AROMA ENTERPRISES (UK) LIMITED

Register to unlock more data on OkredoRegister

AROMA ENTERPRISES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06668759

Incorporation date

08/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

33 Armoury Drive, Gravesend DA12 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2008)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2025
Micro company accounts made up to 2024-08-31
dot icon18/11/2024
Termination of appointment of Mehboob Ilahi as a director on 2024-11-14
dot icon26/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon14/09/2024
Director's details changed for Mr Mehboon Ilahi on 2024-09-14
dot icon23/07/2024
Appointment of Mr Mehboon Ilahi as a director on 2024-07-23
dot icon20/06/2024
Micro company accounts made up to 2023-08-31
dot icon01/03/2024
Registered office address changed from 1-3 Jewel Road London E17 4QU England to 33 Armoury Drive Gravesend DA12 1LZ on 2024-03-01
dot icon20/02/2024
Compulsory strike-off action has been discontinued
dot icon19/02/2024
Confirmation statement made on 2023-09-21 with no updates
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon01/09/2023
Cessation of Mehboob Ilahi as a person with significant control on 2023-09-01
dot icon07/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/03/2023
Notification of Khurram Shahzad Basra as a person with significant control on 2023-03-13
dot icon17/03/2023
Change of details for Mr Mehboob Ilahi as a person with significant control on 2023-03-12
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon09/08/2022
Termination of appointment of Ali Sarwar as a director on 2022-08-03
dot icon09/08/2022
Appointment of Mr Khurram Shahzad Basra as a director on 2022-08-04
dot icon15/06/2022
Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to 1-3 Jewel Road London E17 4QU on 2022-06-15
dot icon29/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon14/02/2022
Appointment of Mr Ali Sarwar as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of Omer Saeed as a director on 2022-02-01
dot icon09/06/2021
Appointment of Mr Omer Saeed as a director on 2021-06-01
dot icon09/06/2021
Termination of appointment of Mehboob Ilahi as a director on 2021-06-01
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon09/09/2020
Termination of appointment of Safdar Hussain as a director on 2020-08-31
dot icon15/07/2020
Micro company accounts made up to 2019-08-31
dot icon05/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon04/02/2020
Appointment of Mr Safdar Hussain as a director on 2020-01-16
dot icon16/01/2020
Termination of appointment of Safdar Hussain as a director on 2020-01-16
dot icon24/09/2019
Appointment of Mr Safdar Hussain as a director on 2019-09-16
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon10/05/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Registered office address changed from C/O Incorporate Online Ltd Suite 3 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU on 2017-03-29
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/05/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon13/10/2010
Registered office address changed from 44 Skylines Village, Limeharbour Canary Wharf London E14 9TS United Kingdom on 2010-10-13
dot icon12/07/2010
Registered office address changed from 110 Pirbright Road Southfields London London SW18 5NA United Kingdom on 2010-07-12
dot icon24/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Mehboob Ilahi on 2010-02-16
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon24/06/2009
Appointment terminated director muhammad asmatullah
dot icon08/08/2008
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
31/08/2024
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
869.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Safdar
Director
16/01/2020 - 31/08/2020
3
Hussain, Safdar
Director
16/09/2019 - 16/01/2020
3
Basra, Khurram Shahzad
Director
04/08/2022 - Present
4
Mr Mehboob Ilahi
Director
08/08/2008 - 01/06/2021
-
Ilahi, Mehboon
Director
23/07/2024 - 14/11/2024
-

Persons with Significant Control

3
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 AROMA ENTERPRISES (UK) LIMITED

AROMA ENTERPRISES (UK) LIMITED is an(a) Active company incorporated on 08/08/2008 with the registered office located at 33 Armoury Drive, Gravesend DA12 1LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROMA ENTERPRISES (UK) LIMITED?

toggle

AROMA ENTERPRISES (UK) LIMITED is currently Active. It was registered on 08/08/2008 .

Where is AROMA ENTERPRISES (UK) LIMITED located?

toggle

AROMA ENTERPRISES (UK) LIMITED is registered at 33 Armoury Drive, Gravesend DA12 1LZ.

What does AROMA ENTERPRISES (UK) LIMITED do?

toggle

AROMA ENTERPRISES (UK) LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for AROMA ENTERPRISES (UK) LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.