
Full accounts made up to 1993-03-31
dot icon09/03/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon09/10/1990
Ad 01/11/89--------- £ si 198@1
dot icon09/10/1990
Nc inc already adjusted 12/11/89
dot icon09/10/1990
Resolutions
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon08/10/1990
Return made up to 31/12/89; full list of members
dot icon08/10/1990
Return made up to 31/12/88; full list of members
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon29/06/1989
Director resigned;new director appointed
dot icon06/05/1988
Full accounts made up to 1987-03-31
dot icon06/05/1988
Return made up to 31/12/87; full list of members
dot icon06/05/1988
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
200.00
-
0.00
-
-
2022
-
200.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damji, Bashir
Director
30/04/2025 - 30/04/2025
6
Damji, Bashir
Director
30/04/2025 - Present
6
Omar, Harun
Director
01/04/2003 - 21/12/2017
15
Omar, Shameem
Director
16/08/2006 - Present
13
Karim, Zahid Abbas
Director
30/04/2025 - Present
8

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 ALDMARCH LIMITED

ALDMARCH LIMITED is an(a) Active company incorporated on 28/11/1985 with the registered office located at Hampden House, 76 Durham Road, London SW20 0TL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDMARCH LIMITED?

toggle

ALDMARCH LIMITED is currently Active. It was registered on 28/11/1985 .

Where is ALDMARCH LIMITED located?

toggle

ALDMARCH LIMITED is registered at Hampden House, 76 Durham Road, London SW20 0TL.

What does ALDMARCH LIMITED do?

toggle

ALDMARCH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALDMARCH LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.