ARAMAR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARAMAR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05919380

Incorporation date

30/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2006)
dot icon19/02/2026
Cessation of Chris Shaun Sands as a person with significant control on 2026-02-18
dot icon18/02/2026
Termination of appointment of Christopher Shaun Sands as a director on 2026-02-18
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon23/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-23
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon05/01/2021
Registered office address changed from 4 Ground Floor Delta Terrace, West Road Ipswich IP3 9FH England to Kemp House 152-160 City Road London EC1V 2NX on 2021-01-05
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon01/08/2019
Termination of appointment of Kimberley Anne Williams as a secretary on 2019-07-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon16/11/2017
Appointment of Ms Kimberley Anne Williams as a secretary on 2017-11-03
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon11/09/2017
Registered office address changed from 3a Ground Floor Delta Terrace West Road Ipswich IP3 9FH to 4 Ground Floor Delta Terrace, West Road Ipswich IP3 9FH on 2017-09-11
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Robert John Howell on 2015-08-17
dot icon02/07/2015
Purchase of own shares.
dot icon29/05/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon23/03/2015
Appointment of Mr Chris Shaun Sands as a director on 2015-03-04
dot icon23/03/2015
Registered office address changed from Epsilon House West Road Ransomes Europark Ipswich Suffolk IP3 9FJ to 3a Ground Floor Delta Terrace West Road Ipswich IP3 9FH on 2015-03-23
dot icon27/01/2015
Appointment of Mr Mark Roy Whitney as a director on 2015-01-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Termination of appointment of Mark Ian Cracknell as a secretary on 2014-10-10
dot icon24/12/2014
Termination of appointment of Mark Ian Cracknell as a director on 2014-10-10
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon01/04/2013
Registered office address changed from 1 Monarch Way Ipswich IP8 3TA on 2013-04-01
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon31/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/07/2011
Resolutions
dot icon20/07/2011
Change of share class name or designation
dot icon11/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Robert John Howell on 2010-08-30
dot icon06/09/2010
Director's details changed for Mark Ian Cracknell on 2010-08-30
dot icon14/07/2010
Resolutions
dot icon28/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/01/2010
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon23/12/2009
Resolutions
dot icon02/11/2009
Certificate of change of name
dot icon02/11/2009
Change of name notice
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon22/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/09/2008
Return made up to 30/08/08; full list of members
dot icon27/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon18/09/2007
Return made up to 30/08/07; full list of members
dot icon30/08/2006
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
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
102.16K
-
0.00
839.79K
-
2022
12
152.88K
-
0.00
640.17K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Robert John
Director
30/08/2006 - Present
4
Mr Mark Roy Whitney
Director
01/01/2015 - Present
5
Sands, Christopher Shaun
Director
04/03/2015 - 18/02/2026
5
Williams, Kimberley Anne
Secretary
03/11/2017 - 31/07/2019
-
Cracknell, Mark Ian
Secretary
30/08/2006 - 10/10/2014
1

Persons with Significant Control

4
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 ARAMAR SOLUTIONS LIMITED

ARAMAR SOLUTIONS LIMITED is an(a) Active company incorporated on 30/08/2006 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 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 ARAMAR SOLUTIONS LIMITED?

toggle

ARAMAR SOLUTIONS LIMITED is currently Active. It was registered on 30/08/2006 .

Where is ARAMAR SOLUTIONS LIMITED located?

toggle

ARAMAR SOLUTIONS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ARAMAR SOLUTIONS LIMITED do?

toggle

ARAMAR SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARAMAR SOLUTIONS LIMITED?

toggle

The latest filing was on 19/02/2026: Cessation of Chris Shaun Sands as a person with significant control on 2026-02-18.