AROMA FAMILY LTD

Register to unlock more data on OkredoRegister

AROMA FAMILY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11091325

Incorporation date

01/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2017)
dot icon12/01/2026
Appointment of Mr Gurdip Singh Khurana as a director on 2026-01-12
dot icon12/01/2026
Cessation of Kabeer Singh as a person with significant control on 2026-01-12
dot icon12/01/2026
Notification of Gurdip Singh Khurana as a person with significant control on 2026-01-12
dot icon12/01/2026
Termination of appointment of Kabeer Singh as a director on 2026-01-12
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon03/09/2025
Cessation of Gurdip Singh Khurana as a person with significant control on 2025-09-02
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon02/09/2025
Appointment of Mr Kabeer Singh as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Gurdip Singh Khurana as a director on 2025-09-01
dot icon02/09/2025
Notification of Kabeer Singh as a person with significant control on 2025-09-01
dot icon23/06/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon20/05/2024
Registered office address changed from Unit 3 10-16 Harris Street Manchester M8 8EG England to 82a James Carter Road Mildenhall IP28 7DE on 2024-05-20
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon16/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon23/02/2023
Confirmation statement made on 2022-04-07 with updates
dot icon23/02/2023
Cessation of Dmitrii Shesternenko as a person with significant control on 2023-02-20
dot icon13/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Registered office address changed from , Unit 2 Harris Street, Manchester, M8 8EG, England to Unit 3 10-16 Harris Street Manchester M8 8EG on 2022-04-07
dot icon07/04/2022
Registered office address changed from , 12 Blackhill Road, Holton Heath Trading Park, Poole, BH16 6NL, England to Unit 3 10-16 Harris Street Manchester M8 8EG on 2022-04-07
dot icon23/02/2022
Registration of charge 110913250001, created on 2022-02-22
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon09/02/2022
Notification of Gurdip Singh Khurana as a person with significant control on 2022-02-01
dot icon13/01/2022
Notification of Dmitrii Shesternenko as a person with significant control on 2020-07-09
dot icon13/01/2022
Withdrawal of a person with significant control statement on 2022-01-13
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Dmitrii Shesternenko as a director on 2021-08-31
dot icon31/08/2021
Appointment of Mr Gurdip Singh Khurana as a director on 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Registered office address changed from , 451 Poole Road, Branksome, Poole, BH12 1DH, United Kingdom to Unit 3 10-16 Harris Street Manchester M8 8EG on 2020-08-17
dot icon23/07/2020
Resolutions
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon09/07/2020
Termination of appointment of Michal Chodzinski as a director on 2020-07-09
dot icon09/07/2020
Appointment of Mr Dmitrii Shesternenko as a director on 2020-07-09
dot icon08/07/2020
Appointment of Mr Michal Chodzinski as a director on 2020-07-01
dot icon08/07/2020
Termination of appointment of Marek Chodzinski as a director on 2020-07-01
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-04-01 with updates
dot icon03/12/2018
Termination of appointment of Michal Jobda as a director on 2018-12-01
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/01/2018
Current accounting period shortened from 2018-12-31 to 2018-03-31
dot icon01/12/2017
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
31/03/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.59K
-
0.00
-
-
2022
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kabeer Singh
Director
01/09/2025 - 12/01/2026
-
Mr Gurdip Singh Khurana
Director
12/01/2026 - Present
9
Mr Gurdip Singh Khurana
Director
31/08/2021 - 01/09/2025
9

Persons with Significant Control

8
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 FAMILY LTD

AROMA FAMILY LTD is an(a) Active company incorporated on 01/12/2017 with the registered office located at 82a James Carter Road, Mildenhall IP28 7DE. 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 FAMILY LTD?

toggle

AROMA FAMILY LTD is currently Active. It was registered on 01/12/2017 .

Where is AROMA FAMILY LTD located?

toggle

AROMA FAMILY LTD is registered at 82a James Carter Road, Mildenhall IP28 7DE.

What does AROMA FAMILY LTD do?

toggle

AROMA FAMILY LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AROMA FAMILY LTD?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Gurdip Singh Khurana as a director on 2026-01-12.