AYALALAND INTERNATIONAL MARKETING LIMITED

Register to unlock more data on OkredoRegister

AYALALAND INTERNATIONAL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07663816

Incorporation date

09/06/2011

Size

Small

Contacts

Registered address

Registered address

Suite 215 Niddry Lodge, 51 Holland Street, Kensington, London W8 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2011)
dot icon19/01/2026
Accounts for a small company made up to 2024-12-31
dot icon23/10/2025
Termination of appointment of Sheryll Anne Concepcion as a director on 2025-10-21
dot icon23/10/2025
Appointment of Ms Lenny Larcena Derecho as a director on 2025-10-21
dot icon26/09/2025
Appointment of Ms Agnes Doros Panga as a director on 2025-09-09
dot icon07/07/2025
Appointment of Mr Manuel Umali Arbues Ii as a director on 2025-05-31
dot icon01/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon26/06/2025
Termination of appointment of Flerida Wenceslao Atayde as a director on 2025-05-31
dot icon07/04/2025
Registered office address changed from C/O Lu Oliphant Solicitors Llp 210 Euston Road London NW1 2DA England to Suite 215 Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2025-04-07
dot icon14/02/2025
Appointment of Mr Rufino Hermann Solarta Gutierrez as a director on 2025-01-01
dot icon14/02/2025
Registered office address changed from C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to C/O Lu Oliphant Solicitors Llp 210 Euston Road London NW1 2DA on 2025-02-14
dot icon12/02/2025
Termination of appointment of Elvie Contador Gumboc as a director on 2025-01-01
dot icon20/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Appointment of Ms Flerida Wenceslao Atayde as a director on 2024-08-13
dot icon16/08/2024
Termination of appointment of Emma Ruth Villapando Gonzales as a director on 2024-08-13
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon24/01/2024
Appointment of Ms Emma Ruth Villapando Gonzales as a director on 2023-10-02
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/08/2023
Termination of appointment of Angelita Caballero Dela Rosa as a director on 2023-07-01
dot icon14/08/2023
Appointment of Ms Sheryll Anne Concepcion as a director on 2023-07-01
dot icon22/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon30/03/2023
Termination of appointment of Anna Lorena Vo Tatlonghari as a director on 2023-02-01
dot icon30/03/2023
Appointment of Ms Elvie Contador Gumboc as a director on 2023-02-01
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Registered office address changed from C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 2017-12-15
dot icon16/08/2017
Appointment of Ms Angelita Caballero Dela Rosa as a director on 2017-08-01
dot icon15/08/2017
Termination of appointment of William Thomas Furlong Mirasol as a director on 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon25/07/2017
Notification of a person with significant control statement
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon22/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/08/2016
Termination of appointment of Lenyver Coronel Tecson as a director on 2016-05-15
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon03/07/2015
Secretary's details changed for Chi Wai Lu on 2015-06-29
dot icon24/12/2014
Current accounting period extended from 2014-06-28 to 2014-12-28
dot icon22/09/2014
Registered office address changed from C/O Lu Oliphant Solicitors, Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Lu Oliphant Solicitors Llp the Euston Office One Euston Square 40 Melton Street London NW1 2FD on 2014-09-22
dot icon30/08/2014
Accounts for a small company made up to 2013-06-30
dot icon05/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon01/07/2014
Current accounting period shortened from 2013-06-29 to 2013-06-28
dot icon31/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon07/01/2014
Appointment of Mr William Thomas Furlong Mirasol as a director
dot icon07/01/2014
Appointment of Ms Anna Lorena Vo Tatlonghari as a director
dot icon06/01/2014
Termination of appointment of Rosaleo Montenegro as a director
dot icon06/01/2014
Termination of appointment of Edilberto Del Valle as a director
dot icon06/01/2014
Appointment of Ms Lenyver Coronel Tecson as a director
dot icon05/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon09/06/2011
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
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lu, Chi Wai
Secretary
09/06/2011 - Present
-
Dela Rosa, Angelita Caballero
Director
01/08/2017 - 01/07/2023
-
Tatlonghari, Anna Lorena Vo
Director
19/12/2013 - 01/02/2023
-
Del Valle, Edilberto Jr. Chua
Director
09/06/2011 - 19/12/2013
-
Mirasol, William Thomas Furlong
Director
19/12/2013 - 31/07/2017
-

Persons with Significant Control

1
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 AYALALAND INTERNATIONAL MARKETING LIMITED

AYALALAND INTERNATIONAL MARKETING LIMITED is an(a) Active company incorporated on 09/06/2011 with the registered office located at Suite 215 Niddry Lodge, 51 Holland Street, Kensington, London W8 7JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYALALAND INTERNATIONAL MARKETING LIMITED?

toggle

AYALALAND INTERNATIONAL MARKETING LIMITED is currently Active. It was registered on 09/06/2011 .

Where is AYALALAND INTERNATIONAL MARKETING LIMITED located?

toggle

AYALALAND INTERNATIONAL MARKETING LIMITED is registered at Suite 215 Niddry Lodge, 51 Holland Street, Kensington, London W8 7JB.

What does AYALALAND INTERNATIONAL MARKETING LIMITED do?

toggle

AYALALAND INTERNATIONAL MARKETING LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AYALALAND INTERNATIONAL MARKETING LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a small company made up to 2024-12-31.