AYIMA UK LIMITED

Register to unlock more data on OkredoRegister

AYIMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06680571

Incorporation date

26/08/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kingsley House, 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2008)
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon10/09/2025
Director's details changed for Mr Michael Jacobson on 2025-07-01
dot icon10/09/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 2025-09-10
dot icon10/09/2025
Change of details for Ayima Holdings Limited as a person with significant control on 2025-07-01
dot icon02/12/2024
Registration of charge 066805710002, created on 2024-11-28
dot icon27/09/2024
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon25/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon30/08/2024
Satisfaction of charge 066805710001 in full
dot icon19/08/2024
Change of name notice
dot icon19/08/2024
Certificate of change of name
dot icon31/07/2024
Termination of appointment of James David Galsworthy as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Michael Jacobson as a director on 2024-07-31
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon21/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/01/2023
Registration of charge 066805710001, created on 2023-01-30
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 icon08/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon31/08/2022
Change of details for Ayima Holdings Limited as a person with significant control on 2022-08-31
dot icon19/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon19/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon29/04/2021
Change of details for a person with significant control
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 icon31/03/2021
Full accounts made up to 2020-12-31
dot icon03/12/2020
Registered office address changed from , 1st Floor 1 Lindsey Street, London, EC1A 9HP, United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2020-12-03
dot icon03/12/2020
Change of details for Mr Tim Webb 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 Mr Michael Jacobson 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
Director's details changed for Mr Michael James Nott on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr James David Galsworthy on 2020-12-03
dot icon22/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon08/06/2020
Full accounts made up to 2019-12-31
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon10/09/2019
Notification of Ayima Holdings Limited as a person with significant control on 2016-09-01
dot icon10/09/2019
Director's details changed for Mr James David Galsworthy on 2019-09-10
dot icon02/08/2019
Director's details changed for Mr Michael James Nott on 2019-08-02
dot icon07/01/2019
Registered office address changed from , 1 Nelson Street, Southend on Sea, Essex, SS1 1EG to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2019-01-07
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon06/10/2017
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
Confirmation statement made on 2017-08-26 with no 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 icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon24/10/2014
Certificate of change of name
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/11/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon26/08/2008
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
26/08/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Michael
Director
31/07/2024 - Present
19
Nott, Michael James
Director
26/08/2008 - Present
35
Galsworthy, James David
Director
26/08/2008 - 31/07/2024
2

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

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 AYIMA UK LIMITED

AYIMA UK LIMITED is an(a) Active company incorporated on 26/08/2008 with the registered office located at Kingsley House, 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SN. There are currently 2 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 UK LIMITED?

toggle

AYIMA UK LIMITED is currently Active. It was registered on 26/08/2008 .

Where is AYIMA UK LIMITED located?

toggle

AYIMA UK LIMITED is registered at Kingsley House, 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SN.

What does AYIMA UK LIMITED do?

toggle

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

What is the latest filing for AYIMA UK LIMITED?

toggle

The latest filing was on 11/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/23.