ARYAA ASSOCIATES LTD

Register to unlock more data on OkredoRegister

ARYAA ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07056433

Incorporation date

25/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2009)
dot icon08/04/2026
Change of details for Mr Rajeev Chakraborty as a person with significant control on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Rajeev Chakraborty on 2026-04-07
dot icon07/04/2026
Director's details changed for Mrs Ekta Chakraborty on 2026-04-07
dot icon07/04/2026
Registered office address changed from Suite 126 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2026-04-07
dot icon08/10/2025
Micro company accounts made up to 2025-07-31
dot icon08/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-07-31
dot icon06/08/2024
Change of details for Mr Rajeev Chakraborty as a person with significant control on 2024-08-04
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon05/12/2023
Micro company accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon30/07/2021
Change of details for Mr Rajeev Chakraborty as a person with significant control on 2021-07-29
dot icon29/07/2021
Registered office address changed from Suite 126, Unit B 63-66 Hatton Garden Holborn London Greater London EC1N 8LE England to Suite 126 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-29
dot icon29/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/10/2020
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to Suite 126, Unit B 63-66 Hatton Garden Holborn London Greater London EC1N 8LE on 2020-10-13
dot icon30/09/2020
Notification of Rajeev Chakraborty as a person with significant control on 2020-09-30
dot icon30/09/2020
Cessation of Rohit Sharma as a person with significant control on 2020-09-29
dot icon30/09/2020
Termination of appointment of Rohit Sharma as a director on 2020-09-29
dot icon30/09/2020
Appointment of Mr Rajeev Chakraborty as a director on 2020-09-28
dot icon30/09/2020
Registered office address changed from 63-66 Suite 126, Unit B Hatton Garden London EC1N 8LE England to Sg House 6 st. Cross Road Winchester SO23 9HX on 2020-09-30
dot icon14/09/2020
Termination of appointment of Rajeev Chakraborty as a director on 2020-08-01
dot icon07/09/2020
Notification of Rohit Sharma as a person with significant control on 2020-08-10
dot icon07/09/2020
Cessation of Rajeev Chakraborty as a person with significant control on 2020-08-10
dot icon07/09/2020
Appointment of Captain Rohit Sharma as a director on 2020-08-10
dot icon04/09/2020
Termination of appointment of Sunil Chakravarty as a director on 2020-08-09
dot icon17/08/2020
Appointment of Mrs Ekta Chakraborty as a director on 2020-08-09
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon02/08/2020
Registered office address changed from 48 Avondale Road Bromley BR1 4EP England to 63-66 Suite 126, Unit B Hatton Garden London EC1N 8LE on 2020-08-02
dot icon02/08/2020
Director's details changed for Mr Sunil Chakravarty on 2020-07-01
dot icon02/08/2020
Termination of appointment of Ekta Chakraborty as a director on 2020-07-31
dot icon05/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon04/09/2019
Registered office address changed from 16 High Holborn London WC1V 6BX England to 48 Avondale Road Bromley BR1 4EP on 2019-09-04
dot icon12/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon03/06/2019
Appointment of Mr Sunil Chakravarty as a director on 2019-06-01
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/04/2018
Director's details changed for Mr Rajeev Chakraborty on 2018-04-12
dot icon12/04/2018
Director's details changed for Mrs Ekta Chakraborty on 2018-04-12
dot icon12/04/2018
Change of details for Mr Rajeev Chakraborty as a person with significant control on 2018-04-12
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon04/08/2017
Change of details for Mr Rajeev Chakraborty as a person with significant control on 2017-08-04
dot icon04/08/2017
Change of details for Mr Rajeev Chakraborty as a person with significant control on 2017-08-04
dot icon02/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon02/07/2017
Cessation of Ekta Chakraborty as a person with significant control on 2017-06-15
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/05/2017
Director's details changed for Mr Rajeev Chakraborty on 2017-05-11
dot icon11/05/2017
Director's details changed for Mrs Ekta Chakraborty on 2017-05-11
dot icon07/03/2017
Registered office address changed from C/O C/O Regus 330 High Holborn (1st Floor Holborn Gate) London WC1V 7QT to 16 High Holborn London WC1V 6BX on 2017-03-07
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/10/2015
Director's details changed for Mrs Ekta Chakraborty on 2015-10-01
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mrs Ekta Chakraborty on 2015-10-01
dot icon26/10/2015
Director's details changed for Mr Rajeev Chakraborty on 2015-10-01
dot icon12/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon01/08/2014
Appointment of Mrs Ekta Chakraborty as a director on 2014-07-01
dot icon04/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon29/10/2013
Registered office address changed from 130 Cranston Road London SE23 2EY England on 2013-10-29
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-09-15
dot icon09/04/2013
Registered office address changed from C/O Rajeev Chakraborty 4 Calder Court Shorebury Point, Amy Johnson Way Blackpool Lancashire FY4 2RH England on 2013-04-09
dot icon18/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon04/02/2013
Registered office address changed from 130 Cranston Road Forest Hill London SE23 2EY on 2013-02-04
dot icon31/01/2013
Change the registered office situation from Wales to England and Wales
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon11/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon11/08/2011
Previous accounting period shortened from 2011-10-31 to 2011-07-31
dot icon11/08/2011
Termination of appointment of Richard Cable as a secretary
dot icon11/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/07/2011
Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2011-07-29
dot icon14/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon25/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.50K
-
0.00
-
-
2022
3
10.01K
-
0.00
-
-
2023
1
17.51K
-
0.00
-
-
2023
1
17.51K
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

17.51K £Ascended74.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chakravarty, Sunil
Director
01/06/2019 - 09/08/2020
-
Mr Rajeev Chakraborty
Director
28/09/2020 - Present
12
Sharma, Rohit, Captain
Director
10/08/2020 - 29/09/2020
1
Cable, Richard John Lewis
Secretary
25/10/2009 - 31/03/2011
-
Mrs Ekta Chakraborty
Director
01/07/2014 - 31/07/2020
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARYAA ASSOCIATES LTD

ARYAA ASSOCIATES LTD is an(a) Active company incorporated on 25/10/2009 with the registered office located at C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARYAA ASSOCIATES LTD?

toggle

ARYAA ASSOCIATES LTD is currently Active. It was registered on 25/10/2009 .

Where is ARYAA ASSOCIATES LTD located?

toggle

ARYAA ASSOCIATES LTD is registered at C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB.

What does ARYAA ASSOCIATES LTD do?

toggle

ARYAA ASSOCIATES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ARYAA ASSOCIATES LTD have?

toggle

ARYAA ASSOCIATES LTD had 1 employees in 2023.

What is the latest filing for ARYAA ASSOCIATES LTD?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Rajeev Chakraborty as a person with significant control on 2026-04-07.