AYDON LIMITED

Register to unlock more data on OkredoRegister

AYDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07844725

Incorporation date

11/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 North Street, King's Lynn PE30 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2011)
dot icon12/08/2025
Director's details changed for Mr Ayad Ali Saied on 2022-08-02
dot icon29/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon11/07/2022
Notification of Aydon Holdings Ltd as a person with significant control on 2022-07-04
dot icon11/07/2022
Notification of Lemia Holding Company Ltd as a person with significant control on 2022-07-04
dot icon11/07/2022
Change of details for Mr Ayad Ali Saied as a person with significant control on 2022-07-04
dot icon01/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon01/12/2021
Registered office address changed from C/O Rh & Co 1st Floor 254-256 Lincoln Road Peterborough Cambs PE1 2nd to Unit 2 North Street King's Lynn PE30 1QW on 2021-12-01
dot icon19/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon18/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon10/01/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-11-30
dot icon11/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon13/07/2017
Micro company accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/02/2016
Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to C/O Rh & Co 1st Floor 254-256 Lincoln Road Peterborough Cambs PE1 2nd on 2016-02-03
dot icon03/02/2016
Termination of appointment of Hemn Saied as a director on 2016-01-07
dot icon03/02/2016
Termination of appointment of Jolanta Bagdonaite as a director on 2016-01-18
dot icon27/11/2015
Appointment of Miss Jolanta Bagdonaite as a director on 2015-11-27
dot icon26/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Hemn Saied as a director on 2015-08-24
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Ayad Ali Said on 2013-11-11
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/05/2013
Termination of appointment of Donna Hewitt as a director
dot icon27/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon03/02/2012
Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 2012-02-03
dot icon22/12/2011
Registered office address changed from 39 Retreat Estate Downham Market Norfolk PE38 9QQ United Kingdom on 2011-12-22
dot icon22/11/2011
Termination of appointment of Barry Warmisham as a director
dot icon22/11/2011
Appointment of Mrs Donna Marie Hewitt as a director
dot icon22/11/2011
Appointment of Mr Ayad Ali Said as a director
dot icon11/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

23
2022
change arrow icon+72.96 % *

* during past year

Cash in Bank

£682,858.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
295.44K
-
0.00
394.80K
-
2022
23
232.93K
-
0.00
682.86K
-
2022
23
232.93K
-
0.00
682.86K
-

Employees

2022

Employees

23 Ascended15 % *

Net Assets(GBP)

232.93K £Descended-21.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

682.86K £Ascended72.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagdonaite, Jolanta
Director
27/11/2015 - 18/01/2016
-
Saied, Hemn
Director
24/08/2015 - 07/01/2016
-
Hewitt, Donna Marie
Director
11/11/2011 - 17/05/2013
-
Mr Ayad Ali Saied
Director
11/11/2011 - Present
5
Warmisham, Barry Charles
Director
11/11/2011 - 11/11/2011
1439

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AYDON LIMITED

AYDON LIMITED is an(a) Active company incorporated on 11/11/2011 with the registered office located at Unit 2 North Street, King's Lynn PE30 1QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AYDON LIMITED?

toggle

AYDON LIMITED is currently Active. It was registered on 11/11/2011 .

Where is AYDON LIMITED located?

toggle

AYDON LIMITED is registered at Unit 2 North Street, King's Lynn PE30 1QW.

What does AYDON LIMITED do?

toggle

AYDON LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does AYDON LIMITED have?

toggle

AYDON LIMITED had 23 employees in 2022.

What is the latest filing for AYDON LIMITED?

toggle

The latest filing was on 12/08/2025: Director's details changed for Mr Ayad Ali Saied on 2022-08-02.