ARISTO T & T LIMITED

Register to unlock more data on OkredoRegister

ARISTO T & T LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07143206

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

346 High Street North, Manor Park, London E12 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon27/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon26/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/09/2022
Change of details for Jainul Raviyathuamani Abul Kassim as a person with significant control on 2018-06-01
dot icon09/06/2022
Appointment of Mr Mohamed Kasim Sheik Dawood as a director on 2022-06-09
dot icon25/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon05/12/2018
Notification of Jainul Raviyathuamani Abul Kassim as a person with significant control on 2018-06-01
dot icon05/12/2018
Cessation of Mohamed Kasim Sheik Dawood as a person with significant control on 2018-06-01
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Appointment of Mr Rizwan Ahamed Sheik Dawood as a director on 2016-03-01
dot icon11/03/2016
Termination of appointment of Mohamed Kasim Sheik Dawood as a director on 2016-03-01
dot icon17/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/07/2013
Appointment of Mr Mohamed Kasim Sheik Dawood as a director
dot icon06/07/2013
Termination of appointment of Ismail Zaffarullah as a director
dot icon06/07/2013
Termination of appointment of Ismail Zaffarullah as a secretary
dot icon14/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon13/04/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Ismai Abdul Rahman Zaffarullah on 2011-03-09
dot icon09/03/2011
Appointment of Mr Ismai Abdul Rahman Zaffarullah as a director
dot icon09/03/2011
Termination of appointment of Jainul Abul Kassim as a director
dot icon17/02/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon17/02/2010
Director's details changed for Mrs Jainul Raviyathu Amani Abul Kassim on 2010-02-17
dot icon02/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon-19.69 % *

* during past year

Cash in Bank

£46,625.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
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
8
47.25K
-
0.00
101.37K
-
2022
8
41.19K
-
0.00
58.05K
-
2023
6
30.97K
-
0.00
46.63K
-
2023
6
30.97K
-
0.00
46.63K
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

30.97K £Descended-24.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.63K £Descended-19.69 % *

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
Zaffarullah, Ismail Abdul Rahman
Secretary
02/02/2010 - 05/07/2013
-
Mr Rizwan Ahamed Sheik Dawood
Director
01/03/2016 - Present
5
Zaffarullah, Ismail Abdul Rahman
Director
31/01/2011 - 05/07/2013
17
Mr Mohamed Kasim Sheik Dawood
Director
09/06/2022 - Present
7
Sheik Dawood, Mohamed Kasim
Director
05/07/2013 - 01/03/2016
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARISTO T & T LIMITED

ARISTO T & T LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at 346 High Street North, Manor Park, London E12 6PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARISTO T & T LIMITED?

toggle

ARISTO T & T LIMITED is currently Active. It was registered on 02/02/2010 .

Where is ARISTO T & T LIMITED located?

toggle

ARISTO T & T LIMITED is registered at 346 High Street North, Manor Park, London E12 6PH.

What does ARISTO T & T LIMITED do?

toggle

ARISTO T & T LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ARISTO T & T LIMITED have?

toggle

ARISTO T & T LIMITED had 6 employees in 2023.

What is the latest filing for ARISTO T & T LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.