AYA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AYA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12333066

Incorporation date

26/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row, Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2019)
dot icon23/03/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon27/01/2025
Registered office address changed from 25 Wilton Road London SW1V 1LW United Kingdom to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Park Row Nottingham NG1 6EE on 2025-01-27
dot icon23/01/2025
Declaration of solvency
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Appointment of a voluntary liquidator
dot icon13/01/2025
Confirmation statement made on 2024-11-25 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/10/2024
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 25 Wilton Road London SW1V 1LW
dot icon31/05/2024
Change of share class name or designation
dot icon31/05/2024
Particulars of variation of rights attached to shares
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon13/11/2023
Previous accounting period shortened from 2023-09-30 to 2023-06-30
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/09/2023
Termination of appointment of Walther Doernte as a director on 2023-06-22
dot icon15/03/2023
Registered office address changed from 25 Wilton Road 25 Wilton Road London SW1V1LW England to 25 Wilton Road London SW1V 1LW on 2023-03-15
dot icon14/03/2023
Registered office address changed from 25 Wilton Road 25 Wilton Road London SW1V 1LW England to 25 Wilton Road 25 Wilton Road London SW1V1LW on 2023-03-14
dot icon07/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Director's details changed for Mr Walther Doernte on 2021-07-25
dot icon02/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon04/11/2022
Change of details for Mrs Mandana Ahmadi as a person with significant control on 2021-03-09
dot icon05/10/2022
Registered office address changed from 10 York Road London SE1 7nd England to 25 Wilton Road 25 Wilton Road London SW1V 1LW on 2022-10-05
dot icon19/08/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon18/08/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-31
dot icon16/05/2022
Cessation of Walther Doernte as a person with significant control on 2021-12-21
dot icon16/05/2022
Correction of allotment details of form SH01 registered on 19/01/22. Shares allotted on 21/12/21. Barcode XAW21W6X
dot icon16/05/2022
Correction of allotment details of form SH01 registered on 19/01/22. Shares allotted on 21/12/21. Barcode XAW21W6X
dot icon13/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-21
dot icon28/03/2022
Resolutions
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon04/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-21
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon07/01/2022
Second filing of Confirmation Statement dated 2021-11-25
dot icon09/12/2021
25/11/21 Statement of Capital gbp 14.64486
dot icon23/11/2021
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Appointment of Mr Frank Haering as a director on 2021-10-26
dot icon22/09/2021
Current accounting period shortened from 2021-11-30 to 2021-09-30
dot icon20/09/2021
Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2021-09-20
dot icon11/06/2021
Micro company accounts made up to 2020-11-30
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon20/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-06
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon02/04/2021
Resolutions
dot icon02/04/2021
Memorandum and Articles of Association
dot icon25/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-09
dot icon14/01/2021
Sub-division of shares on 2020-07-07
dot icon14/01/2021
Resolutions
dot icon13/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-06
dot icon12/01/2021
Change of details for Mrs Mandana Ahmadi as a person with significant control on 2020-12-11
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-07-06
dot icon11/12/2020
Change of details for Mrs Mandana Ahmadi as a person with significant control on 2020-09-01
dot icon11/12/2020
Notification of Walther Doernte as a person with significant control on 2020-09-01
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon21/05/2020
Registered office address changed from 3rd Floor, 207 Regent Street Regent Street London W1B 3HH United Kingdom to 3rd Floor, 207 Regent Street London W1B 3HH on 2020-05-21
dot icon26/11/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-56.23 % *

* during past year

Cash in Bank

£602,242.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
7
160.47K
-
0.00
-
-
2022
10
1.41M
-
0.00
1.38M
-
2023
10
730.66K
-
0.00
602.24K
-
2023
10
730.66K
-
0.00
602.24K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

730.66K £Descended-48.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

602.24K £Descended-56.23 % *

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
Mrs Mandana Ahmadi
Director
26/11/2019 - Present
8
Mr Frank Haering
Director
26/10/2021 - Present
1
Doernte, Walther
Director
26/11/2019 - 22/06/2023
9

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AYA TECHNOLOGIES LIMITED

AYA TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 26/11/2019 with the registered office located at C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row, Park Row, Nottingham NG1 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AYA TECHNOLOGIES LIMITED?

toggle

AYA TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 26/11/2019 .

Where is AYA TECHNOLOGIES LIMITED located?

toggle

AYA TECHNOLOGIES LIMITED is registered at C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row, Park Row, Nottingham NG1 6EE.

What does AYA TECHNOLOGIES LIMITED do?

toggle

AYA TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AYA TECHNOLOGIES LIMITED have?

toggle

AYA TECHNOLOGIES LIMITED had 10 employees in 2023.

What is the latest filing for AYA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/03/2026: Liquidators' statement of receipts and payments to 2026-01-19.