AYIMA LIMITED

Register to unlock more data on OkredoRegister

AYIMA LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04886539

Incorporation date

03/09/2003

Size

Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon13/03/2026
Administrator's progress report
dot icon08/09/2025
Administrator's progress report
dot icon06/06/2025
Notice of extension of period of Administration
dot icon13/03/2025
Administrator's progress report
dot icon21/10/2024
Result of meeting of creditors
dot icon10/10/2024
Notice of deemed approval of proposals
dot icon16/09/2024
Statement of administrator's proposal
dot icon09/09/2024
Statement of affairs with form AM02SOA
dot icon04/09/2024
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 82 st. John Street London EC1M 4JN on 2024-09-04
dot icon20/08/2024
Appointment of an administrator
dot icon19/06/2024
Satisfaction of charge 048865390004 in full
dot icon20/12/2023
Director's details changed for Mr Michael Jacobson on 2023-12-12
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon11/05/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Registration of charge 048865390005, created on 2023-01-30
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon13/12/2022
Director's details changed for Mr Michael Jacobson on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Michael James Nott on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Tim Webb on 2022-12-13
dot icon13/12/2022
Change of details for Ayima Holdings Limited as a person with significant control on 2022-12-13
dot icon26/09/2022
Cessation of Tim Webb as a person with significant control on 2022-09-26
dot icon26/09/2022
Cessation of Michael James Nott as a person with significant control on 2022-09-26
dot icon26/09/2022
Cessation of Michael Jacobson as a person with significant control on 2022-09-26
dot icon20/09/2022
Director's details changed for Mr Michael Jacobson on 2022-09-20
dot icon20/09/2022
Change of details for Mr Michael Jacobson as a person with significant control on 2022-09-20
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon14/06/2021
Termination of appointment of Mark Kevin Segal as a director on 2021-06-10
dot icon28/04/2021
Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-04-28
dot icon28/04/2021
Change of details for Mr Tim Webb as a person with significant control on 2021-04-28
dot icon28/04/2021
Change of details for Ayima Holdings Limited as a person with significant control on 2021-04-28
dot icon31/03/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon03/12/2020
Change of details for Mr Michael Jacobson as a person with significant control on 2020-12-03
dot icon03/12/2020
Change of details for Mr Michael James Nott as a person with significant control on 2020-12-03
dot icon03/12/2020
Change of details for Ayima Holdings Limited as a person with significant control on 2020-12-03
dot icon03/12/2020
Secretary's details changed for Mr Michael James Nott on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Tim Webb on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Michael Jacobson on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Mark Kevin Segal on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Michael James Nott on 2020-12-03
dot icon03/12/2020
Registered office address changed from 1st Floor 1 Lindsey Street London EC1A 9HP United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2020-12-03
dot icon08/06/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Change of details for Ayima Holdings Limited as a person with significant control on 2019-09-10
dot icon10/09/2019
Secretary's details changed for Mr Michael James Nott on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr Tim Webb on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr Michael Jacobson on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr Michael James Nott on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr Mark Kevin Segal on 2019-09-10
dot icon10/09/2019
Registered office address changed from Suite 1a 1 Lindsey Street London EC1A 9HP United Kingdom to 1st Floor 1 Lindsey Street London EC1A 9HP on 2019-09-10
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/12/2018
Notification of Ayima Holdings Limited as a person with significant control on 2016-09-01
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/10/2017
Change of details for Mr Tim Webb as a person with significant control on 2017-01-31
dot icon03/10/2017
Director's details changed for Mr Tim Webb on 2017-01-31
dot icon28/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon28/09/2017
Change of details for Mr Tim Webb as a person with significant control on 2017-01-31
dot icon28/09/2017
Change of details for Mr Michael James Nott as a person with significant control on 2017-01-31
dot icon28/09/2017
Change of details for Mr Michael Jacobson as a person with significant control on 2017-01-31
dot icon28/09/2017
Change of details for Mr Tim Webb as a person with significant control on 2017-01-10
dot icon28/09/2017
Director's details changed for Mr Tim Webb on 2017-01-10
dot icon30/01/2017
Satisfaction of charge 2 in full
dot icon30/01/2017
Satisfaction of charge 048865390003 in full
dot icon14/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Resolutions
dot icon24/06/2016
Appointment of Mark Segal as a director on 2016-06-06
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon06/05/2016
Secretary's details changed for Mr Michael James Nott on 2016-01-12
dot icon05/05/2016
Director's details changed for Mr Tim Webb on 2016-01-12
dot icon05/05/2016
Director's details changed for Mr Michael James Nott on 2016-01-12
dot icon05/05/2016
Director's details changed for Mr Michael Jacobson on 2016-01-12
dot icon12/01/2016
Registered office address changed from 2nd Floor 1 Benjamin Street London EC1M 5QG to Suite 1a 1 Lindsey Street London EC1A 9HP on 2016-01-12
dot icon22/10/2015
Registration of charge 048865390004, created on 2015-10-20
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Registration of charge 048865390003
dot icon23/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Cancellation of shares. Statement of capital on 2013-02-11
dot icon11/02/2013
Purchase of own shares.
dot icon28/01/2013
Resolutions
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Michael Jacobson on 2012-08-31
dot icon06/09/2012
Director's details changed for Mr Tim Webb on 2012-08-31
dot icon06/09/2012
Director's details changed for Mr Michael James Nott on 2012-08-31
dot icon06/09/2012
Secretary's details changed for Mr Michael James Nott on 2012-08-31
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon28/10/2011
Registered office address changed from 46-47 Britton Street London EC1 5UJ on 2011-10-28
dot icon06/10/2011
Appointment of Michael Jacobson as a director
dot icon06/10/2011
Sub-division of shares on 2011-07-26
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon06/10/2011
Memorandum and Articles of Association
dot icon06/10/2011
Resolutions
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 03/09/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 03/09/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from 1 nelson street southend-on-sea essex SS1 1EG
dot icon21/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 03/09/07; full list of members
dot icon20/08/2007
Ad 01/07/07--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/01/2007
Return made up to 03/09/06; full list of members
dot icon19/12/2005
Return made up to 03/09/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 03/09/04; full list of members
dot icon26/07/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/07/2004
Secretary's particulars changed;director's particulars changed
dot icon07/02/2004
Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon25/01/2004
New secretary appointed
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
Director resigned
dot icon03/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Tim
Director
03/09/2003 - Present
10
Jacobson, Michael
Director
26/07/2011 - Present
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/09/2003 - 03/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/09/2003 - 03/09/2003
43699
Nott, Michael James
Director
03/09/2003 - Present
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About AYIMA LIMITED

AYIMA LIMITED is an(a) In Administration company incorporated on 03/09/2003 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 4 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 AYIMA LIMITED?

toggle

AYIMA LIMITED is currently In Administration. It was registered on 03/09/2003 .

Where is AYIMA LIMITED located?

toggle

AYIMA LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does AYIMA LIMITED do?

toggle

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

What is the latest filing for AYIMA LIMITED?

toggle

The latest filing was on 13/03/2026: Administrator's progress report.