AYAAN CARE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AYAAN CARE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11209778

Incorporation date

16/02/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

22 Gilbert Street, London W1K 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2018)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon26/03/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon26/03/2026
Appointment of Mr Mohammed Adnan Imam as a director on 2025-09-22
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Termination of appointment of Joshua Daniel Reuben as a director on 2025-09-22
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon28/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/12/2024
Cessation of Ipe Ventures Limited as a person with significant control on 2024-11-01
dot icon18/12/2024
Notification of Mohammed Adnan Imam as a person with significant control on 2024-11-01
dot icon16/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2023
Termination of appointment of Enam Ur Rahman as a director on 2023-03-16
dot icon11/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon11/10/2022
Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS United Kingdom to 22 Gilbert Street London W1K 5HD on 2022-10-11
dot icon07/04/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon04/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon31/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon18/08/2020
Appointment of Mr Joshua Daniel Reuben as a director on 2020-08-18
dot icon28/05/2020
Termination of appointment of James Raymond Slate as a director on 2020-05-28
dot icon28/05/2020
Appointment of Mr Enam Rahman as a director on 2020-05-28
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Cessation of Nadia Momin Imam as a person with significant control on 2019-09-18
dot icon05/12/2019
Termination of appointment of Nadia Momin Imam as a director on 2019-09-18
dot icon03/12/2019
Confirmation statement made on 2019-09-17 with updates
dot icon03/12/2019
Notification of Ipe Ventures Limited as a person with significant control on 2018-09-17
dot icon12/02/2019
Registration of charge 112097780001, created on 2019-01-31
dot icon29/11/2018
Termination of appointment of Nmi Holdings Limited as a director on 2018-11-28
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon16/04/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon16/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,945.30 % *

* during past year

Cash in Bank

£7,179.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.84K
-
0.00
351.00
-
2023
0
72.20K
-
0.00
7.18K
-
2023
0
72.20K
-
0.00
7.18K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

72.20K £Ascended716.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.18K £Ascended1.95K % *

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
Imam, Mohammed Adnan
Director
22/09/2025 - Present
127
Imam, Nadia Momin
Director
16/02/2018 - 18/09/2019
64
Reuben, Joshua Daniel
Director
18/08/2020 - 22/09/2025
55
Rahman, Enamur
Director
28/05/2020 - 16/03/2023
77
Ipe Ventures Limited
Corporate Director
16/02/2018 - 28/11/2018
7

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 AYAAN CARE CAPITAL LIMITED

AYAAN CARE CAPITAL LIMITED is an(a) Active company incorporated on 16/02/2018 with the registered office located at 22 Gilbert Street, London W1K 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AYAAN CARE CAPITAL LIMITED?

toggle

AYAAN CARE CAPITAL LIMITED is currently Active. It was registered on 16/02/2018 .

Where is AYAAN CARE CAPITAL LIMITED located?

toggle

AYAAN CARE CAPITAL LIMITED is registered at 22 Gilbert Street, London W1K 5HD.

What does AYAAN CARE CAPITAL LIMITED do?

toggle

AYAAN CARE CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AYAAN CARE CAPITAL LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.