ARIA REMIT LIMITED

Register to unlock more data on OkredoRegister

ARIA REMIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08997578

Incorporation date

15/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

609 Romford Road, London E12 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2014)
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon22/12/2025
Notification of Haseeb Sayed as a person with significant control on 2025-12-11
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/07/2025
Appointment of Mr Haseeb Sayed as a director on 2025-07-01
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/09/2024
Registered office address changed from 539 Green Lanes London N8 0RL England to 609 Romford Road London E12 5AD on 2024-09-16
dot icon16/05/2024
Certificate of change of name
dot icon14/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-04-30
dot icon21/02/2024
Registered office address changed from 12 a Station Road Crayford Dartford DA1 3QA England to PO Box N8 0RL 539 539 Green Lanes London N8 0RL on 2024-02-21
dot icon21/02/2024
Registered office address changed from PO Box N8 0RL 539 539 Green Lanes London N8 0RL England to 539 Green Lanes London N8 0RL on 2024-02-21
dot icon05/07/2023
Confirmation statement made on 2023-04-26 with updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-04-30
dot icon30/11/2021
Registered office address changed from 16 East Street London SE17 2DN United Kingdom to 12 a Station Road Crayford Dartford DA1 3QA on 2021-11-30
dot icon15/06/2021
Cessation of Adewale Akanbi Olalekan as a person with significant control on 2021-06-15
dot icon15/06/2021
Notification of Mohammad Basir Bahrami as a person with significant control on 2021-06-15
dot icon15/06/2021
Termination of appointment of Adewale Akanbi Olalekan as a director on 2021-06-15
dot icon15/06/2021
Appointment of Mr Mohammad Basir Bahrami as a director on 2021-06-15
dot icon27/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon31/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon24/02/2020
Micro company accounts made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/10/2018
Registered office address changed from 88a East Street London SE17 2DQ to 16 East Street London SE17 2DN on 2018-10-05
dot icon26/04/2018
Notification of Adewale Akanbi Olalekan as a person with significant control on 2018-04-26
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon26/04/2018
Cessation of Rukayat Ronke Jimoh as a person with significant control on 2018-04-26
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/12/2017
Confirmation statement made on 2017-09-28 with updates
dot icon25/01/2017
Termination of appointment of Rukayat Ronke Jimoh as a director on 2017-01-24
dot icon25/01/2017
Appointment of Mr Adewale Akanbi Olalekan as a director on 2017-01-24
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Termination of appointment of Adewale Akanbi Olalekan as a director on 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon23/08/2016
Appointment of Miss Rukayat Ronke Jimoh as a director
dot icon23/08/2016
Appointment of Miss Rukayat Ronke Jimoh as a director on 2016-08-01
dot icon12/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Adewale Akanbi Olalekan on 2015-01-01
dot icon29/01/2015
Registered office address changed from 68 East Street London SE17 2DQ United Kingdom to 88a East Street London SE17 2DQ on 2015-01-29
dot icon29/01/2015
Director's details changed for Mr Adewale Olalekan on 2015-01-20
dot icon15/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.98K
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Haseeb Sayed
Director
01/07/2025 - Present
10
Olalekan, Adewale Akanbi
Director
15/04/2014 - 31/12/2016
1
Olalekan, Adewale Akanbi
Director
24/01/2017 - 15/06/2021
1
Jimoh, Rukayat Ronke
Director
01/08/2016 - 24/01/2017
-
Bahrami, Mohammad Basir
Director
15/06/2021 - Present
-

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 ARIA REMIT LIMITED

ARIA REMIT LIMITED is an(a) Active company incorporated on 15/04/2014 with the registered office located at 609 Romford Road, London E12 5AD. 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 ARIA REMIT LIMITED?

toggle

ARIA REMIT LIMITED is currently Active. It was registered on 15/04/2014 .

Where is ARIA REMIT LIMITED located?

toggle

ARIA REMIT LIMITED is registered at 609 Romford Road, London E12 5AD.

What does ARIA REMIT LIMITED do?

toggle

ARIA REMIT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARIA REMIT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-20 with updates.